Old Waldridge
Chester Le Street
DH2 3SL
Director Name | Robert William Howey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(4 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 09 October 2018) |
Role | Businessman |
Correspondence Address | 4a Whitehill Hall Gardens Chester Le Street County Durham DH2 2NE |
Secretary Name | Rachel Lee Herron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Friarsfield Close Chapelgarth Sunderland Durham SR3 2RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon Recovery Tenon House 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 |
Year | 2004 |
---|---|
Net Worth | -£108,933 |
Cash | £650 |
Current Liabilities | £136,721 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
29 May 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
29 May 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
19 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 November 2007 | Liquidators statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
17 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Statement of affairs (8 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Statement of affairs (8 pages) |
18 November 2005 | Appointment of a voluntary liquidator (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Appointment of a voluntary liquidator (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 160 front street chester le street county durham DH3 3AY (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 160 front street chester le street county durham DH3 3AY (1 page) |
29 April 2005 | Return made up to 03/04/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 April 2005 | Return made up to 03/04/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 4 whitehill hall gardens chester le street county durham DH2 2NE (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 4 whitehill hall gardens chester le street county durham DH2 2NE (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: exchange buildings railway street hetton-le-hole tyne & wear DH5 9HY (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: exchange buildings railway street hetton-le-hole tyne & wear DH5 9HY (1 page) |
13 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
8 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
8 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 March 2002 | Return made up to 03/04/02; full list of members (6 pages) |
29 March 2002 | Return made up to 03/04/02; full list of members (6 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2001 | Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
3 April 2001 | Incorporation (17 pages) |
3 April 2001 | Incorporation (17 pages) |