Biddick Woods
Houghton Le Spring
DH4 7TD
Secretary Name | Mr Malcolm Mains |
---|---|
Status | Closed |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Shellbark Biddick Woods Houghton Le Spring DH4 7TD |
Registered Address | 9 Shellbark Biddick Woods Houghton Le Spring DH4 7TD |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
1 at £1 | Malcolm Mains 50.00% Ordinary |
---|---|
1 at £1 | Vicki Mains 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,974 |
Cash | £1,974 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2014 | Application to strike the company off the register (4 pages) |
10 February 2014 | Application to strike the company off the register (4 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|