Houghton Le Spring
Tyne & Wear
DH4 5EE
Director Name | Kevin Ernest Carr |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 September 2010) |
Role | Operations Manager |
Correspondence Address | 41 Tilbury Road Thorney Close Sunderland Tyne & Wear SR3 4LY |
Secretary Name | Kevin Ernest Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 September 2010) |
Role | Operations Manager |
Correspondence Address | 41 Tilbury Road Thorney Close Sunderland Tyne & Wear SR3 4LY |
Director Name | Carl Dawson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Operations Security Services |
Correspondence Address | 81 Seventh Street Peterlee County Durham SR8 4LX |
Director Name | Elizabeth Gray |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Secretary Security Services |
Correspondence Address | 73 Lime Avenue Houghton Le Spring Tyne & Wear DH4 5EE |
Secretary Name | Elizabeth Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Secretary Security Services |
Correspondence Address | 73 Lime Avenue Houghton Le Spring Tyne & Wear DH4 5EE |
Director Name | John Appleby |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 December 2001) |
Role | Operations Director |
Correspondence Address | 44 Cherwell Washington Tyne & Wear NE37 3LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £999,661 |
Net Worth | £2,446 |
Cash | £2,925 |
Current Liabilities | £126,974 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved following liquidation (1 page) |
28 June 2010 | Liquidators statement of receipts and payments to 28 May 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
28 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 29 March 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (5 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Statement of affairs with form 4.19 (13 pages) |
14 April 2009 | Appointment of a voluntary liquidator (1 page) |
14 April 2009 | Statement of affairs with form 4.19 (13 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Appointment of a voluntary liquidator (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 5 front street hetton le hole houghton le spring DH5 9PF (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 5 front street hetton le hole houghton le spring DH5 9PF (1 page) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
18 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
6 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
4 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
30 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
5 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
10 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
10 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
2 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
2 May 2002 | Return made up to 30/03/02; full list of members
|
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members
|
1 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 28A morton crescent houghton le spring tyne & wear DH4 6AD (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 28A morton crescent houghton le spring tyne & wear DH4 6AD (1 page) |
30 March 2001 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
30 March 2000 | Incorporation (15 pages) |
30 March 2000 | Incorporation (15 pages) |