Washington
Tyne & Wear
NE38 0DR
Director Name | David Howell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Farm Court Broompark Durham County Durham DH7 7RN |
Secretary Name | Florrie Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 West Farm Court Broompark Durham County Durham DH7 7RN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | howellcummings.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01388 816555 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 5 Enterprise City Green Lane Industrial Estate Spennymoor Durham DL16 6JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
30 at 1 | David Howell 30.00% Ordinary |
---|---|
30 at 1 | Thomas Cummings 30.00% Ordinary |
20 at 1 | Florrie Howell 20.00% Ordinary |
20 at 1 | Ms Diane Cummings 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,303 |
Cash | £246 |
Current Liabilities | £438,025 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
2 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2012 | Final Gazette dissolved following liquidation (1 page) |
2 May 2012 | Final Gazette dissolved following liquidation (1 page) |
2 February 2012 | Notice of move from Administration to Dissolution on 24 January 2012 (17 pages) |
2 February 2012 | Notice of move from Administration to Dissolution (17 pages) |
6 September 2011 | Administrator's progress report to 6 August 2011 (15 pages) |
6 September 2011 | Administrator's progress report to 6 August 2011 (15 pages) |
6 September 2011 | Administrator's progress report to 6 August 2011 (15 pages) |
1 June 2011 | Notice of deemed approval of proposals (1 page) |
1 June 2011 | Notice of deemed approval of proposals (1 page) |
13 April 2011 | Statement of administrator's proposal (27 pages) |
13 April 2011 | Statement of administrator's proposal (27 pages) |
18 February 2011 | Appointment of an administrator (1 page) |
18 February 2011 | Appointment of an administrator (1 page) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Director's details changed for David Howell on 11 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Director's details changed for David Howell on 11 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Thomas Patrick Cummings on 11 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Director's details changed for Thomas Patrick Cummings on 11 July 2010 (2 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
24 August 2007 | Return made up to 11/07/07; full list of members (6 pages) |
24 August 2007 | Return made up to 11/07/07; full list of members (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
30 January 2007 | Ad 06/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2007 | Ad 06/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members
|
9 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: unit 27 enterprise city green lane industrial estate spennymoor durham DL16 6JF (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: unit 27 enterprise city green lane industrial estate spennymoor durham DL16 6JF (1 page) |
25 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 30 west farm court broompark durham county durham DH7 7RN (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 30 west farm court broompark durham county durham DH7 7RN (1 page) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
8 May 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
8 May 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
15 December 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
15 December 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Incorporation (15 pages) |