Great Lumley
Chester Le Street
County Durham
DH3 4LF
Director Name | Susan Harvey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(10 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Managing Director |
Correspondence Address | 37 Callington Close Houghton Le Spring Tyne & Wear DH4 6BL |
Director Name | Mr Harry Harvey |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Shangri-La 9 Woodland Grange Houghton Le Spring Tyne & Wear DH4 6AF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£66,176 |
Cash | £35 |
Current Liabilities | £43,803 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 December 2005 | Dissolved (1 page) |
---|---|
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Statement of affairs (5 pages) |
23 March 2005 | Appointment of a voluntary liquidator (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: unit 5D glover industrial estate spire road washington NE37 3ES (1 page) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 November 2004 | Return made up to 07/11/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
31 October 2003 | Return made up to 07/11/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
5 April 2002 | Return made up to 07/11/01; full list of members
|
15 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
19 April 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Return made up to 07/11/00; full list of members (5 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
14 April 2000 | New director appointed (2 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
17 December 1999 | Return made up to 07/11/99; full list of members
|
12 November 1998 | Return made up to 07/11/98; full list of members (5 pages) |
21 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
14 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 30 April 1997 (10 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
10 November 1995 | Return made up to 07/11/95; change of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
27 March 1992 | Ad 19/02/92--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
25 January 1990 | Memorandum and Articles of Association (7 pages) |