St Michaels Park
Houghton Le Spring
County Durham
DH5 8GA
Director Name | Mrs Sally Clinton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(3 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bishops Wynd St Michaels Park Houghton Le Spring County Durham DH5 8GA |
Director Name | Mr Michael Hunter |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Registered Address | 9 Bishops Wynd St Michaels Park Houghton Le Spring County Durham DH5 8GA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Copt Hill |
Built Up Area | Sunderland |
2 at £0.5 | Jeffrey Clinton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,484 |
Current Liabilities | £32,825 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
---|---|
24 August 2017 | Notification of Sally Clinton as a person with significant control on 1 December 2016 (2 pages) |
24 August 2017 | Appointment of Mrs Sally Clinton as a director on 1 December 2016 (2 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 March 2017 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW to Unit 1a Drum Industrial Estate Chester Le Street County Durham DH2 1SS on 6 March 2017 (1 page) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 October 2015 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW on 8 October 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
1 October 2014 | Termination of appointment of Michael Hunter as a director on 30 September 2014 (1 page) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|