Lanchester Village
Durham
County Durham
DH7 0LA
Director Name | Peter William Napier |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 28 Blackbutt Place Brookfield Queensland Australia |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 October 2005) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Peter William Napier |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 28 Blackbutt Place Brookfield Queensland Australia |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
25 March 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 March 2004 | Return made up to 01/12/03; full list of members (9 pages) |
18 September 2003 | Ad 30/08/02--------- £ si [email protected] (4 pages) |
18 September 2003 | Particulars of contract relating to shares (4 pages) |
18 September 2003 | Particulars of contract relating to shares (4 pages) |
18 May 2003 | Nc inc already adjusted 30/08/02 (1 page) |
18 May 2003 | Resolutions
|
9 May 2003 | Return made up to 01/12/02; full list of members (9 pages) |
8 May 2003 | Director's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 October 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Return made up to 01/12/01; full list of members (6 pages) |
18 September 2002 | New director appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
17 May 2001 | Company name changed ever 1466 LIMITED\certificate issued on 16/05/01 (2 pages) |
11 December 2000 | Resolutions
|