Chester Le Street
County Durham
DH2 3ST
Secretary Name | Pauline Bennison |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2003(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 7 The Covers Wallsend Newcastle Tyne & Wear NE28 7QQ |
Director Name | Mr David John Bennison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fieldfare Court Burnopfield Newcastle Upon Tyne NE16 6LW |
Director Name | Steven Liddle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(6 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | 96 Wansbeck Road Jarrow Tyne & Wear NE32 5SR |
Secretary Name | Simon John Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 11 Falstone Drive Chester Le Street County Durham DH2 3ST |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Direct House Brunswick Industrial Estate Newcastle NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Year | 2014 |
---|---|
Net Worth | -£160,699 |
Current Liabilities | £191,836 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 June 2007 | Dissolved (1 page) |
---|---|
14 March 2007 | Completion of winding up (1 page) |
10 October 2006 | Order of court to wind up (2 pages) |
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2006 | Voluntary strike-off action has been suspended (1 page) |
24 January 2006 | Voluntary strike-off action has been suspended (1 page) |
17 January 2006 | Voluntary strike-off action has been suspended (1 page) |
21 December 2005 | Application for striking-off (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
6 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
30 October 2003 | Director resigned (1 page) |
28 October 2003 | Return made up to 21/01/03; full list of members (7 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
5 March 2003 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
5 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
16 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Return made up to 21/01/01; full list of members
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Incorporation (12 pages) |