Houghton Le Spring
County Durham
DH5 8HT
Secretary Name | Lynne Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Dundas Way Felling Gateshead Tyne & Wear NE10 9JR |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Registered Address | 381g Jedburgh Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne And 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 April |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | Return made up to 11/04/05; full list of members (6 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: kensington house 4-6 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page) |
28 June 2003 | Secretary resigned (1 page) |