Chester Le Street
County Durham
DH2 3UD
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | Flat 1 Ashgill House Clayton Road Jesmond Newcastle Upon Tyne NE2 1TL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2004 | Application for striking-off (1 page) |
9 November 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
14 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 May 2000 | Secretary resigned (1 page) |