Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7PL
Director Name | Mr Stanley Henry |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Cleadon Sunderland Tyne And Wear SR6 7RH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Avril Winifred Henry |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH |
Director Name | Mr Stanley Henry |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Avril Winifred Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH |
Registered Address | West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
100 at £1 | Stanley Henry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£629,216 |
Cash | £103 |
Current Liabilities | £430,390 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2014 | Voluntary strike-off action has been suspended (1 page) |
11 April 2014 | Voluntary strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (4 pages) |
19 March 2014 | Application to strike the company off the register (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 November 2009 | Appointment of Stanley Henry as a director (3 pages) |
25 November 2009 | Appointment of Stanley Henry as a director (3 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Registered office address changed from West House 4 Boldon Lane Cleardon Sunderland Tyne & Wear SR6 7RH on 14 October 2009 (1 page) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Registered office address changed from West House 4 Boldon Lane Cleardon Sunderland Tyne & Wear SR6 7RH on 14 October 2009 (1 page) |
12 October 2009 | Director's details changed for Michael Wilson on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Wilson on 12 October 2009 (2 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 January 2009 | Appointment terminated director stanley henry (1 page) |
16 January 2009 | Appointment terminated director and secretary avril henry (1 page) |
16 January 2009 | Appointment terminated director and secretary avril henry (1 page) |
16 January 2009 | Appointment terminated director stanley henry (1 page) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
17 September 2008 | Director appointed michael wilson (1 page) |
17 September 2008 | Director appointed michael wilson (1 page) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
7 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
24 January 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
24 January 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
13 October 2003 | Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2003 | Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | Incorporation (18 pages) |
2 October 2003 | Incorporation (18 pages) |