Chesteridge
Chester Le Street
County Durham
DH2 3SS
Director Name | Thomas McDonald |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Managing Director |
Correspondence Address | 37 Lesbury Close Chester Ridge Chester Le Street County Durham DH2 3SS |
Secretary Name | Janet McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 37 Lesbury Close Chesteridge Chester Le Street County Durham DH2 3SS |
Director Name | Patricia McDonald |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 1994) |
Role | Teacher |
Correspondence Address | 18 Crosslea Avenue Sunderland Tyne & Wear SR3 1LT |
Director Name | Paul McDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 51 Meadow View East Herrington Sunderland Tyne & Wear SR3 3RE |
Director Name | Thomas McDonald |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 18 Crosslea Avenue Sunderland Tyne & Wear SR3 1LT |
Secretary Name | Paul McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 51 Meadow View East Herrington Sunderland Tyne & Wear SR3 3RE |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
26 June 2001 | Dissolved (1 page) |
---|---|
26 March 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1997 | Statement of affairs (23 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Registered office changed on 10/06/97 from: 187 front street chester le street co. Durham DH3 3AP (1 page) |
10 June 1997 | Appointment of a voluntary liquidator (1 page) |
24 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
30 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
9 September 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
21 April 1996 | Return made up to 22/02/96; full list of members
|
17 January 1996 | Resolutions
|
17 January 1996 | Ad 22/12/95--------- £ si 50000@1=50000 £ ic 80000/130000 (2 pages) |
17 January 1996 | £ nc 80000/180000 22/12/95 (1 page) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 April 1995 | Return made up to 22/02/95; full list of members
|