Houghton Le Spring
DH4 5RA
Director Name | Mr Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 June 2015) |
Role | Repair Of Domestic App |
Country of Residence | England |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Scott Pallister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Director Name | Mr Paul Richard Feek |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Registered Address | Venter Building Mandarin Road Houghton Le Spring DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Scott Pallister 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2014 | Delivered on: 16 September 2014 Persons entitled: The North East Growth 500 Plus Limited Partnership Classification: A registered charge Outstanding |
---|
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2022 | Application to strike the company off the register (1 page) |
14 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 January 2021 | Solvency Statement dated 22/12/20 (1 page) |
8 January 2021 | Statement of capital on 8 January 2021
|
8 January 2021 | Resolutions
|
8 January 2021 | Statement by Directors (1 page) |
2 November 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
4 February 2019 | Satisfaction of charge 066087400001 in full (1 page) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
4 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY England to Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY England to Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
20 September 2016 | Resolutions
|
20 September 2016 | Resolutions
|
4 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
22 April 2016 | Appointment of Mr Scott Pallister as a director on 1 April 2016 (2 pages) |
22 April 2016 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY on 22 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Scott Pallister as a director on 1 April 2016 (2 pages) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 June 2015 | Termination of appointment of Paul Richard Feek as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Scott Pallister as a secretary on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Kevin Brown as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Kevin Brown as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Paul Richard Feek as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Scott Pallister as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Scott Pallister as a secretary on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Kevin Brown as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Scott Pallister as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Scott Pallister as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Scott Pallister as a secretary on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Paul Richard Feek as a director on 1 June 2015 (1 page) |
16 September 2014 | Registration of charge 066087400001, created on 9 September 2014 (26 pages) |
16 September 2014 | Registration of charge 066087400001, created on 9 September 2014 (26 pages) |
16 September 2014 | Registration of charge 066087400001, created on 9 September 2014 (26 pages) |
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
6 September 2013 | Secretary's details changed for Scott Pallister on 31 July 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Scott Pallister on 31 July 2013 (2 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
15 April 2013 | Director's details changed for Mr Scott Pallister on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Scott Pallister on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Scott Pallister on 1 December 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Director's details changed for Kevin Brown on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Scott Pallister on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Scott Pallister on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Kevin Brown on 31 March 2011 (2 pages) |
21 July 2011 | Director's details changed for Paul Richard Feek on 31 March 2011 (2 pages) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Secretary's details changed for Scott Pallister on 30 June 2010 (1 page) |
21 July 2011 | Director's details changed for Kevin Brown on 31 March 2011 (2 pages) |
21 July 2011 | Director's details changed for Kevin Brown on 31 March 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Scott Pallister on 30 June 2010 (1 page) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Paul Richard Feek on 31 March 2011 (2 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
20 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
8 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 July 2009 | Director and secretary's change of particulars / scott pallister / 31/12/2008 (1 page) |
14 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
14 July 2009 | Director and secretary's change of particulars / scott pallister / 31/12/2008 (1 page) |
27 March 2009 | Director's change of particulars / kevin brown / 28/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / kevin brown / 28/02/2009 (1 page) |
10 June 2008 | Director appointed paul richard feek (2 pages) |
10 June 2008 | Director appointed paul richard feek (2 pages) |
4 June 2008 | Director appointed kevin brown (2 pages) |
4 June 2008 | Appointment terminated secretary rawcliffe and co. Company secretarial services LIMITED (1 page) |
4 June 2008 | Secretary appointed scott pallister (1 page) |
4 June 2008 | Secretary appointed scott pallister (1 page) |
4 June 2008 | Appointment terminated secretary rawcliffe and co. Company secretarial services LIMITED (1 page) |
4 June 2008 | Director appointed kevin brown (2 pages) |
3 June 2008 | Incorporation (20 pages) |
3 June 2008 | Incorporation (20 pages) |