Chester Le Street
Co.Durham
DH3 3HU
Director Name | Redmond Charles Johnson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 26 Breamish Drive Washington Tyne & Wear NE38 9HS |
Secretary Name | Redmond Charles Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 26 Breamish Drive Washington Tyne & Wear NE38 9HS |
Director Name | Denis Potter |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Grosvenor House Chester Le Street County Durham DH3 3HU |
Director Name | Steven Potter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Grosvenor House Chester Le Street County Durham DH3 3HU |
Secretary Name | Olive Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Grosvenor House Chester Le Street Co.Durham DH3 3HU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 26 Breamish Drive Rickleton Washington Tyne And Wear NE38 9HS |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £213,202 |
Cash | £3,606 |
Current Liabilities | £4,100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Compulsory strike-off action has been suspended (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 1 grindon way heighington lane business park newton aycliffe co durham DL5 6SH (1 page) |
5 October 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
19 July 2007 | Return made up to 25/03/07; full list of members (8 pages) |
9 May 2006 | Return made up to 25/03/06; full list of members (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 13A tanfield lea north ind estate stanley county durham DH9 9UU (1 page) |
21 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: grosvenor house chester le street county durham DH3 3HU (1 page) |
21 July 2004 | Return made up to 25/03/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Ad 24/09/03--------- £ si 165000@1=165000 £ ic 4/165004 (3 pages) |
10 October 2003 | £ nc 1000/10000000 19/04/02 (1 page) |
24 July 2003 | Return made up to 25/03/03; full list of members
|
9 February 2003 | Registered office changed on 09/02/03 from: grosvenor house chester le street county durham DH3 3HU (1 page) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 229 nether street london N3 1NT (1 page) |
29 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |