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 | 05 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Managing Director |
Correspondence Address | 37 Lesbury Close Chester Ridge Chester Le Street County Durham DH2 3SS |
Secretary Name | Thomas McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Managing Director |
Correspondence Address | 37 Lesbury Close Chester Ridge Chester Le Street County Durham DH2 3SS |
Director Name | Richard McDonald |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 May 1994) |
Role | Retired Businessman |
Correspondence Address | 9 Kirkwood Avenue Hastings Hill Sunderland Tyne And Wear SR4 9NE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 May 2001 | Dissolved (1 page) |
---|---|
1 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 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) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | 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 (8 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 37 lesbury close chester ridge chester le street county durham DH2 3SS (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Appointment of a voluntary liquidator (1 page) |
24 March 1997 | Return made up to 02/02/97; full list of members
|
23 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 August 1996 | Director's particulars changed (1 page) |
25 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 March 1995 | Return made up to 17/02/95; no change of members (4 pages) |