Houghton Le Spring
Sunderland
County Durham
DH4 4AR
Secretary Name | Karen Revely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
Role | Opticians |
Correspondence Address | 77 Newbottle Street Houghton Le Spring Sunderland County Durham DH4 4AR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 77 Newbottle Street Houghton Le Spring Sunderland County Durham DH4 4AR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
1 at £1 | Mr Donald Scott Reverly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,985 |
Cash | £230 |
Current Liabilities | £27,320 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
31 January 2011 | Director's details changed for Donald Scott Revely on 13 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Karen Revely on 13 January 2011 (1 page) |
31 January 2011 | Director's details changed for Donald Scott Revely on 13 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Donald Scott Revely on 13 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Donald Scott Revely on 13 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Karen Revely on 13 January 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (10 pages) |
28 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (10 pages) |
16 January 2009 | Return made up to 13/01/09; no change of members (4 pages) |
16 January 2009 | Return made up to 13/01/09; no change of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 February 2008 | Return made up to 13/01/08; full list of members (6 pages) |
29 February 2008 | Return made up to 13/01/08; full list of members (6 pages) |
19 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
6 February 2007 | Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 February 2007 | Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
27 January 2005 | Incorporation (16 pages) |
27 January 2005 | Incorporation (16 pages) |