Houghton Le Spring
Tyne & Wear
DH5 8JD
Secretary Name | Fiona Margaret Harnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 March 2010) |
Role | Mortgage Advisor |
Correspondence Address | 7 Coptleigh Houghton Le Spring Tyne & Wear DH5 8JD |
Director Name | Mr Kenneth Sharkey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Bishops Way Pity Me Durham DH1 5DB |
Secretary Name | Dawn Teichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Girvan Close Stanley County Durham DH9 6UY |
Director Name | John Michael Kipling |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 2008) |
Role | Director Financial Services Mo |
Correspondence Address | 13 Bridge Street Alnwick Northumberland NE66 1QY |
Registered Address | 10 Newbottle Street Hougton Le Spring Tyne And Wear DH4 4AB |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Return made up to 22/09/08; full list of members (3 pages) |
11 May 2009 | Return made up to 22/09/08; full list of members (3 pages) |
10 July 2008 | Appointment Terminated Director john kipling (1 page) |
10 July 2008 | Appointment terminated director john kipling (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 February 2008 | Return made up to 22/09/07; full list of members (7 pages) |
11 February 2008 | Return made up to 22/09/07; full list of members (7 pages) |
19 September 2007 | Return made up to 22/09/06; full list of members
|
19 September 2007 | Return made up to 22/09/06; full list of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
28 December 2005 | Return made up to 22/09/05; full list of members
|
28 December 2005 | Return made up to 22/09/05; full list of members (6 pages) |
16 December 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 4 high street stanley county durham DH9 0DQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 4 high street stanley county durham DH9 0DQ (1 page) |
16 December 2004 | Ad 29/11/04-29/11/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Ad 29/11/04-29/11/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Company name changed shark 21 LIMITED\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed shark 21 LIMITED\certificate issued on 08/12/04 (2 pages) |
22 September 2004 | Incorporation (15 pages) |
22 September 2004 | Incorporation (15 pages) |