Biddick Woods, Houghton Le Spring
Sunderland
Tyne And Wear
DH4 7TQ
Secretary Name | Richard Brian Logan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 42 Winslow Close Boldon Colliery Tyne & Wear NE35 9LR |
Director Name | Julie Teresa McHugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Nurse |
Correspondence Address | 14 Weymouth Drive Biddick Woods, Houghton Le Spring Sunderland Tyne And Wear DH4 7TQ |
Secretary Name | Paul McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Weymouth Drive Biddick Woods, Houghton Le Spring Sunderland Tyne And Wear DH4 7TQ |
Secretary Name | Mr Alexander Leonard Gordon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cargate Hill Aldershot Hampshire GU11 3AA |
Website | www.hipspipefabrications.co.uk |
---|
Registered Address | 14 Weymouth Drive, Biddick Woods Houghton Le Spring Sunderland Tyne And Wear DH4 7TQ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
1 at £1 | Paul Mchugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,136 |
Cash | £1,141 |
Current Liabilities | £93,260 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2015 | Voluntary strike-off action has been suspended (1 page) |
30 April 2015 | Voluntary strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Voluntary strike-off action has been suspended (1 page) |
3 September 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Voluntary strike-off action has been suspended (1 page) |
20 December 2013 | Voluntary strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2013 | Voluntary strike-off action has been suspended (1 page) |
28 February 2013 | Voluntary strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2013 | Application to strike the company off the register (5 pages) |
4 February 2013 | Application to strike the company off the register (5 pages) |
6 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
23 January 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
23 January 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
11 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Paul Mchugh on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for Paul Mchugh on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for Paul Mchugh on 1 November 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Return made up to 12/05/09; no change of members (10 pages) |
20 August 2009 | Return made up to 12/05/09; no change of members (10 pages) |
17 July 2009 | Company name changed h/care and industrial pipe systems LIMITED\certificate issued on 21/07/09 (2 pages) |
17 July 2009 | Company name changed h/care and industrial pipe systems LIMITED\certificate issued on 21/07/09 (2 pages) |
15 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 February 2009 | Appointment terminated secretary alexander bennett (1 page) |
26 February 2009 | Secretary appointed richard brian logan (2 pages) |
26 February 2009 | Appointment terminated secretary alexander bennett (1 page) |
26 February 2009 | Secretary appointed richard brian logan (2 pages) |
7 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
7 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 16/03/07; full list of members (3 pages) |
23 April 2008 | Return made up to 16/03/07; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 16/03/06; full list of members (6 pages) |
6 June 2006 | Return made up to 16/03/06; full list of members (6 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
16 March 2005 | Incorporation (13 pages) |
16 March 2005 | Incorporation (13 pages) |