Houghton Le Spring
County Durham
DH5 8HT
Secretary Name | John Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 10 Coptleigh Gillas Lane Houghton Le Spring Tyne & Wear DH5 8JD |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Registered Address | Unit 381 Jedburgh Court 11th Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2001 | Secretary resigned;director resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
26 June 2001 | Incorporation (16 pages) |