Chester Le Street
County Durham
DH3 4DG
Director Name | Colin Miller |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1996(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Roofing Manager |
Correspondence Address | 54 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XH |
Secretary Name | David Oswald Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1996(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Contract Manager |
Correspondence Address | 72 Longdean Park Chester Le Street County Durham DH3 4DG |
Director Name | Norman Miller |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 1996) |
Role | Roofing Contractor |
Correspondence Address | Chilton Grange Farm Ferryhill Co Durham Dl17 |
Secretary Name | Norman Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | Chilton Grange Farm Ferryhill Co Durham Dl17 |
Registered Address | Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1996 (26 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 April 2000 | Dissolved (1 page) |
---|---|
10 February 2000 | Registered office changed on 10/02/00 from: c/o cork gully hadrian house higham place newcastle upon tyne NE1 8BP (1 page) |
28 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Appointment of a voluntary liquidator (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Statement of affairs (25 pages) |
6 February 1998 | Return made up to 14/01/98; no change of members
|
22 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 34 third avenue drum industrial estate birtley co. Durham DH2 2EF (1 page) |
4 March 1997 | Return made up to 14/01/97; no change of members (4 pages) |
29 October 1996 | Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page) |
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Secretary resigned;director resigned (2 pages) |
16 February 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
16 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
12 September 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |