Company NameC.L.S. (North East) Limited
Company StatusDissolved
Company Number03061614
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)
Previous NameHeavenchime Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John William Stockton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Secretary NameMr John William Stockton
NationalityBritish
StatusClosed
Appointed07 July 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Director NameMr Thomas James William Evans
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceGuersey
Correspondence AddressSierra Lodge Rue Des Francais
Castel
Guernsey
Channel
Director NameRoger Stanley Lucas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address8 Westbeck Grove
Darlington
Durham
DL3 8UQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressEwart Parsons Group
Branda Road
Hartlepool
Cleveland
TS25 2BJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 1998Voluntary strike-off action has been suspended (1 page)
30 September 1998Application for striking-off (1 page)
29 July 1998Return made up to 26/05/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 May 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 April 1997New director appointed (3 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 May 1996Return made up to 26/05/96; full list of members (6 pages)
24 January 1996Accounting reference date notified as 31/12 (1 page)
23 October 1995Particulars of mortgage/charge (4 pages)
24 July 1995Company name changed heavenchime LIMITED\certificate issued on 25/07/95 (4 pages)
26 May 1995Incorporation (24 pages)