Chester Le Street
County Durham
DH3 4DG
Director Name | Mrs Pyar Kaur Matharoo |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Longdean Park Chester Le Street County Durham DH3 4DG |
Secretary Name | Mr Hardev Singh Matharoo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Longdean Park Chester Le Street County Durham DH3 4DG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(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 | 12 February 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Don Street Princesway Team Valley Trading Esta, Gateshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£362,159 |
Cash | £1,192 |
Current Liabilities | £293,054 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 August |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
21 November 2007 | Application for striking-off (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 May 2007 | Return made up to 12/02/07; full list of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 26 August 2005 (7 pages) |
2 January 2007 | Return made up to 12/02/06; full list of members (7 pages) |
20 April 2006 | Particulars of mortgage/charge (5 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 26 August 2004 (7 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Return made up to 12/02/05; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 26 August 2003 (7 pages) |
7 June 2004 | Return made up to 12/02/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 26 August 2002 (7 pages) |
30 April 2003 | Return made up to 12/02/03; full list of members (7 pages) |
23 December 2002 | Accounting reference date extended from 28/02/02 to 26/08/02 (1 page) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Return made up to 12/02/02; full list of members
|
28 March 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
23 March 1999 | Ad 22/02/99--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
23 March 1999 | £ nc 100/50000 12/02/99 (1 page) |
23 March 1999 | Resolutions
|
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 February 1999 | Company name changed gatereflex LIMITED\certificate issued on 01/03/99 (2 pages) |
12 February 1999 | Incorporation (12 pages) |