Houghton Le Spring
Tyne & Wear
DH5 8LT
Director Name | Judith Dawson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(4 days after company formation) |
Appointment Duration | 4 years (closed 10 May 2011) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 1 Thistlecroft Houghton Le Spring Tyne & Wear DH5 8LT |
Secretary Name | Judith Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(4 days after company formation) |
Appointment Duration | 4 years (closed 10 May 2011) |
Role | Property Consultant |
Correspondence Address | 1 Thistlecroft Houghton Le Spring Tyne & Wear DH5 8LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Thistlecroft Houghton Le Spring Tyne And Wear DH5 8LT |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Copt Hill |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (2 pages) |
13 January 2011 | Application to strike the company off the register (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 June 2010 | Director's details changed for Judith Dawson on 4 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Judith Dawson on 4 May 2010 (1 page) |
1 June 2010 | Director's details changed for Judith Dawson on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Judith Dawson on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Secretary's details changed for Judith Dawson on 4 May 2010 (1 page) |
1 June 2010 | Director's details changed for Ian Dawson on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Secretary's details changed for Judith Dawson on 4 May 2010 (1 page) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Director's details changed for Ian Dawson on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ian Dawson on 4 May 2010 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 56 bramhall drive rickleton washington co durham NE38 9DM (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 56 bramhall drive rickleton washington co durham NE38 9DM (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
24 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | Incorporation (9 pages) |
4 May 2007 | Incorporation (9 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |