Houghton Le Spring
Tyne & Wear
DH4 5EE
Director Name | Mr Shaun Chawner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 35b Richard Street Hetton-Le-Hole Co Durham DH5 9HN |
Registered Address | 5 Front Street Hetton-Le-Hole Co Durham DH5 9PF |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
2 at £1 | Robert Geoffrey Alan Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | Application to strike the company off the register (3 pages) |
13 November 2012 | Application to strike the company off the register (3 pages) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
11 May 2011 | Director's details changed for Mr Robert Geoffrey Alan Gray on 1 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Robert Geoffrey Alan Gray on 1 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Robert Geoffrey Alan Gray on 1 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (3 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Appointment Terminated Director shaun chawner (1 page) |
23 September 2009 | Appointment terminated director shaun chawner (1 page) |
17 March 2009 | Incorporation (13 pages) |
17 March 2009 | Incorporation (13 pages) |