Chester Le Street
County Durham
DH3 3DB
Secretary Name | Mrs Victoria Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Director Name | Victoria Read |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Student |
Correspondence Address | 8b Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Secretary Name | Richard James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 8b Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(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 | 20 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £116,061 |
Cash | £2 |
Current Liabilities | £38,885 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Secretary's details changed for Victoria Evans on 20 May 2010 (1 page) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Richard James Evans on 20 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Victoria Evans on 20 May 2010 (1 page) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Richard James Evans on 20 May 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 July 2009 | Director's Change of Particulars / richard evans / 01/03/2008 / HouseName/Number was: , now: 4; Street was: brockalee farmhouse, now: maplewood; Area was: bardon mill, now: ; Post Town was: hexham, now: chester le street; Region was: northumberland, now: county durham; Post Code was: NE47 7JT, now: DH2 2LB (1 page) |
7 July 2009 | Director's change of particulars / richard evans / 01/03/2008 (1 page) |
7 July 2009 | Secretary's Change of Particulars / victoria evans / 01/03/2008 / HouseName/Number was: , now: 4; Street was: brockalee farmhouse, now: maplewood; Area was: bardon mill, now: ; Post Town was: hexham, now: chester le street; Region was: northumberland, now: county durham; Post Code was: NE47 7JT, now: DH2 2LB (1 page) |
7 July 2009 | Secretary's change of particulars / victoria evans / 01/03/2008 (1 page) |
20 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 20/05/07; full list of members (3 pages) |
18 May 2009 | Return made up to 20/05/08; full list of members (3 pages) |
18 May 2009 | Return made up to 20/05/07; full list of members (3 pages) |
18 May 2009 | Return made up to 20/05/08; full list of members (3 pages) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from brockalee farmhouse bardon mill hexham northumberland NE47 7JT (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from brockalee farmhouse bardon mill hexham northumberland NE47 7JT (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 December 2008 | Compulsory strike-off action has been suspended (1 page) |
10 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 September 2006 | Return made up to 20/05/06; full list of members (6 pages) |
8 September 2006 | Return made up to 20/05/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 January 2006 | Return made up to 20/05/05; full list of members (6 pages) |
12 January 2006 | Return made up to 20/05/05; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2005 | Return made up to 20/05/04; full list of members (6 pages) |
1 April 2005 | Return made up to 20/05/04; full list of members (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
6 October 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
10 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 20/05/03; full list of members
|
10 June 2003 | Registered office changed on 10/06/03 from: 8B priors terrace tynemouth tyne & wear NE30 4BE (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 8B priors terrace tynemouth tyne & wear NE30 4BE (1 page) |
25 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
25 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
21 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
21 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
8 January 2002 | Return made up to 20/05/01; full list of members (6 pages) |
8 January 2002 | Return made up to 20/05/01; full list of members
|
27 October 2001 | Total exemption small company accounts made up to 31 October 2000 (9 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 October 2000 (9 pages) |
31 October 2000 | Full accounts made up to 31 October 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 October 1999 (10 pages) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Secretary's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 20/05/00; full list of members
|
27 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
12 August 1999 | Return made up to 20/05/99; full list of members
|
12 August 1999 | Return made up to 20/05/99; full list of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Ad 30/05/97--------- £ si 99@1 (2 pages) |
28 October 1998 | Ad 30/05/97--------- £ si 99@1 (2 pages) |
28 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
2 July 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
2 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
2 July 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
20 May 1997 | Incorporation (12 pages) |