Houghton Le Spring
Tyne And Wear
DH4 5NY
Secretary Name | Gillian George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Harwood Drive Houghton Le Spring Tyne And Wear DH4 5NY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(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 | 06 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £21,782 |
Current Liabilities | £45,850 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (8 pages) |
2 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 October 2015 | Registered office address changed from Unit 6 Holman Court South Shields NE33 1RL to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 October 2015 (2 pages) |
9 October 2015 | Appointment of a voluntary liquidator (1 page) |
9 October 2015 | Statement of affairs with form 4.19 (5 pages) |
5 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
14 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for John Anthony George on 6 May 2010 (2 pages) |
16 July 2010 | Director's details changed for John Anthony George on 6 May 2010 (2 pages) |
16 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
18 June 2008 | Secretary's change of particulars / gillian george / 18/10/2007 (1 page) |
18 June 2008 | Director's change of particulars / john george / 18/10/2007 (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 June 2007 | Return made up to 06/05/07; no change of members
|
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members
|
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 June 2004 | Return made up to 06/05/04; full list of members
|
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Incorporation (16 pages) |