Houghton Le Spring
DH4 4BB
Secretary Name | Mr David Charles Banks |
---|---|
Status | Current |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Director Name | Mr Nick Pearson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Retired Police Constable |
Country of Residence | United Kingdom |
Correspondence Address | 49 Scarborough Road Sunderland Tyne And Wear SR3 1LD |
Director Name | Ms Alison Margaret Banks Page |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | High Farm Cottage The Village Ryhope Sunderland SR2 0PF |
Director Name | Mr Allan Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2012) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 10 Norman Avenue Silksworth Sunderland Tyne & Wear SR3 2EH |
Director Name | Mr Paul Haswell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2015) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 55 Douglas Way Murton Seaham County Durham SR7 9HX |
Registered Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£124 |
Cash | £3,476 |
Current Liabilities | £3,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
23 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Annual return made up to 16 June 2016 no member list (4 pages) |
25 July 2016 | Annual return made up to 16 June 2016 no member list (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2016 | Registered office address changed from High Farm Cottage the Village Ryhope Sunderland SR2 0PF to Portland House Belmont Business Park Durham DH1 1TW on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from High Farm Cottage the Village Ryhope Sunderland SR2 0PF to Portland House Belmont Business Park Durham DH1 1TW on 2 February 2016 (1 page) |
12 January 2016 | Termination of appointment of Alison Margaret Banks Page as a director on 10 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Alison Margaret Banks Page as a director on 10 January 2016 (1 page) |
8 September 2015 | Annual return made up to 16 June 2015 no member list (3 pages) |
8 September 2015 | Annual return made up to 16 June 2015 no member list (3 pages) |
4 August 2015 | Registered office address changed from 55 Douglas Way Murton Seaham County Durham SR7 9HX to High Farm Cottage the Village Ryhope Sunderland SR2 0PF on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 55 Douglas Way Murton Seaham County Durham SR7 9HX to High Farm Cottage the Village Ryhope Sunderland SR2 0PF on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 55 Douglas Way Murton Seaham County Durham SR7 9HX to High Farm Cottage the Village Ryhope Sunderland SR2 0PF on 4 August 2015 (1 page) |
1 August 2015 | Termination of appointment of Paul Haswell as a director on 2 June 2015 (1 page) |
1 August 2015 | Termination of appointment of Paul Haswell as a director on 2 June 2015 (1 page) |
1 August 2015 | Termination of appointment of Paul Haswell as a director on 2 June 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Registered office address changed from 10 Norman Avenue Silksworth Sunderland Tyne & Wear SR3 2EH on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 10 Norman Avenue Silksworth Sunderland Tyne & Wear SR3 2EH on 19 June 2014 (1 page) |
19 June 2014 | Annual return made up to 16 June 2014 no member list (3 pages) |
19 June 2014 | Annual return made up to 16 June 2014 no member list (3 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2013 | Annual return made up to 16 June 2013 no member list (3 pages) |
13 October 2013 | Annual return made up to 16 June 2013 no member list (3 pages) |
19 July 2013 | Appointment of Mr Paul Haswell as a director (2 pages) |
19 July 2013 | Appointment of Mr Paul Haswell as a director (2 pages) |
19 July 2013 | Termination of appointment of Allan Jones as a director (1 page) |
19 July 2013 | Termination of appointment of Allan Jones as a director (1 page) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 September 2012 | Annual return made up to 16 June 2012 no member list (3 pages) |
7 September 2012 | Annual return made up to 16 June 2012 no member list (3 pages) |
6 July 2012 | Appointment of Mr David Charles Banks as a director (2 pages) |
6 July 2012 | Appointment of Mr David Charles Banks as a director (2 pages) |
5 July 2012 | Secretary's details changed for Mr David Charles Banks on 5 July 2012 (1 page) |
5 July 2012 | Secretary's details changed for Mr David Charles Banks on 5 July 2012 (1 page) |
5 July 2012 | Secretary's details changed for Mr David Charles Banks on 5 July 2012 (1 page) |
1 June 2012 | Registered office address changed from 49 Scarborough Road Sunderland Tyne and Wear SR3 1LD United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 49 Scarborough Road Sunderland Tyne and Wear SR3 1LD United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Appointment of Mr Allan Jones as a director (2 pages) |
1 June 2012 | Appointment of Mr Allan Jones as a director (2 pages) |
1 June 2012 | Registered office address changed from 49 Scarborough Road Sunderland Tyne and Wear SR3 1LD United Kingdom on 1 June 2012 (1 page) |
31 May 2012 | Secretary's details changed for Mr David Banks on 31 May 2012 (1 page) |
31 May 2012 | Secretary's details changed for Mr David Banks on 31 May 2012 (1 page) |
31 May 2012 | Termination of appointment of Nick Pearson as a director (1 page) |
31 May 2012 | Termination of appointment of Nick Pearson as a director (1 page) |
16 February 2012 | Director's details changed for Mr Nick Pearson on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nick Pearson on 16 February 2012 (2 pages) |
6 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
6 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
16 June 2011 | Appointment of Ms Alison Margaret Banks Page as a director (2 pages) |
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|
16 June 2011 | Appointment of Ms Alison Margaret Banks Page as a director (2 pages) |