Pelton Fell
Chester Le Street
County Durham
DH2 2NX
Director Name | Peter Richard Brockskes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 December 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Dusseldorfer Str 36 Nettetal 41334 German |
Secretary Name | Charles Toni Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Miller Gardens Pelton Fell Chester Le Street County Durham DH2 2NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,887 |
Cash | £31,107 |
Current Liabilities | £87,112 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2008 | Liquidators statement of receipts and payments to 8 July 2008 (5 pages) |
29 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Appointment of a voluntary liquidator (2 pages) |
19 July 2002 | Statement of affairs (9 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: imex business centre station lane birtley durham (1 page) |
8 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: unit 8PERTH court 11TH avenue team valley gateshead NE11 0JY (1 page) |
6 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 December 1999 | Return made up to 23/12/99; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 January 1999 | Return made up to 23/12/98; full list of members
|
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | Incorporation (17 pages) |