Fencehouses
Houghton Le Spring
Tyne And Wear
DH4 6LH
Registered Address | 13 John Street Fencehouses Houghton Le Spring Tyne And Wear DH4 6LH |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
5 at £100 | Yasmin Yarah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £375 |
Cash | £500 |
Current Liabilities | £125 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD to C/O S D Controls Ltd 13 John Street Fencehouses Houghton Le Spring Tyne and Wear DH4 6LH on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD to C/O S D Controls Ltd 13 John Street Fencehouses Houghton Le Spring Tyne and Wear DH4 6LH on 14 April 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Registered office address changed from Unit 8 Enterprise House Philadelphia Lane Herrington Burn Houghton Le Spring Tyne and Wear DH4 4JW England on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Miss Yasmin Yarah on 31 October 2012 (2 pages) |
26 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Registered office address changed from Unit 8 Enterprise House Philadelphia Lane Herrington Burn Houghton Le Spring Tyne and Wear DH4 4JW England on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Miss Yasmin Yarah on 31 October 2012 (2 pages) |
28 March 2012 | Cancellation of shares. Statement of capital on 28 March 2012
|
28 March 2012 | Cancellation of shares. Statement of capital on 28 March 2012
|
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|