Lanchester
Durham
DH7 0LU
Director Name | Terence Michael Hodgson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 43 The Briary Shotley Bridge Consett County Durham DH8 0QZ |
Secretary Name | Terence Michael Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 43 The Briary Shotley Bridge Consett County Durham DH8 0QZ |
Director Name | Mary Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2001) |
Role | Marketing |
Correspondence Address | 45 Manor Grange Lanchester County Durham DH7 0LU |
Secretary Name | James Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | Claremount 1 Smith Street Tow Law Bishop Auckland County Durham DL13 4AU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 27a Number 1 Industrial Estate Consett County Durham DH8 6TJ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | -£200,567 |
Cash | £4,427 |
Current Liabilities | £195,541 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2003 | Application for striking-off (1 page) |
22 May 2003 | Ad 30/04/02--------- £ si 85000@1=85000 £ ic 125000/210000 (2 pages) |
17 April 2003 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Nc inc already adjusted 23/04/02 (1 page) |
8 October 2001 | Return made up to 07/07/01; full list of members
|
21 September 2001 | Partial exemption accounts made up to 31 July 2000 (8 pages) |
25 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
8 August 2000 | Memorandum and Articles of Association (18 pages) |
8 August 2000 | Ad 15/05/00--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | £ nc 100000/125000 15/05/00 (1 page) |
26 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned;director resigned (1 page) |
26 October 1998 | Ad 21/10/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Registered office changed on 26/10/98 from: margery flatts farm newbiggin lane lanchester durham DH7 0RS (1 page) |
26 October 1998 | Nc inc already adjusted 21/10/98 (1 page) |
1 September 1998 | New director appointed (2 pages) |
27 August 1998 | Company name changed capture data services LIMITED\certificate issued on 28/08/98 (2 pages) |
12 August 1998 | New director appointed (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed;new director appointed (1 page) |
7 July 1998 | Incorporation (14 pages) |