Houghton Le Spring
Tyne And Wear
DH4 5QY
Secretary Name | Mr Jonathan Ian Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(1 day after company formation) |
Appointment Duration | 17 years, 2 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolve Centre Cygnet Way Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr Stewart Alexander Hutton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Uist Road Glenrothes Fife KY7 6RE Scotland |
Director Name | Melanie Jane Wells |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2013) |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ashdale Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Evolve Centre Cygnet Way Houghton Le Spring Tyne And Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jonathan Ian Wells 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
---|---|
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Director's details changed for Mr Jonathan Ian Wells on 1 March 2013 (2 pages) |
2 May 2013 | Registered office address changed from 17 Ashdale Mount Pleasant Houghton Le Spring DH4 7SL on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Secretary's details changed for Mr Jonathan Ian Wells on 1 March 2013 (1 page) |
2 May 2013 | Registered office address changed from 17 Ashdale Mount Pleasant Houghton Le Spring DH4 7SL on 2 May 2013 (1 page) |
2 May 2013 | Secretary's details changed for Mr Jonathan Ian Wells on 1 March 2013 (1 page) |
2 May 2013 | Director's details changed for Mr Jonathan Ian Wells on 1 March 2013 (2 pages) |
18 March 2013 | Termination of appointment of Melanie Wells as a director (1 page) |
19 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Melanie Jane Wells on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jonathan Ian Wells on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jonathan Ian Wells on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Melanie Jane Wells on 9 April 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
24 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (1 page) |
11 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Ad 11/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Resolutions
|
11 April 2002 | Incorporation (12 pages) |