South Hetton
Co Durham
DH6 2TS
Secretary Name | Margaret Daniel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | 22 Abbeydale Gardens South Hetton County Durham DH6 2TS |
Director Name | Margaret Daniel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(3 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | 22 Abbeydale Gardens South Hetton County Durham DH6 2TS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 22 Abbeydale Gardens South Hetton Co Durham DH6 2TS |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | South Hetton |
Ward | Shotton and South Hetton |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2005 | Application for striking-off (1 page) |
26 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 August 2004 | Return made up to 16/08/04; full list of members
|
22 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 22 abbeydale gardens south hetton county durham DH6 2TS (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 1 office street easington colliery peterlee county durham SR8 3QW (1 page) |
6 September 2003 | Return made up to 16/08/03; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
14 November 2001 | Ad 01/10/00--------- £ si 1@1 (2 pages) |
22 October 2001 | Return made up to 16/08/01; full list of members
|
12 October 2001 | Registered office changed on 12/10/01 from: 1 office street peterlee county durham SR8 3QW (1 page) |
11 October 2000 | Company name changed telwood management LIMITED\certificate issued on 12/10/00 (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |