Houghton Le Spring
Tyne & Wear
DH5 8JX
Secretary Name | Pamela Storey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | No 2 Gillas Lane West Houghton Le Spring Tyne & Wear DH5 8JX |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Robert Miller & Co 19a Northumberland Street Edinburgh EH3 6LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Linsay Ivison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192 |
Cash | £231 |
Current Liabilities | £5,543 |
Latest Accounts | 5 April 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2021 | Application to strike the company off the register (3 pages) |
9 December 2020 | Micro company accounts made up to 5 April 2020 (6 pages) |
2 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
14 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Lindsay Martin Ivison on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Lindsay Martin Ivison on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Lindsay Martin Ivison on 1 October 2009 (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
12 May 2009 | Company name changed freelance euro services (dcccxl) LIMITED\certificate issued on 12/05/09 (2 pages) |
12 May 2009 | Company name changed freelance euro services (dcccxl) LIMITED\certificate issued on 12/05/09 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 December 2008 | Secretary's change of particulars / pamela storey / 05/12/2008 (1 page) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 December 2008 | Secretary's change of particulars / pamela storey / 05/12/2008 (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
28 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
20 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
15 March 2006 | Return made up to 05/12/05; full list of members (2 pages) |
15 March 2006 | Return made up to 05/12/05; full list of members (2 pages) |
13 March 2006 | Ad 06/04/05--------- £ si [email protected]=98 £ ic 2/100 (1 page) |
13 March 2006 | Ad 06/04/05--------- £ si [email protected]=98 £ ic 2/100 (1 page) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
30 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
30 December 2003 | Ad 05/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
30 December 2003 | Ad 05/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 December 2003 | Director resigned (1 page) |
19 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
29 January 2003 | Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page) |
29 January 2003 | Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (18 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (18 pages) |