Lanchester
Co Durham
DH7 0LF
Secretary Name | Christine Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(3 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | The Lodge Mews Lanchester Co Durham DH7 0LF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Design Works William Street Gateshead Tyne & Wear NE10 0JP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 May 1998 | Return made up to 23/02/98; no change of members (4 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: the lodge mews lamchester county durham DH7 0LF (1 page) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (3 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: the lodge mews lanchester county durham DH7 0LF (1 page) |
12 May 1997 | Resolutions
|
25 March 1997 | Return made up to 23/02/97; full list of members
|
20 June 1996 | Particulars of mortgage/charge (4 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1996 | Director resigned;new director appointed (2 pages) |
23 February 1996 | Incorporation (10 pages) |