Penshaw
Houghton Le Spring
Durham
DH3 2PW
Secretary Name | Nicola Ord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 August 2012) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Hastings Hill Farm Foxcover Road Sunderland Tyne And Wear SR4 9LB |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Doreen Lusby Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Woodlands The Broadway Sunderland Tyne & Wear SR4 8LR |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
8 May 2012 | Liquidators statement of receipts and payments to 26 April 2012 (5 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
8 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 18 March 2012 (5 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 18 March 2012 (5 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 18 March 2012 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 18 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 18 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 18 September 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
1 April 2011 | Liquidators statement of receipts and payments to 18 March 2011 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 18 September 2010 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 18 September 2010 (5 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 18 September 2010 (5 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 18 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 18 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 18 March 2010 (5 pages) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Resolutions
|
28 March 2009 | Resolutions
|
28 March 2009 | Statement of affairs with form 4.19 (6 pages) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Statement of affairs with form 4.19 (6 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from hastings hill farm foxcover road sunderland SR4 9LB (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from hastings hill farm foxcover road sunderland SR4 9LB (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
2 December 2008 | Return made up to 09/08/08; full list of members (3 pages) |
2 December 2008 | Return made up to 09/08/08; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 June 2008 | Secretary appointed nicola ord (1 page) |
6 June 2008 | Secretary appointed nicola ord (1 page) |
6 June 2008 | Appointment Terminated Secretary doreen wood (1 page) |
6 June 2008 | Appointment terminated secretary doreen wood (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Return made up to 09/08/07; no change of members (6 pages) |
7 November 2007 | Return made up to 09/08/07; no change of members
|
15 October 2007 | Registered office changed on 15/10/07 from: 68 baulkham hills penshaw houghton-le-spring county durham DH4 7RZ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 68 baulkham hills penshaw houghton-le-spring county durham DH4 7RZ (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 October 2005 | Return made up to 09/08/05; full list of members (6 pages) |
14 October 2005 | Return made up to 09/08/05; full list of members (6 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
26 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 68 baulkham hills penshaw houghton le spring DH4 7RZ (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 68 baulkham hills penshaw houghton le spring DH4 7RZ (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Incorporation (20 pages) |