Chowdene Bank
Gateshead
Tyne & Wear
NE9 6JE
Secretary Name | Wendy Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | South Dene Mews Chowdene Bank Low Fell Gateshead Tyne & Wear NE9 6JE |
Director Name | Wendy Harrison |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 29 August 2000) |
Role | Customer Services Travel Indus |
Correspondence Address | South Dene Mews Chowdene Bank Low Fell Gateshead Tyne & Wear NE9 6JE |
Director Name | Wendy Harrison |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 29 August 2000) |
Role | Customer Services Travel Indus |
Correspondence Address | South Dene Mews Chowdene Bank Low Fell Gateshead Tyne & Wear NE9 6JE |
Secretary Name | Wendy Harrison |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 29 August 2000) |
Role | Customer Services Travel Indus |
Correspondence Address | South Dene Mews Chowdene Bank Low Fell Gateshead Tyne & Wear NE9 6JE |
Secretary Name | Wendy Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Customer Services Travel Indus |
Correspondence Address | South Dene Mews Chowdene Bank Low Fell Gateshead Tyne & Wear NE9 6JE |
Director Name | Bruce Halliday |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2003) |
Role | Soccer Agent |
Correspondence Address | Lislehurst South Lane East Boldon South Tyneside NE36 0SP |
Director Name | James Findlay Pearson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 years after company formation) |
Appointment Duration | 5 months (resigned 31 December 2002) |
Role | Football Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wood Fields Ponteland Northumberland NE20 9XP |
Secretary Name | James Findlay Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 years after company formation) |
Appointment Duration | 5 months (resigned 01 January 2003) |
Role | Football Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wood Fields Ponteland Northumberland NE20 9XP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £568,862 |
Gross Profit | £248,336 |
Net Worth | £15,456 |
Cash | £5 |
Current Liabilities | £355,488 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved following liquidation (1 page) |
21 March 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
21 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2011 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
21 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 25 October 2010 (5 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 25 October 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 25 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 25 April 2010 (5 pages) |
2 November 2009 | Liquidators' statement of receipts and payments to 25 October 2009 (5 pages) |
2 November 2009 | Liquidators statement of receipts and payments to 25 October 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 25 April 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 25 April 2009 (5 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
2 November 2008 | Liquidators' statement of receipts and payments to 25 October 2008 (5 pages) |
15 May 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
15 May 2008 | Liquidators' statement of receipts and payments to 25 October 2008 (5 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Appointment of a voluntary liquidator (1 page) |
4 May 2005 | Statement of affairs (5 pages) |
4 May 2005 | Appointment of a voluntary liquidator (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Statement of affairs (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page) |
3 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: c/o rst fava & co queens court business centre harris street middlesbrough cleveland TS1 5EF (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: c/o rst fava & co queens court business centre harris street middlesbrough cleveland TS1 5EF (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Return made up to 06/07/03; full list of members
|
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
31 October 2002 | Accounts made up to 31 December 2001 (16 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
30 November 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
30 November 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
13 November 2001 | Company name changed multisport management & promotio ns LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Company name changed multisport management & promotio ns LIMITED\certificate issued on 13/11/01 (2 pages) |
11 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 October 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
8 October 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
25 September 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
28 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
28 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
30 April 2001 | Ad 10/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 April 2001 | Ad 10/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 April 2001 | Nc inc already adjusted 10/04/01 (1 page) |
30 April 2001 | Nc inc already adjusted 10/04/01 (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 06/07/00; full list of members
|
18 August 1999 | Registered office changed on 18/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
6 July 1999 | Incorporation (18 pages) |