Houghton Le Spring
DH4 4AR
Director Name | Mr Ian Thomas Ward |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Newbottle Street Houghton Le Spring DH4 4AR |
Website | www.ringsbydesign.com |
---|---|
Email address | [email protected] |
Telephone | 01676 149033 |
Telephone region | Meriden |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Graham Burnett 50.00% Ordinary |
---|---|
1 at £1 | Ian Thomas Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,695 |
Cash | £7,040 |
Current Liabilities | £51,691 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2015 | Final Gazette dissolved following liquidation (1 page) |
13 August 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 August 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
11 November 2014 | Liquidators' statement of receipts and payments to 3 June 2014 (21 pages) |
11 November 2014 | Liquidators' statement of receipts and payments to 3 June 2014 (21 pages) |
11 November 2014 | Liquidators statement of receipts and payments to 3 June 2014 (21 pages) |
11 November 2014 | Liquidators statement of receipts and payments to 3 June 2014 (21 pages) |
2 July 2013 | Registered office address changed from 53 Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AR United Kingdom on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 53 Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AR United Kingdom on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 53 Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AR United Kingdom on 2 July 2013 (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Statement of affairs with form 4.19 (5 pages) |
19 June 2013 | Appointment of a voluntary liquidator (1 page) |
19 June 2013 | Resolutions
|
19 June 2013 | Appointment of a voluntary liquidator (1 page) |
19 June 2013 | Statement of affairs with form 4.19 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
26 January 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
26 January 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 August 2010 (1 page) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|