Chester Le Street
County Durham
DH2 2UL
Secretary Name | Doris Elizabeth Swan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 5 Dipwood Way Rowlands Gill Tyne & Wear NE39 1DH |
Secretary Name | Angela Merrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brantwood Chester Le Street County Durham DH2 2UL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 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 | 26 August 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4 Brantwood Chester Le Street County Durham DH2 2UL |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £18,002 |
Net Worth | -£1,123 |
Cash | £226 |
Current Liabilities | £1,902 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2002 | Application for striking-off (1 page) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
19 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
28 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
22 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
3 September 1999 | Ad 26/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
26 August 1999 | Incorporation (12 pages) |