Houghton Le Spring
Tyne And Wear
DH5 8NX
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | David Suttie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £740 |
Cash | £8,200 |
Current Liabilities | £17,251 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
16 November 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 April 2016 | Registered office address changed from 19 Dunholm Close Houghton Le Spring Tyne and Wear DH5 8NX to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 19 Dunholm Close Houghton Le Spring Tyne and Wear DH5 8NX to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 13 April 2016 (1 page) |
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
16 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 January 2014 | Registered office address changed from 2 Torrington Close Houghton Le Spring Tyne and Wear DH4 4XZ on 15 January 2014 (1 page) |
15 January 2014 | Director's details changed for David Suttie on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for David Suttie on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from 2 Torrington Close Houghton Le Spring Tyne and Wear DH4 4XZ on 15 January 2014 (1 page) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
2 December 2013 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
2 December 2013 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
25 July 2013 | Registered office address changed from 8 Neil Street Easington Lane Tyne and Wear DH5 0HW England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 2 Torrington Close Newbottle Houghton Le Spring Tyne and Wear DH4 4XZ England on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 8 Neil Street Easington Lane Tyne and Wear DH5 0HW England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 2 Torrington Close Newbottle Houghton Le Spring Tyne and Wear DH4 4XZ England on 25 July 2013 (2 pages) |
4 December 2012 | Incorporation (36 pages) |
4 December 2012 | Incorporation (36 pages) |