Houghton Le Spring
DH4 4BB
Director Name | Dr Michelle Booth |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2019(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 August 2022) |
Role | Business Consultant / Lecturer |
Country of Residence | England |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Director Name | Mrs Patricia Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2019(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 August 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Secretary Name | Ms Judith Parkinson |
---|---|
Status | Closed |
Appointed | 14 March 2019(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Director Name | Mrs Yvonne Ewington |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2021(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 09 August 2022) |
Role | Wellbeing Coach |
Country of Residence | England |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Director Name | Mrs Andrea Lanaghan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2021(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 09 August 2022) |
Role | Carer Community Link Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Director Name | Ms Julie Welsh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2021(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 09 August 2022) |
Role | Adult Tutor |
Country of Residence | England |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Director Name | Mr Christopher Pretty |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2021(3 years, 3 months after company formation) |
Appointment Duration | 11 months (closed 09 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Director Name | Lynda Carole Harkus |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(same day as company formation) |
Role | Nutritionist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Director Name | Vicki June Kennedy |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Secretary Name | Laura Ann Hind |
---|---|
Status | Resigned |
Appointed | 05 June 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
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 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2022 | Application to strike the company off the register (2 pages) |
11 September 2021 | Director's details changed for Laura Ann Hind on 24 August 2020 (2 pages) |
9 September 2021 | Appointment of Mr Christopher Pretty as a director on 9 September 2021 (2 pages) |
2 September 2021 | Appointment of Mrs Andrea Lanaghan as a director on 30 August 2021 (2 pages) |
2 September 2021 | Appointment of Mrs Yvonne Ewington as a director on 30 August 2021 (2 pages) |
30 August 2021 | Appointment of Ms Julie Welsh as a director on 30 August 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
15 March 2019 | Appointment of Ms Judith Parkinson as a secretary on 14 March 2019 (2 pages) |
13 March 2019 | Cessation of Lynda Carole Harkus as a person with significant control on 7 March 2019 (1 page) |
13 March 2019 | Cessation of Vicki June Kennedy as a person with significant control on 6 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Vicki June Kennedy as a director on 11 March 2019 (1 page) |
13 March 2019 | Appointment of Ms Patricia Thompson as a director on 11 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Lynda Carole Harkus as a director on 11 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Laura Ann Hind as a secretary on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Ms Michelle Booth as a director on 11 March 2019 (2 pages) |
29 June 2018 | Registered office address changed from 17 Thornhill Terrace Ashbrooke Sunderland Tyne and Wear SR2 7JL England to The Old Rectory the Broadway Houghton Le Spring DH4 4BB on 29 June 2018 (1 page) |
29 June 2018 | Registered office address changed from The Hope Exchange 1-3 Hind Street Sunderland Tyne and Wear SR1 3QD to 17 Thornhill Terrace Ashbrooke Sunderland Tyne and Wear SR2 7JL on 29 June 2018 (1 page) |
5 June 2018 | Incorporation of a Community Interest Company (61 pages) |