Company NameConeside Motors (Chester-Le-Street) Limited
Company StatusDissolved
Company Number00552337
CategoryPrivate Limited Company
Incorporation Date21 July 1955(68 years, 9 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Margaret Bambrough
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(36 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address16 Beechwood Terrace
Sunderland
Tyne & Wear
SR2 7LX
Secretary NameIris Palfreyman
NationalityBritish
StatusClosed
Appointed30 September 1999(44 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address4 Oakwood Street
Sunderland
Tyne & Wear
SR2 7LT
Director NameMrs Eileen Bambrough
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(36 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address10 Hermitage Park
Chester Le Street
County Durham
DH3 3JZ
Director NameMr Lee Alexander Bambrough
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(36 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleCompany Director And Secretary
Correspondence Address16 Beechwood Terrace
Sunderland
Tyne & Wear
SR2 7LX
Secretary NameMr Lee Alexander Bambrough
NationalityBritish
StatusResigned
Appointed30 September 1991(36 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address16 Beechwood Terrace
Sunderland
Tyne & Wear
SR2 7LX

Location

Registered Address12 Victoria Terrace
South Lane
East Boldon
Tyne And Wear
NE36 0RS
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2014
Net Worth£12,048
Cash£21,628
Current Liabilities£4,157

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Voluntary strike-off action has been suspended (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Return made up to 30/09/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 December 2001Registered office changed on 03/12/01 from: 16 beechwood terrace thornhill sunderland SR2 7LX (1 page)
1 October 2001Return made up to 30/09/01; full list of members (6 pages)
8 May 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 April 2000Return made up to 30/09/99; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 March 2000Secretary resigned;director resigned (1 page)
26 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1996Return made up to 30/09/96; full list of members (6 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)