Lambton Park
Chester Le Street
County Durham
DH3 4PJ
Director Name | Mr Richard Charles Mann |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Grange Road Morpeth Northumberland NE61 2TS |
Secretary Name | Mr Richard Charles Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Grange Road Morpeth Northumberland NE61 2TS |
Director Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | Riverside House Delta Bank Road Metro Riverside Park Gateshead Tyne & Wear NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2001 | Application for striking-off (1 page) |
11 October 1999 | Ad 30/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 1999 | New director appointed (2 pages) |
19 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
30 January 1998 | Company name changed ever 1005 LIMITED\certificate issued on 02/02/98 (2 pages) |
19 January 1998 | Incorporation (29 pages) |