Houghton Le Spring
DH4 5RA
Director Name | Mr Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Kevin Brown |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Southend High Pittington Durham DH6 1AG |
Director Name | Kevin Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hazelmoor Hebburn Tyne & Wear NE31 1DH |
Director Name | Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Auckland Chester Le Street County Durham DH2 2TZ |
Secretary Name | Scott Pallister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Auckland Chester Le Street County Durham DH2 2TZ |
Director Name | Rawcliffe Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancs FY3 9XG |
Secretary Name | Rawcliffe And Co.Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Aveneu Blackpool Lancashire FY3 9XG |
Director Name | Rawcliffe And Co Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2009) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2009) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | www.appliancenetwork.com |
---|---|
Telephone | 0800 6121134 |
Telephone region | Freephone |
Registered Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Cpom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,445 |
Current Liabilities | £9,745 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 September 2014 | Delivered on: 16 September 2014 Persons entitled: The North East Growth 500 Plus Limited Partnership Classification: A registered charge Outstanding |
---|---|
3 February 2005 | Delivered on: 5 February 2005 Persons entitled: Hsbc 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 |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2022 | Application to strike the company off the register (1 page) |
14 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
18 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
9 February 2021 | Resolutions
|
9 February 2021 | Change of name notice (2 pages) |
11 December 2020 | Satisfaction of charge 1 in full (1 page) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
2 June 2017 | Satisfaction of charge 053252880002 in full (4 pages) |
2 June 2017 | Satisfaction of charge 053252880002 in full (4 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
19 September 2016 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page) |
22 February 2016 | Director's details changed for Mr Scott Pallister on 1 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Kevin Brown on 1 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr Kevin Brown on 1 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Scott Pallister on 1 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 September 2014 | Registration of charge 053252880002, created on 9 September 2014 (27 pages) |
16 September 2014 | Registration of charge 053252880002, created on 9 September 2014 (27 pages) |
16 September 2014 | Registration of charge 053252880002, created on 9 September 2014 (27 pages) |
29 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 August 2011 | Director's details changed for Scott Pallister on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Kevin Brown on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Scott Pallister on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Kevin Brown on 31 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 May 2010 | Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page) |
6 May 2010 | Termination of appointment of Rawcliffe and Co Company Services Limited as a director (1 page) |
6 May 2010 | Termination of appointment of Rawcliffe and Co Company Services Limited as a director (1 page) |
6 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page) |
5 May 2010 | Appointment of Scott Pallister as a director (2 pages) |
5 May 2010 | Appointment of Scott Pallister as a director (2 pages) |
5 May 2010 | Appointment of Kevin Brown as a director (2 pages) |
5 May 2010 | Appointment of Kevin Brown as a director (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from west park house 7/9 wilkinson avenue blackpool lancs FY3 9XG (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from west park house 7/9 wilkinson avenue blackpool lancs FY3 9XG (1 page) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2008 | Compulsory strike-off action has been suspended (1 page) |
20 December 2008 | Compulsory strike-off action has been suspended (1 page) |
26 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
26 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
15 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
29 May 2007 | New director appointed (14 pages) |
29 May 2007 | New director appointed (14 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
26 April 2006 | Return made up to 06/01/06; full list of members (2 pages) |
26 April 2006 | Return made up to 06/01/06; full list of members (2 pages) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
6 January 2005 | Incorporation (17 pages) |
6 January 2005 | Incorporation (17 pages) |