Lanchester
Durham
County Durham
DH7 0JT
Director Name | Mrs Maureen Todd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 22 June 2010) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 2 Fenhall Park Lanchester Durham DH7 0JT |
Secretary Name | Mrs Maureen Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 22 June 2010) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 2 Fenhall Park Lanchester Durham DH7 0JT |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Terence Kent |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Warwick Road South Shields Tyne & Wear NE34 0RY |
Director Name | Belinda Gay Traviss |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 December 1996) |
Role | Sports Assistant |
Correspondence Address | 101 Newstead Street Hull HU5 3NF |
Secretary Name | Mrs Frances Ray Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 December 1996) |
Role | Secretary |
Correspondence Address | Stirling House 8 Haughton Green Darlington County Durham DL1 2DF |
Registered Address | 2 Fenhall Park Lanchester Durham DH7 0JT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Lanchester |
Ward | Lanchester |
Built Up Area | Lanchester |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2010 | Application to strike the company off the register (3 pages) |
24 February 2010 | Application to strike the company off the register (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
23 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 March 2006 | Return made up to 20/03/06; full list of members
|
28 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
23 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
15 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 July 2001 | £ nc 100/10000 29/05/97 (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | Resolutions
|
7 July 2001 | £ nc 100/10000 29/05/97 (1 page) |
1 June 2001 | Return made up to 20/03/01; full list of members (6 pages) |
1 June 2001 | Return made up to 20/03/01; full list of members
|
31 May 2001 | Registered office changed on 31/05/01 from: the bfs PLC suite first floor 37-39 victoria road darlington (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: the bfs PLC suite first floor 37-39 victoria road darlington (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
8 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 June 1999 | Ad 29/05/97--------- £ si 9998@1 (2 pages) |
7 June 1999 | Ad 29/05/97--------- £ si 9998@1 (2 pages) |
1 June 1999 | Return made up to 20/03/99; full list of members (5 pages) |
1 June 1999 | Return made up to 20/03/99; full list of members (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 April 1997 | Return made up to 20/03/97; full list of members (5 pages) |
15 April 1997 | Return made up to 20/03/97; full list of members (5 pages) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Company name changed newrealm supplies LTD\certificate issued on 11/10/96 (2 pages) |
11 October 1996 | Company name changed newrealm supplies LTD\certificate issued on 11/10/96 (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Accounting reference date notified as 31/12 (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
30 April 1996 | Ad 31/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
30 April 1996 | Accounting reference date notified as 31/12 (1 page) |
30 April 1996 | Ad 31/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
20 March 1996 | Incorporation (12 pages) |
20 March 1996 | Incorporation (12 pages) |