Houghton-Le-Spring
Co Durham
DH5 9SB
Director Name | Mr Graham Leslie Hall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years |
Role | Manager |
Correspondence Address | Ashbury Longlands Drive Houghton Park Houghton Le Spring County Durham DH5 8LR |
Director Name | Mr Leslie Richard Hall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years |
Role | Manager |
Correspondence Address | 5 Hollyhaven East Rainton Houghton Le Spring Tyne & Wear DH5 9SB |
Director Name | Neil Richard Hall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years |
Role | Manager |
Correspondence Address | 6 Dunholm Close Houghton Le Spring Tyne & Wear DH5 8NX |
Secretary Name | Mr Graham Leslie Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Ashbury Longlands Drive Houghton Park Houghton Le Spring County Durham DH5 8LR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pricewaterhouse Coopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 August 2002 | Dissolved (1 page) |
---|---|
9 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: gainsborough house 34-40 grey street newcastle upon tyne NE1 6AE (1 page) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | O/C - replacement of liquidator (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | O/C re. Removal of liquidator (14 pages) |
9 January 1998 | Appointment of a voluntary liquidator (1 page) |
15 August 1997 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Liquidators statement of receipts and payments (9 pages) |
12 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
28 February 1996 | Appointment of a voluntary liquidator (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 15C southwick industrial estate sunderland SR5 3TX (1 page) |
8 February 1996 | Appointment of a voluntary liquidator (1 page) |
8 February 1996 | Resolutions
|