Chester Le Street
Durham
DH2 3TL
Director Name | Mr David Neil Armstrong |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
Director Name | Mr James Russell Foster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | West Wing Burdon Hall Burdon Village Sunderland Tyne And Wear SR3 2PX |
Secretary Name | Heather Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 April 2009) |
Role | Company Director |
Correspondence Address | Burdon Hall Burdon Village Sunderland Tyne & Wear SR3 2PX |
Director Name | Mr David Jon Donneky |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(1 year after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Sunderland Road Sunderland Tyne & Wear SR6 7UW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Durham Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 April 1998 | Delivered on: 10 April 1998 Satisfied on: 9 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h land k/a haw lodge,south view,hepscott park,northumberland and land at hepscott park,stannington,morpeth,northumberland.t/nos.ND38047 and ND33643 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon. Fully Satisfied |
---|---|
11 February 1998 | Delivered on: 26 February 1998 Satisfied on: 9 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Termination of appointment of David Jon Donneky as a director on 31 December 2016 (1 page) |
6 February 2017 | Termination of appointment of David Jon Donneky as a director on 31 December 2016 (1 page) |
16 May 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
16 May 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 April 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 April 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 April 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
28 April 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Appointment of Mr David Neil Armstrong as a director (2 pages) |
15 April 2014 | Appointment of Mr David Neil Armstrong as a director (2 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 April 2014 | Termination of appointment of James Foster as a director (1 page) |
8 April 2014 | Termination of appointment of James Foster as a director (1 page) |
3 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from greys building 53 grey street newcastle upon tyne NE1 6EE (1 page) |
15 April 2009 | Secretary appointed mr david neil armstrong (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from greys building 53 grey street newcastle upon tyne NE1 6EE (1 page) |
15 April 2009 | Appointment terminated secretary heather foster (1 page) |
15 April 2009 | Appointment terminated secretary heather foster (1 page) |
15 April 2009 | Secretary appointed mr david neil armstrong (1 page) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
28 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
22 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 July 2006 | Return made up to 10/04/06; full list of members (7 pages) |
12 July 2006 | Return made up to 10/04/06; full list of members (7 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
16 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
1 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 August 2000 | Return made up to 10/04/00; full list of members (6 pages) |
17 August 2000 | Return made up to 10/04/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (7 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (7 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (7 pages) |
26 February 1998 | Particulars of mortgage/charge (7 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
18 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
20 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
20 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
12 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |
12 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |