Chester-Le-Street
County Durham
DH2 3DW
Director Name | Mrs Barbara Duff |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 17 years, 11 months (closed 11 January 2011) |
Role | Co-Operative Worker |
Correspondence Address | 13 Redmires Close Ouston Chester-Le-Street County Durham DH2 1SB |
Director Name | Rhoda Ann Littledyke |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 17 years, 11 months (closed 11 January 2011) |
Role | Co-Operative Worker |
Correspondence Address | 9 Orchard Close West Pelton Chester Le Street County Durham DH9 6ST |
Director Name | Mr Derek Leslie Robson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 17 years, 11 months (closed 11 January 2011) |
Role | Co-Operative Worker |
Correspondence Address | 11 Holmland Villas Fyndoune Hill Sacriston County Durham DH7 6LT |
Director Name | Hilary Shanks |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 17 years, 11 months (closed 11 January 2011) |
Role | Co-Operative Worker |
Correspondence Address | 27 Woodland Terrace Nettlesworth Chester Le Street County Durham DH2 3PW |
Director Name | David Anson Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 17 years, 11 months (closed 11 January 2011) |
Role | Co-Operative Worker |
Correspondence Address | 2 Relly Path Nevilles Cross Durham City DH1 4JG |
Secretary Name | David Anson Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 17 years, 11 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 2 Relly Path Nevilles Cross Durham City DH1 4JG |
Director Name | Mr Graham Bristow |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 28 February 1996) |
Role | Co-Operative Worker |
Correspondence Address | 11 Langholm Crescent Darlington County Durham DL3 7ST |
Director Name | Ms Carole Holding |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 1996) |
Role | Co-Operative Worker |
Correspondence Address | 48 Hillmeads Nettlesworth Chester Le Street County Durham DH2 3PU |
Director Name | Donna Louise Humes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 5 years (resigned 27 February 1998) |
Role | Co-Operative Worker |
Correspondence Address | 65 Thorntons Close Pelton Chester Le Street County Durham DH2 1QH |
Director Name | Mr Charles William Husband |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 1999) |
Role | Co-Operative Worker |
Correspondence Address | 15 Riding Hill Great Lumley Chester-Le-Street County Durham DH3 4HW |
Director Name | Mr William Francis Plummer |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2001) |
Role | Co-Operative Worker |
Correspondence Address | 17 Oakwood Close Sacriston County Durham DH7 6QQ |
Director Name | Mr Ronald William Skeoch |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2001) |
Role | Co-Operative Worker |
Correspondence Address | 30 Pine Street Grange Villa Chester-Le-Street County Durham DH2 3LX |
Director Name | Mr William Minto Stark |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 November 1998) |
Role | Co-Operative Worker |
Correspondence Address | 15 Rydal Close Sacriston County Durham DH7 6DG |
Director Name | Mr Melvyn Stouph |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 October 1999) |
Role | Co-Operative Worker |
Correspondence Address | 76 Heathmeads Pelton Chester Le Street County Durham DH2 1NB |
Secretary Name | Mr Graham Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 11 Langholm Crescent Darlington County Durham DL3 7ST |
Registered Address | Unit 30a Werdohl Business Park No 1 Industrial Estate Consett County Durham DH8 6TJ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | £864,796 |
Cash | £371,679 |
Current Liabilities | £197,756 |
Latest Accounts | 13 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 July |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2010 | Application to strike the company off the register (3 pages) |
3 September 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Annual return made up to 7 March 2010 (18 pages) |
5 July 2010 | Annual return made up to 7 March 2010 (18 pages) |
5 July 2010 | Annual return made up to 7 March 2010 (18 pages) |
13 May 2010 | Registered office address changed from Great North Road Plawsworth Chester-Le-Street Co.Durham DH2 3NL on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from Great North Road Plawsworth Chester-Le-Street Co.Durham DH2 3NL on 13 May 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 13 July 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 13 July 2009 (3 pages) |
2 February 2010 | Previous accounting period extended from 31 March 2009 to 13 July 2009 (3 pages) |
2 February 2010 | Previous accounting period extended from 31 March 2009 to 13 July 2009 (3 pages) |
25 March 2009 | Annual return made up to 07/02/09 (6 pages) |
25 March 2009 | Annual return made up to 07/02/09 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 March 2008 | Annual return made up to 07/02/08 (4 pages) |
7 March 2008 | Annual return made up to 07/02/08 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
26 February 2007 | Annual return made up to 07/02/07 (6 pages) |
26 February 2007 | Annual return made up to 07/02/07 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 February 2006 | Annual return made up to 07/02/06 (6 pages) |
14 February 2006 | Annual return made up to 07/02/06 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 February 2005 | Annual return made up to 07/02/05 (6 pages) |
17 February 2005 | Annual return made up to 07/02/05 (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 March 2004 | Annual return made up to 07/02/04 (6 pages) |
5 March 2004 | Annual return made up to 07/02/04 (6 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 March 2003 | Annual return made up to 07/02/03 (6 pages) |
31 March 2003 | Annual return made up to 07/02/03
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 February 2002 | Annual return made up to 07/02/02 (5 pages) |
11 February 2002 | Annual return made up to 07/02/02
|
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
20 March 2001 | Annual return made up to 07/02/01 (5 pages) |
20 March 2001 | Annual return made up to 07/02/01 (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 February 2000 | Annual return made up to 07/02/00 (6 pages) |
8 February 2000 | Annual return made up to 07/02/00
|
30 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 February 1999 | Annual return made up to 07/02/99
|
11 February 1999 | Annual return made up to 07/02/99 (4 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
9 February 1998 | Annual return made up to 07/02/98
|
9 February 1998 | Annual return made up to 07/02/98 (8 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 February 1997 | Annual return made up to 07/02/97 (8 pages) |
27 February 1997 | Annual return made up to 07/02/97 (8 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
29 February 1996 | Annual return made up to 07/02/96
|
29 February 1996 | Annual return made up to 07/02/96 (8 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
7 February 1992 | Incorporation (30 pages) |