Chester Le Street
Co Durham
DH3 4DG
Director Name | Nicola Churchward |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(4 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 59 Longdean Park Chester Le Street County Durham DH3 4DG |
Secretary Name | Damian Paul Churchward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(4 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Longdean Park Chester Le Street Co Durham DH3 4DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 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 | 28 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Rowland House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2009 | Application for striking-off (1 page) |
6 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 October 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 June 2007 | Return made up to 28/07/06; full list of members (2 pages) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: planet house 24 crossgrange fairfax road heathfield industrial estate newton abbot devon TQ12 6UD (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 August 2005 | Return made up to 28/07/05; full list of members
|
12 November 2004 | Return made up to 28/07/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 2 devonshire court heathpark industrial est honiton devon EX14 1SB (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Incorporation (12 pages) |