Chester Le Street
County Durham
DH2 2EB
Director Name | Paul Robert Lumley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 14 Dene Avenue Rowlands Gill Tyne & Wear NE39 1DZ |
Secretary Name | Daren Mark Lumley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 48 Delaval Chester Le Street County Durham DH2 2EB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 29a South Burns Chester Le Street County Durham DH3 3EZ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | Strike-off action suspended (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2000 | Return made up to 15/04/00; full list of members (6 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
15 April 1999 | Incorporation (14 pages) |