Northside, Birtley
Chester Le Street
County Durham
DH3 1RD
Secretary Name | Margaret Christina Murrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | West View Northside, Birtley Chester Le Street County Durham DH3 1RD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 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 | 09 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 West Lane Chester Le Street County Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £1,668 |
Net Worth | -£1,294 |
Cash | £84 |
Current Liabilities | £1,814 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2003 | Application for striking-off (1 page) |
15 August 2003 | Return made up to 09/06/03; full list of members (6 pages) |
10 June 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 8 red rose terrace chester le street county durham DH3 3LN (1 page) |
5 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
8 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
19 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
25 August 1999 | Ad 20/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
9 June 1999 | Incorporation (12 pages) |