Houghton Le Spring
DH4 7TB
Secretary Name | Alison White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | 1 Lacebark Houghton Le Spring DH4 7TB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(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 | 19 November 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2a Spencer House Market Lane Swalwell Newcastle Upon Tyne NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2006 | Application for striking-off (1 page) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Return made up to 19/11/05; full list of members (6 pages) |
30 November 2004 | Return made up to 19/11/04; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
2 December 2003 | Return made up to 19/11/03; full list of members (6 pages) |
11 December 2002 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
11 December 2002 | Ad 02/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
4 December 2002 | Return made up to 19/11/02; full list of members (6 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 8 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |