Burnside Estate
Houghton Le Spring
Tyne And Wear
DH4 5JZ
Secretary Name | Joan Gowland |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Fletcher Crescent Houghton Le Spring Tyne & Wear DH4 4LS |
Director Name | Mr Ian Robert Greenwood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Industrial Roofer |
Country of Residence | England |
Correspondence Address | 17 Rainton View West Rainton Houghton Le Spring Tyne & Wear DH4 6RT |
Secretary Name | Graeme Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Industrial Roofer |
Correspondence Address | 12 Britannia Terrace Houghton Le Spring Tyne & Wear DH4 6LJ |
Secretary Name | Judith Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2005) |
Role | Housewife |
Correspondence Address | 12 Britannia Terrace Fence Houses Houghton Le Spring Tyne & Wear DH4 6LJ |
Director Name | Judith Wood |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | 12 Britannia Terrace Fence Houses Houghton Le Spring Tyne & Wear DH4 6LJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Abbey Drive Burnside Estate Houghton Le Spring Tyne & Wear DH4 5JZ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
100 at £1 | Graeme Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,055 |
Cash | £3,188 |
Current Liabilities | £12,602 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (9 months, 3 weeks from now) |
5 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
29 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 September 2018 | Notification of Graeme Wood as a person with significant control on 6 April 2017 (2 pages) |
30 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Graeme Wood on 28 June 2010 (2 pages) |
29 September 2010 | Director's details changed for Graeme Wood on 28 June 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
27 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
21 September 2007 | Return made up to 28/06/07; full list of members
|
21 September 2007 | Return made up to 28/06/07; full list of members
|
1 June 2007 | Registered office changed on 01/06/07 from: 15 fletcher crescent houghton le spring tyne & wear DH4 4LS (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 15 fletcher crescent houghton le spring tyne & wear DH4 4LS (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 12 britannia terrace houghton le spring tyne & wear DH4 6LJ (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 12 britannia terrace houghton le spring tyne & wear DH4 6LJ (1 page) |
14 July 2005 | Return made up to 28/06/05; full list of members
|
14 July 2005 | Return made up to 28/06/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
1 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
29 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
30 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
30 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 August 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Incorporation (32 pages) |
28 June 2000 | Incorporation (32 pages) |