Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SL
Director Name | Mr Frank Nicholson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 September 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Cocken House Chester Le Street County Durham DH3 4EN |
Director Name | Wayne Hayes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2006) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harton Lane South Shields Tyne & Wear NE34 0EE |
Secretary Name | Wayne Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2006) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harton Lane South Shields Tyne & Wear NE34 0EE |
Secretary Name | Audrey Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2007) |
Role | Administrator |
Correspondence Address | 7 Woodlands View Cleadon Village Tyne & Wear SR6 7UF |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Tenon Recovery Cleveland Business Centre 1 Watson St Middlesbrough TS1 2RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£65,400 |
Cash | £21,182 |
Current Liabilities | £63,170 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
25 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2008 | Administrator's progress report to 16 July 2008 (8 pages) |
25 June 2008 | Notice of move from Administration to Dissolution (8 pages) |
19 February 2008 | Administrator's progress report (9 pages) |
25 October 2007 | Statement of affairs (6 pages) |
25 October 2007 | Result of meeting of creditors (34 pages) |
18 September 2007 | Statement of administrator's proposal (29 pages) |
7 August 2007 | Appointment of an administrator (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 46 cuthbert court bede ind estate jarrow NE32 3HG (1 page) |
23 July 2007 | Secretary resigned (1 page) |
1 April 2007 | Return made up to 10/12/06; full list of members
|
14 March 2007 | Nc inc already adjusted 10/01/07 (2 pages) |
14 March 2007 | Resolutions
|
13 February 2007 | New director appointed (4 pages) |
17 January 2007 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Memorandum and Articles of Association (15 pages) |
8 December 2006 | Resolutions
|
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned;director resigned (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Return made up to 10/12/05; full list of members
|
7 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 September 2005 | Particulars of mortgage/charge (9 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |