Mains Park Road
Chester Le Street
County Durham
DH3 3PU
Director Name | Mrs Karen Marie Kamara |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Data Processor |
Correspondence Address | Longbyres Hastings House Farm Littletown County Durham DH6 1QB |
Secretary Name | Desmond Michael Deery |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | The Hollies Mains Park Road Chester Le Street County Durham DH3 3PU |
Secretary Name | Gloria Anne Deery |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2002(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | The Hollies Mains Park Road Chester Le Street County Durham DH3 3PU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £101,185 |
Gross Profit | £60,262 |
Net Worth | £14,498 |
Current Liabilities | £21,356 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 October 2003 | Dissolved (1 page) |
---|---|
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2002 | Appointment of a voluntary liquidator (1 page) |
29 November 2002 | Statement of affairs (6 pages) |
29 November 2002 | Resolutions
|
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: offices 4 & 5 byron house seaham grange industrial estate seaham county durham SR7 0PY (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2002 | Return made up to 19/11/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
24 February 2000 | Return made up to 19/11/99; no change of members
|
19 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 January 1999 | Return made up to 19/11/98; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 January 1998 | Return made up to 19/11/97; full list of members
|
20 March 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Return made up to 19/11/96; full list of members (8 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 November 1995 | Return made up to 19/11/95; no change of members
|
22 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |