Chester Le Street
County Durham
DH2 3AU
Director Name | Mervyn Thomas Walker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 30 Oliver Crescent Birtley Chester Le Street County Durham DH3 1NG |
Secretary Name | Marlon Bowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Pennine Avenue Chester Le Street County Durham DH2 3AU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(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 | 23 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 31 Harraton Terrace Durham Road Birtley County Durham DH3 2QG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Voluntary strike-off action has been suspended (1 page) |
27 October 2006 | Application for striking-off (1 page) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
27 July 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
22 September 2003 | Return made up to 23/06/03; full list of members (7 pages) |
28 July 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
18 October 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
19 July 2001 | Return made up to 23/06/01; full list of members
|
5 April 2001 | Company name changed bowden supplies and services lim ited\certificate issued on 05/04/01 (2 pages) |
5 July 2000 | Ad 23/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |