Lambton Park
Chester Le Street
DH3 4PH
Director Name | Mr Brian Walker |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(3 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hall Sandhoe Hexham Northumberland NE46 4LX |
Secretary Name | Mr David Chapman Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(3 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Biddick House Cottage Lambton Park Chester Le Street DH3 4PH |
Director Name | David Glenn Anderson |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 February 2012) |
Role | General Manager |
Correspondence Address | 34 Parklands Way Manor Gardens Gateshead Tyne & Wear NE10 8YW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon Recovery Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2004 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2012 | Final Gazette dissolved following liquidation (1 page) |
18 November 2011 | Liquidators statement of receipts and payments to 14 November 2011 (5 pages) |
18 November 2011 | Liquidators' statement of receipts and payments to 14 November 2011 (5 pages) |
18 November 2011 | Liquidators' statement of receipts and payments to 14 November 2011 (5 pages) |
18 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 23 October 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 23 October 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 23 October 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 23 April 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (5 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 23 October 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 23 April 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 23 October 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 23 April 2009 (5 pages) |
11 May 2009 | Liquidators' statement of receipts and payments to 23 April 2009 (5 pages) |
11 May 2009 | Liquidators' statement of receipts and payments to 23 April 2009 (5 pages) |
2 November 2008 | Liquidators' statement of receipts and payments to 23 October 2008 (5 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
2 November 2008 | Liquidators' statement of receipts and payments to 23 October 2008 (5 pages) |
2 May 2008 | Liquidators' statement of receipts and payments to 23 October 2008 (5 pages) |
2 May 2008 | Liquidators' statement of receipts and payments to 23 October 2008 (5 pages) |
2 May 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
5 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 May 2006 | Administrator's progress report (24 pages) |
5 May 2006 | Administrator's progress report (24 pages) |
24 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
24 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
16 November 2005 | Administrator's progress report (33 pages) |
16 November 2005 | Administrator's progress report (33 pages) |
26 July 2005 | Result of meeting of creditors (6 pages) |
26 July 2005 | Result of meeting of creditors (6 pages) |
11 July 2005 | Statement of administrator's proposal (3 pages) |
11 July 2005 | Statement of administrator's proposal (3 pages) |
23 June 2005 | Statement of affairs (15 pages) |
23 June 2005 | Statement of affairs (15 pages) |
23 May 2005 | Notice of completion of voluntary arrangement (6 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 4 grange terrace stockton road sunderland tyne and wear SR2 7DG (1 page) |
23 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2005 (2 pages) |
23 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2005 (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 4 grange terrace stockton road sunderland tyne and wear SR2 7DG (1 page) |
23 May 2005 | Notice of completion of voluntary arrangement (6 pages) |
19 May 2005 | Appointment of an administrator (1 page) |
19 May 2005 | Appointment of an administrator (1 page) |
22 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
17 February 2004 | Particulars of mortgage/charge (7 pages) |
17 February 2004 | Particulars of mortgage/charge (7 pages) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (1 page) |
29 August 2003 | Return made up to 18/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members (8 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
27 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
20 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 18/08/01; full list of members
|
18 April 2001 | Particulars of mortgage/charge (7 pages) |
18 April 2001 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Ad 21/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | £ nc 100/10000 21/08/00 (1 page) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Registered office changed on 10/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
10 October 2000 | Secretary resigned (1 page) |
25 August 2000 | Company name changed drivefast LIMITED\certificate issued on 29/08/00 (2 pages) |
25 August 2000 | Company name changed drivefast LIMITED\certificate issued on 29/08/00 (2 pages) |
18 August 2000 | Incorporation (12 pages) |