Usworth Hall
Washington
Tyne & Wear
NE37 3JJ
Director Name | Mr Anthony Richard Healer |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 North Lodge Chester Le Street Durham DH3 4AZ |
Secretary Name | Michelle Healer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 24 North Lodge Chester Le Street Durham DH3 4AZ |
Director Name | Mrs Kathleen Rosalind Healer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lowgarth North Lodge Lambton Park Chester Le Street DH3 4AZ |
Secretary Name | Mr Ernest Healer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Longarth North Lodge Lambton Park Chester Le Street DH3 4AZ |
Secretary Name | Mrs Kathleen Rosalind Healer |
---|---|
Status | Resigned |
Appointed | 02 December 2009(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | 2 Lowgarth North Lodge Lambton Park Chester-Le-Street Co. Durham DH3 4AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | patresourcing.co.uk |
---|
Registered Address | 7 Harraton Terrace, Durham Road Birtley County Durham DH3 2QG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
140k at £1 | Mrs Kathleen Rosalind Healer 99.95% Ordinary |
---|---|
50 at £1 | Miss Lucy Healer 0.04% Ordinary |
25 at £1 | Mr Ernest Healer 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,915 |
Cash | £46,420 |
Current Liabilities | £931,043 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 October 2012 | Delivered on: 18 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
16 November 2010 | Delivered on: 2 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 harraton terrace birtley tyne and wear t/no. TY88152. Outstanding |
11 October 2004 | Delivered on: 21 October 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 July 2004 | Delivered on: 15 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Application to strike the company off the register (3 pages) |
23 May 2015 | Company name changed discount temps (north east) LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Change of name notice (2 pages) |
23 May 2015 | Change of name notice (2 pages) |
23 May 2015 | Company name changed discount temps (north east) LIMITED\certificate issued on 23/05/15
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 September 2014 | Termination of appointment of Kathleen Rosalind Healer as a secretary on 19 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Kathleen Rosalind Healer as a secretary on 19 September 2014 (2 pages) |
30 September 2014 | Appointment of Michelle Healer as a secretary on 19 September 2014 (3 pages) |
30 September 2014 | Appointment of Michelle Healer as a secretary on 19 September 2014 (3 pages) |
20 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Appointment of Anthony Richard Healer as a director (3 pages) |
3 October 2011 | Appointment of Anthony Richard Healer as a director (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Appointment of Mrs Kathleen Rosalind Healer as a secretary (1 page) |
4 December 2009 | Appointment of Mrs Kathleen Rosalind Healer as a secretary (1 page) |
3 December 2009 | Termination of appointment of Ernest Healer as a secretary (1 page) |
3 December 2009 | Termination of appointment of Ernest Healer as a secretary (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
12 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
12 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
20 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 August 2008 | Director appointed joanne terry (2 pages) |
5 August 2008 | Director appointed joanne terry (2 pages) |
14 July 2008 | Appointment terminated director kathleen healer (1 page) |
14 July 2008 | Appointment terminated director kathleen healer (1 page) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 05/04/07; full list of members (6 pages) |
26 July 2007 | Return made up to 05/04/07; full list of members (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
21 October 2004 | Particulars of mortgage/charge (9 pages) |
21 October 2004 | Particulars of mortgage/charge (9 pages) |
15 July 2004 | Particulars of mortgage/charge (9 pages) |
15 July 2004 | Particulars of mortgage/charge (9 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
5 April 2004 | Incorporation (16 pages) |
5 April 2004 | Incorporation (16 pages) |