Company NameMyerdale Chamois Limited
Company StatusDissolved
Company Number01018361
CategoryPrivate Limited Company
Incorporation Date21 July 1971(52 years, 9 months ago)

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 April 2006Dissolved (1 page)
12 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
5 August 2003Registered office changed on 05/08/03 from: grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page)
17 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (6 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Registered office changed on 15/02/00 from: c/o coopers & lybrand archbold house archbold terrace newcastle upon tyne NE2 1DQ (1 page)
20 December 1999Liquidators statement of receipts and payments (5 pages)
13 June 1999Liquidators statement of receipts and payments (5 pages)
30 December 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
10 December 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
20 December 1996Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
6 December 1995Liquidators statement of receipts and payments (10 pages)
9 June 1995Liquidators statement of receipts and payments (10 pages)
17 February 1972Particulars of mortgage/charge (4 pages)