Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7JX
Director Name | Barry Melvyn Tweddle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(same day as company formation) |
Role | Plasterer |
Correspondence Address | 10 Thorneyburn Close Houghton Le Spring Tyne & Wear DH4 5HY |
Secretary Name | Barry Melvyn Tweddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(same day as company formation) |
Role | Plasterer |
Correspondence Address | 10 Thorneyburn Close Houghton Le Spring Tyne & Wear DH4 5HY |
Director Name | Sharon Michelle Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 October 2010) |
Role | Administrator |
Correspondence Address | 23 Station Road Penshaw Houghton Le Spring Tyne & Wear DH4 7JX |
Director Name | Wendy Anne Fairclough |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 October 2010) |
Role | Child Care Assistant |
Correspondence Address | 10 Thorneyburn Close Houghton Le Spring Tyne & Wear DH4 5HY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Kings Hall Imperial Building Houghton Le Spring Tyne & Wear DH4 4DJ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,320 |
Cash | £14,096 |
Current Liabilities | £16,995 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
19 March 2008 | Return made up to 25/02/08; no change of members (8 pages) |
19 March 2008 | Return made up to 25/02/08; no change of members (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
19 April 2007 | Return made up to 25/02/07; full list of members (8 pages) |
19 April 2007 | Return made up to 25/02/07; full list of members (8 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
31 March 2005 | Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
31 March 2005 | Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed;new director appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | Incorporation (31 pages) |
25 February 2005 | Incorporation (31 pages) |