Monkton Village
Jarrow
Tyne & Wear
NE32 5NY
Secretary Name | Mrs Valerie Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barns Close Monkton Village Jarrow Tyne & Wear NE32 5NY |
Director Name | Lesley Lawson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2006) |
Role | Business Woman |
Correspondence Address | 41 Greenlee Drive Little Benton Newcastle Upon Tyne Tyne & Wear NE7 7GA |
Secretary Name | Lesley Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 41 Greenlee Drive Little Benton Newcastle Upon Tyne Tyne & Wear NE7 7GA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | £13,077 |
Cash | £31,129 |
Current Liabilities | £54,796 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2009 | Application for striking-off (1 page) |
15 December 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: cuthbert house city road all saints newcastle upon tyne tyne and wear NE1 2ET (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 April 2005 | Return made up to 29/03/05; no change of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2004 | Return made up to 29/03/04; no change of members (7 pages) |
15 September 2003 | £ ic 3/2 04/09/03 £ sr [email protected]=1 (1 page) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: c/o nickalls accountants LIMITED 4 lintonville terrace ashington northumberland NE63 9UN (1 page) |
2 May 2003 | Return made up to 29/03/03; full list of members
|
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 April 2002 | Return made up to 29/03/02; change of members (6 pages) |
21 December 2001 | Ad 22/10/01--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Nc inc already adjusted 22/10/01 (1 page) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: eco centre windmill way hebburn tyne & wear NE31 1SR (1 page) |
6 April 2001 | Return made up to 29/03/01; full list of members
|
17 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 29/03/00; full list of members
|
28 April 1999 | Company name changed G.K.H. LTD.\certificate issued on 29/04/99 (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | £ nc 100/1000 08/04/99 (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Resolutions
|
29 March 1999 | Incorporation (7 pages) |