West Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NR
Director Name | Peter Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 May 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Thorndale 1 Thornholme Road Sunderland SR2 7QF |
Secretary Name | Peter Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 May 2011) |
Role | Company Director |
Correspondence Address | Thorndale 1 Thornholme Road Sunderland SR2 7QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Application to strike the company off the register (3 pages) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
12 April 2010 | Secretary's details changed for Peter Smith on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Peter Smith on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Peter Smith on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Peter Smith on 12 April 2010 (1 page) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 June 2007 | Ad 25/04/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 June 2007 | Ad 25/04/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 June 2006 | Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2006 | Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 September 2004 | Incorporation (16 pages) |
23 September 2004 | Incorporation (16 pages) |