Leamside
Houghton Le Spring
Durham
DH4 6QN
Director Name | Mr Barry Michael Wells |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2000(21 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Secretary Name | Jennifer Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2000(21 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Broom House Cocken Lane Leamside Houghton Le Spring County Durham DH4 6QN |
Director Name | Mr David McIntyre Thompkins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 April 2000) |
Role | Precision Engineer |
Correspondence Address | 10 Wentworth Drive Usworth Washington Tyne & Wear NE37 1PX |
Director Name | Mrs Sheila Thompkins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 April 2000) |
Role | Secretary |
Correspondence Address | 10 Wentworth Drive Usworth Washington Tyne & Wear NE37 1PX |
Secretary Name | Mrs Sheila Thompkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 10 Wentworth Drive Usworth Washington Tyne & Wear NE37 1PX |
Registered Address | K P M G 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £103,635 |
Cash | £455 |
Current Liabilities | £798,100 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 July 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
26 October 2005 | Dissolved (1 page) |
26 July 2005 | Notice of move from Administration to Dissolution (12 pages) |
18 February 2005 | Administrator's progress report (15 pages) |
26 November 2004 | Statement of affairs (7 pages) |
13 October 2004 | Result of meeting of creditors (3 pages) |
23 September 2004 | Notice of extension of time period of the administration (1 page) |
16 September 2004 | Statement of administrator's proposal (3 pages) |
25 August 2004 | Notice of extension of time period of the administration (1 page) |
13 August 2004 | Appointment of an administrator (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: unit 1 trimdon grange industrial estate trimdon grange county durham TS29 6PA (1 page) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 16 tilley road crowther washington tyne & wear NE38 0AE (1 page) |
6 March 2004 | Return made up to 31/01/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (9 pages) |
26 March 2001 | Particulars of mortgage/charge (14 pages) |
22 June 2000 | New director appointed (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | New director appointed (2 pages) |
15 May 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 24 harvey close crowther washington tyne & wear NE38 0AB (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
18 February 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
12 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
13 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |