Houghton Le Spring
DH4 5RA
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Repair Of Domestic App |
Country of Residence | England |
Correspondence Address | 23 Southend High Pittington Durham DH6 1AG |
Director Name | Mr Paul Richard Feek |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harley Close Worksop Nottinghamshire S80 3BF |
Director Name | Mr Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 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 |
Secretary Name | Rawcliffe And Co. Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 |
100 at £1 | Pacifica Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 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 |
---|
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) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
3 August 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
24 April 2019 | Cessation of Scott Pallister as a person with significant control on 1 May 2017 (1 page) |
5 April 2019 | Resolutions
|
15 February 2019 | Second filing of Confirmation Statement dated 04/06/2017 (7 pages) |
4 February 2019 | Satisfaction of charge 066107900001 in full (1 page) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
4 June 2017 | Confirmation statement made on 4 June 2017 with updates
|
4 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street 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 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
|
19 September 2016 | Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 19 September 2016 (1 page) |
11 July 2016 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 11 July 2016 (1 page) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
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 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Appointment of Mr Scott Pallister as a director on 10 June 2015 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 August 2015 | Appointment of Mr Scott Pallister as a director on 10 June 2015 (2 pages) |
26 August 2015 | Annual return made up to 4 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 Scott Pallister 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 Paul Richard Feek 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 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 Kevin Brown as a director on 1 June 2015 (1 page) |
18 September 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
16 September 2014 | Registration of charge 066107900001, created on 9 September 2014 (26 pages) |
16 September 2014 | Registration of charge 066107900001, created on 9 September 2014 (26 pages) |
16 September 2014 | Registration of charge 066107900001, created on 9 September 2014 (26 pages) |
6 September 2013 | Director's details changed for Mr Scott Pallister on 31 July 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Scott Pallister on 31 July 2013 (2 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
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 4 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 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 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) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (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) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 4 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 | Return made up to 04/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / scott pallister / 31/12/2008 (1 page) |
14 July 2009 | Director's change of particulars / scott pallister / 31/12/2008 (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 | Appointment terminated secretary rawcliffe and co. Company secretarial services LIMITED (1 page) |
4 June 2008 | Incorporation (20 pages) |
4 June 2008 | Appointment terminated secretary rawcliffe and co. Company secretarial services LIMITED (1 page) |
4 June 2008 | Director appointed kevin brown (2 pages) |
4 June 2008 | Incorporation (20 pages) |
4 June 2008 | Director appointed kevin brown (2 pages) |