Chester Le Street
County Durham
DH3 4DQ
Director Name | Glyn Rudge |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Moorthorpe Rise Owlthorpe Sheffield S20 6QD |
Director Name | Trevor Sage |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Jenkyns Close Botley Hampshire SO30 2UQ |
Director Name | Mr Richard James Scott |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Greenfield Park Musselburgh East Lothian EH21 6SX Scotland |
Secretary Name | Trevor Sage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Jenkyns Close Botley Hampshire SO30 2UQ |
Director Name | Michael Reed |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Langdale Road Wistaston Crewe Cheshire CW2 8RS |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | Mectech Solutions Ltd. Unit 3 Tvbc Earlsway Gateshead Tyne & Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2004 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2004 | Application for striking-off (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 October 2003 | Return made up to 05/10/03; full list of members (9 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
31 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
25 February 2002 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
12 October 2001 | Return made up to 05/10/01; full list of members
|
21 June 2001 | Director resigned (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
23 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Incorporation (15 pages) |