Houghton Le Spring
Tyne And Wear
DH4 5RA
Secretary Name | Mr Simon Thompson |
---|---|
Status | Closed |
Appointed | 30 September 2022(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Steven Shaw |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 46 Friars Pardon Hurworth On Tees Darlington County Durham DL2 2DZ |
Secretary Name | Gillian Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 01 May 2004) |
Role | Administration Manager |
Correspondence Address | 25 Murrayfield Drive Brandon County Durham DH7 8TG |
Secretary Name | Christopher Paul Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | High Rockliffe Grange Blind Lane Hurworth Durham DL2 2JN |
Secretary Name | Paul Robert Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 September 2022) |
Role | Accountant |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Telephone | 08707870271 |
---|---|
Telephone region | Unknown |
Registered Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Paul Robert Gray on 25 August 2014 (1 page) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mr Paul Charles Healey on 25 August 2014 (2 pages) |
10 September 2015 | Director's details changed for Mr Paul Charles Healey on 25 August 2014 (2 pages) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Secretary's details changed for Paul Robert Gray on 25 August 2014 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Registered office address changed from Indigo House Belmont Business Park Durham DH1 1TW on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Indigo House Belmont Business Park Durham DH1 1TW on 14 September 2011 (1 page) |
14 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 February 2011 | Auditor statement under section 519 (1 page) |
10 February 2011 | Auditor statement under section 519 (1 page) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
5 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members
|
2 September 2005 | Return made up to 24/08/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Return made up to 24/08/04; full list of members
|
7 September 2004 | Return made up to 24/08/04; full list of members
|
7 September 2004 | Secretary resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
4 May 2003 | Return made up to 08/04/03; full list of members
|
4 May 2003 | Return made up to 08/04/03; full list of members
|
3 May 2002 | Company name changed crossco (677) LIMITED\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Company name changed crossco (677) LIMITED\certificate issued on 03/05/02 (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
8 April 2002 | Incorporation (17 pages) |
8 April 2002 | Incorporation (17 pages) |