Great Lumley
Chester Le Street
County Durham
DH3 4LQ
Secretary Name | Mrs Diane Risebury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 February 2005) |
Role | Manager |
Correspondence Address | 1 Applewood Close Cedarwood Grange Hartlepool Cleveland TS27 3JW |
Director Name | Mrs Diane Risebury |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 February 2005) |
Role | Partnership Secretary |
Correspondence Address | 1 Applewood Close Cedarwood Grange Hartlepool Cleveland TS27 3JW |
Director Name | Mr Malcolm Vincent Burgess |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | Foster House Ravensworth Richmond North Yorkshire DL11 7ES |
Secretary Name | Mrs Patricia Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | Foster House Ravensworth Richmond N Yorks DL11 7ES |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 81 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £5,689 |
Cash | £2,261 |
Current Liabilities | £38,055 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 April 2004 | Voluntary strike-off action has been suspended (1 page) |
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2004 | Application for striking-off (1 page) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 February 2003 | Return made up to 26/11/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
10 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
22 January 2001 | Return made up to 26/11/00; full list of members
|
28 September 2000 | Ad 18/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 2000 | New director appointed (2 pages) |
22 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Return made up to 26/11/99; full list of members
|
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 March 1999 | Return made up to 26/11/98; no change of members (4 pages) |
28 January 1999 | Resolutions
|
23 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Return made up to 26/11/95; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 March 1996 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |