Company NameChester-Le-Street Tan Shop Limited
Company StatusDissolved
Company Number04284945
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Shahid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nuns Moor Crescent
Fenham
Newcastle Upon Tyne
NE4 9BE
Secretary NameMrs Yasmin Shahid
NationalityBritish
StatusClosed
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nunsmoor Cresent Fenham
Newcastle Upon Tyne
NE4 9BE
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address145 Front Street
Chester Le Street
County Durham
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
21 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 October 2003Return made up to 11/09/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 October 2002Return made up to 11/09/02; full list of members (6 pages)
20 August 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
17 December 2001Registered office changed on 17/12/01 from: 10 nunsmoor crescent fenham newcastle upon tyne NE4 9BE (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001New director appointed (2 pages)