Houghton Le Spring
DH4 7PL
Director Name | Mr Gordon Massingham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Engineer |
Correspondence Address | Bd12 Philadelphia Complex Philadelphia Houghton Le Spring Tyne & Wear DH4 4UG |
Website | mt-precision-eng.co.uk |
---|
Registered Address | 13 Lambton Terrace Houghton Le Spring DH4 7PL |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
1 at £1 | Trevor Massingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,605 |
Cash | £2,383 |
Current Liabilities | £800 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
1 October 2022 | Voluntary strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2022 | Application to strike the company off the register (1 page) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (9 pages) |
27 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
2 November 2021 | Registered office address changed from 15 15 Philadelphia Complex Philadelphia Houghton Le Spring DH4 4UQ England to 13 Lambton Terrace Houghton Le Spring DH4 7PL on 2 November 2021 (1 page) |
19 April 2021 | Micro company accounts made up to 31 March 2020 (10 pages) |
30 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
1 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Registered office address changed from Bd12 Philadelphia Complex Philadelphia Houghton Le Spring Tyne & Wear DH4 4UG to 15 15 Philadelphia Complex Philadelphia Houghton Le Spring DH4 4UQ on 2 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Registered office address changed from Bd12 Philadelphia Complex Philadelphia Houghton Le Spring Tyne & Wear DH4 4UG to 15 15 Philadelphia Complex Philadelphia Houghton Le Spring DH4 4UQ on 2 November 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 June 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
13 June 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 June 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
14 June 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
3 July 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
20 June 2012 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
20 June 2012 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
4 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
11 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Termination of appointment of Gordon Massingham as a director (1 page) |
20 October 2009 | Termination of appointment of Gordon Massingham as a director (1 page) |
20 October 2009 | Appointment of Trevor Massingham as a director (2 pages) |
20 October 2009 | Appointment of Trevor Massingham as a director (2 pages) |
28 September 2009 | Incorporation (16 pages) |
28 September 2009 | Incorporation (16 pages) |