Herrington Burn
Houghton Le Spring
Tyne & Wear
DH4 7AE
Secretary Name | Debra Applegarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Admin Manager |
Correspondence Address | 3 Devon Street Herrington Burn Houghton Le Spring Tyne & Wear DH4 7AE |
Director Name | Michael Leonard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 February 2006) |
Role | Bus Driver |
Correspondence Address | 19 Wensleydale Avenue Washington Tyne & Wear NE37 2JU |
Secretary Name | Teresa Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 February 2006) |
Role | Cleaner |
Correspondence Address | 19 Wensleydale Avenue Washington Tyne & Wear NE37 2JU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 November 2007 | Dissolved (1 page) |
---|---|
22 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2006 | Appointment of a voluntary liquidator (1 page) |
16 October 2006 | Statement of affairs (5 pages) |
16 October 2006 | Resolutions
|
27 September 2006 | Registered office changed on 27/09/06 from: philadelphia estates philadelphia complex, philadelphia, houghton le spring, tyne & wear DH4 4UG (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
20 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 December 2004 | Particulars of mortgage/charge (9 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 November 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
14 September 2001 | Return made up to 18/07/01; full list of members (6 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |