East Herrington
Sunderland
Tyne And Wear
SR3 3RJ
Director Name | Mr Michael Jason Stephenson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(same day as company formation) |
Role | Manufacture Bespoke Furniture |
Country of Residence | England |
Correspondence Address | Herrington Gate Lodge Parkside East Herrington Tyne & Wear SR3 3RJ |
Secretary Name | Mrs Ashley Monique Stephenson |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Mole Hill Farm Beamish Burn Road Beamish Stanley County Durham DH9 0RU |
Director Name | Mrs Amanda Jane Belgers |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2012) |
Role | Design And Manufacture Furniture |
Country of Residence | United Kingdom |
Correspondence Address | The Hg Building Mercantile Road Rainton Bridge Ind Est Houghton Le Spring Tyne And Wear DH4 5PH |
Website | www.herringtongatefurniture.com |
---|
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ashley Stephenson 50.00% Ordinary |
---|---|
1 at £1 | Michael Stephenson 50.00% Ordinary |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2013 | Final Gazette dissolved following liquidation (1 page) |
30 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2013 | Notice of move from Administration to Dissolution (18 pages) |
30 September 2013 | Administrator's progress report to 12 September 2013 (18 pages) |
30 September 2013 | Notice of move from Administration to Dissolution on 12 September 2013 (18 pages) |
30 September 2013 | Administrator's progress report to 12 September 2013 (18 pages) |
11 June 2013 | Administrator's progress report to 30 April 2013 (15 pages) |
11 June 2013 | Administrator's progress report to 30 April 2013 (15 pages) |
14 January 2013 | Result of meeting of creditors (3 pages) |
14 January 2013 | Result of meeting of creditors (3 pages) |
6 December 2012 | Statement of administrator's proposal (20 pages) |
6 December 2012 | Statement of administrator's proposal (20 pages) |
20 November 2012 | Registered office address changed from The Hg Building Mercantile Road Rainton Bridge Ind Est Houghton Le Spring Tyne and Wear DH4 5PH United Kingdom on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from the Hg Building Mercantile Road Rainton Bridge Ind Est Houghton Le Spring Tyne and Wear DH4 5PH United Kingdom on 20 November 2012 (2 pages) |
14 November 2012 | Appointment of an administrator (1 page) |
14 November 2012 | Appointment of an administrator (1 page) |
5 November 2012 | Resolutions
|
5 November 2012 | Change of name notice (1 page) |
5 November 2012 | Change of name notice (1 page) |
5 November 2012 | Company name changed herrington gate furniture LTD\certificate issued on 05/11/12
|
1 November 2012 | Termination of appointment of Amanda Jane Belgers as a director on 31 October 2012 (1 page) |
1 November 2012 | Termination of appointment of Amanda Belgers as a director (1 page) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
15 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 May 2011 | Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
25 May 2011 | Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
1 February 2011 | Registered office address changed from Toad Hall Front Street East Boldon Tyne and Wear NE36 0SA United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Toad Hall Front Street East Boldon Tyne and Wear NE36 0SA United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Toad Hall Front Street East Boldon Tyne and Wear NE36 0SA United Kingdom on 1 February 2011 (1 page) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Appointment of Mrs Amanda Jane Belgers as a director (2 pages) |
26 February 2010 | Appointment of Mrs Amanda Jane Belgers as a director (2 pages) |
26 February 2010 | Secretary's details changed for Mrs Ashley Monique Stephenson on 25 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mrs Ashley Monique Stephenson on 25 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Ashley Stephenson as a secretary (1 page) |
25 February 2010 | Termination of appointment of Ashley Stephenson as a secretary (1 page) |
23 September 2009 | Incorporation (14 pages) |
23 September 2009 | Incorporation (14 pages) |