Houghton Le Spring
Co. Durham
DH4 5FE
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Maurizio Lazazzera 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Application to strike the company off the register (3 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
30 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 February 2010 | Director's details changed for Maurizio Lazazzera on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Maurizio Lazazzera on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Maurizio Lazazzera on 1 February 2010 (2 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 88 osborne road jesmond newcastle upon tyne NE2 2AP united kingdom (1 page) |
19 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 88 osborne road jesmond newcastle upon tyne NE2 2AP united kingdom (1 page) |
21 January 2009 | Director's change of particulars / maurizio lazazzera / 14/10/2008 (1 page) |
21 January 2009 | Director's change of particulars / maurizio lazazzera / 14/10/2008 (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
18 June 2008 | Ad 20/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
18 June 2008 | Ad 20/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 204 heaton road newcastle upon tyne NE6 5HP (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 204 heaton road newcastle upon tyne NE6 5HP (1 page) |
9 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 June 2008 | Director appointed maurizio lazazzera (2 pages) |
9 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 June 2008 | Director appointed maurizio lazazzera (2 pages) |
20 May 2008 | Incorporation (16 pages) |
20 May 2008 | Incorporation (16 pages) |