Houghton Le Spring
DH4 5DU
Director Name | Geoffrey Scott |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Teesdale Gardens Newcastle Upon Tyne Tyne And Wear NE7 7RD |
Director Name | Mr Paul Geoffrey Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(5 days after company formation) |
Appointment Duration | 4 years (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20e Airport Industrial Estate Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2EF |
Secretary Name | Jennifer Ann Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | Unit 20f Airport Industrial Estate Newcastle Upon Tyne Tyne And Wear NE3 2EF |
Director Name | Mr David Parson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Beech Avenue Houghton Le Spring DH4 5DU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 0191 2711155 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Beech Avenue Houghton Le Spring DH4 5DU |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,322 |
Cash | £7,282 |
Current Liabilities | £58,303 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
15 September 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
11 August 2022 | Termination of appointment of David Parson as a director on 1 August 2022 (1 page) |
7 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
31 August 2021 | Registered office address changed from Office 2, First Floor Bridge End Chambers Front Street Chester Le Street Co Durham DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 31 August 2021 (1 page) |
18 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
11 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Mr David Parson as a director on 1 May 2019 (2 pages) |
18 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Registered office address changed from C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU England to Office 2, First Floor Bridge End Chambers Front Street Chester Le Street Co Durham DH3 3QY on 7 August 2018 (1 page) |
25 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
10 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
25 July 2017 | Cessation of Geoffrey Scott as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Geoffrey Scott as a person with significant control on 17 July 2017 (1 page) |
25 July 2017 | Notification of Darren Wilson as a person with significant control on 17 July 2017 (2 pages) |
25 July 2017 | Cessation of Geoffrey Scott as a person with significant control on 17 July 2017 (1 page) |
25 July 2017 | Notification of Darren Wilson as a person with significant control on 17 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7rd to C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7rd to C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 25 July 2017 (1 page) |
25 July 2017 | Notification of Darren Wilson as a person with significant control on 25 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Darren Wilson as a director on 7 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Geoffrey Scott as a director on 7 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Geoffrey Scott as a director on 7 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Jennifer Ann Scott as a secretary on 7 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Jennifer Ann Scott as a secretary on 7 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Darren Wilson as a director on 7 July 2017 (2 pages) |
12 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
7 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
31 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
6 February 2015 | Registered office address changed from Unit 20F Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF United Kingdom to 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7RD on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from Unit 20F Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF United Kingdom to 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7RD on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Unit 20F Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF United Kingdom to 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7RD on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
5 February 2015 | Secretary's details changed for Jennifer Ann Appleby on 1 October 2014 (1 page) |
5 February 2015 | Secretary's details changed for Jennifer Ann Appleby on 1 October 2014 (1 page) |
5 February 2015 | Secretary's details changed for Jennifer Ann Appleby on 1 October 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
5 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
2 September 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 September 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Termination of appointment of Paul Scott as a director (1 page) |
25 August 2011 | Registered office address changed from Unit 20E Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 25 August 2011 (1 page) |
25 August 2011 | Termination of appointment of Paul Scott as a director (1 page) |
25 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Registered office address changed from Unit 20E Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 25 August 2011 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Paul Geoffrey Scott on 12 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Secretary's details changed for Jennifer Ann Appleby on 12 July 2010 (1 page) |
9 August 2010 | Secretary's details changed for Jennifer Ann Appleby on 12 July 2010 (1 page) |
9 August 2010 | Director's details changed for Geoffrey Scott on 12 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Geoffrey Scott on 12 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Paul Geoffrey Scott on 12 July 2010 (2 pages) |
12 October 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
12 October 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from unit 20E airport industrial estate kinston park newcastle upon tyne tyne and wear NE3 2EF (1 page) |
9 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from unit 20E airport industrial estate kinston park newcastle upon tyne tyne and wear NE3 2EF (1 page) |
9 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
8 September 2009 | Director's change of particulars / geoffrey scott / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / geoffrey scott / 08/09/2009 (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 64 teesdale gardens high heaton newcastle upon tyne NE7 7RD (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 64 teesdale gardens high heaton newcastle upon tyne NE7 7RD (1 page) |
25 November 2008 | Return made up to 13/07/08; full list of members (7 pages) |
25 November 2008 | Return made up to 13/07/08; full list of members (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
13 July 2007 | Incorporation (13 pages) |
13 July 2007 | Incorporation (13 pages) |