Bournmoor
Houghton-Le-Spring
Tyne And Wear
DH4 6EQ
Director Name | Neville Watson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 March 2011) |
Role | Plant Operator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grasmere Avenue Easington Lane Houghton Le Spring Tyne And Wear DH5 0PW |
Director Name | Mr Neil Leslie McCluskey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 March 2011) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 2 Rothbury Ryhope Sunderland Tyne And Wear SR2 0BE |
Registered Address | 21 Lilac Square Bournmoor Houghton-Le-Spring Tyne And Wear DH4 6EQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Bournmoor |
Ward | Lumley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£4,269 |
Cash | £4,644 |
Current Liabilities | £3,964 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2010 | Application to strike the company off the register (3 pages) |
2 December 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Director's details changed for Mr Richard Henderson on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Richard Henderson on 1 October 2009 (2 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Director's details changed for Mr Richard Henderson on 1 October 2009 (2 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
23 December 2009 | Appointment of Neville Watson as a director (3 pages) |
23 December 2009 | Appointment of Neville Watson as a director (3 pages) |
23 December 2009 | Appointment of Mr Neil Mccluskey as a director (3 pages) |
23 December 2009 | Appointment of Mr Neil Mccluskey as a director (3 pages) |
23 January 2009 | Incorporation (14 pages) |
23 January 2009 | Incorporation (14 pages) |