Houghton Le Spring
Tyne & Wear
DH4 5FD
Director Name | Paul David Mathison |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2003(1 month after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Contracts Manager |
Correspondence Address | Woodville 115 Manor Road Medomsley County Durham DH8 6OL |
Secretary Name | Karen Ather |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Flixton Houghton Le Spring Tyne & Wear DH4 5FD |
Director Name | Mr Douglas Mill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £505,440 |
Cash | £101 |
Current Liabilities | £1,612,572 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 16 April 2017 (overdue) |
---|
19 September 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (14 pages) |
---|---|
19 September 2012 | Liquidators statement of receipts and payments to 12 July 2012 (14 pages) |
13 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
21 January 2011 | Notice of extension of period of Administration (1 page) |
21 January 2011 | Administrator's progress report to 12 January 2011 (9 pages) |
4 August 2010 | Administrator's progress report to 12 July 2010 (10 pages) |
4 August 2010 | Notice of extension of period of Administration (1 page) |
16 February 2010 | Administrator's progress report to 12 January 2010 (9 pages) |
19 August 2009 | Statement of administrator's proposal (20 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from unit 4A alderman wood road tanfield lea industrial estate stanley county durham DH9 9XH (1 page) |
28 July 2009 | Appointment of an administrator (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Return made up to 02/04/08; full list of members (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 27 flixton mulberry park houghton le spring tyne & wear DH4 5FD (1 page) |
4 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 April 2006 | Return made up to 02/04/06; full list of members (4 pages) |
4 April 2006 | Return made up to 02/04/05; full list of members; amend (7 pages) |
27 March 2006 | £ nc 2000/3101 18/01/06 (2 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Ad 18/01/06--------- £ si 1101@1=1101 £ ic 2000/3101 (2 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (15 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 April 2004 | Return made up to 02/04/04; full list of members
|
23 December 2003 | Resolutions
|
23 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
23 December 2003 | Ad 18/12/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
23 December 2003 | £ nc 1000/2000 18/12/03 (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 66 uppertown wolsingham bishop auckland county durham DL13 3ET (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
28 May 2003 | Memorandum and Articles of Association (9 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
19 May 2003 | Company name changed rampfancy LIMITED\certificate issued on 18/05/03 (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
2 April 2003 | Incorporation (17 pages) |