Waterhouses
Durham
DH7 9BQ
Director Name | Susan Belinda Pearson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 October 2006) |
Role | Secretary |
Correspondence Address | The Swallows Waterhouses Durham DH7 9BQ |
Director Name | David William Pearson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 July 2003) |
Role | Surveyor |
Correspondence Address | 3 Acton Road Esh Winning Durham DH7 9PJ |
Director Name | Mr Simon Peter Hetherington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Peartree Close Skeeby Richmond North Yorkshire DL10 5EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Unit 24 Philadelphia Complex Houghton Le Spring Tyne & Wear DH4 4UG |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £105,700 |
Cash | £114,202 |
Current Liabilities | £46,009 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2006 | Voluntary strike-off action has been suspended (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Application for striking-off (1 page) |
20 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
12 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
5 November 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
10 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
10 September 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
31 December 2002 | Resolutions
|
18 December 2002 | Registered office changed on 18/12/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
22 October 2002 | Incorporation (9 pages) |