Chester Le Street
County Durham
DH2 2UH
Secretary Name | Linda Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Graythwaite Chester Le Street County Durham DH2 2UH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,830 |
Gross Profit | -£3,956 |
Net Worth | -£103,065 |
Cash | £88,373 |
Current Liabilities | £104,872 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
19 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
19 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 13 October 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 18 September 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 18 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 18 September 2011 (5 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 18 March 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 18 September 2010 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 18 September 2010 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 18 September 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 18 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 18 March 2010 (5 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 18 March 2010 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 18 September 2009 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 18 September 2009 (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 18 September 2009 (5 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 18 March 2009 (5 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 18 March 2009 (5 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 18 March 2009 (5 pages) |
30 September 2008 | Liquidators statement of receipts and payments to 18 September 2008 (5 pages) |
30 September 2008 | Liquidators' statement of receipts and payments to 18 September 2008 (5 pages) |
30 September 2008 | Liquidators' statement of receipts and payments to 18 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 18 September 2008 (5 pages) |
15 April 2008 | Liquidators' statement of receipts and payments to 18 September 2008 (5 pages) |
15 April 2008 | Liquidators' statement of receipts and payments to 18 September 2008 (5 pages) |
30 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 October 2006 | Statement of affairs (12 pages) |
4 October 2006 | Appointment of a voluntary liquidator (2 pages) |
4 October 2006 | Appointment of a voluntary liquidator (2 pages) |
4 October 2006 | Statement of affairs (12 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: unit 15 hightech village witney way boldon tyne and wear NE35 9TE (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: unit 15 hightech village witney way boldon tyne and wear NE35 9TE (1 page) |
28 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
12 January 2006 | Particulars of mortgage/charge (7 pages) |
12 January 2006 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: unit 15 hi-tech village, witney way, boldon business park boldon colliery tyne and wear NE35 9PE (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: unit 15 hi-tech village, witney way, boldon business park boldon colliery tyne and wear NE35 9PE (1 page) |
27 June 2005 | Return made up to 02/06/05; full list of members
|
27 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
5 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
28 April 2004 | Ad 23/04/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
28 April 2004 | Ad 23/04/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 September 2003 | Return made up to 02/06/03; full list of members (6 pages) |
29 September 2003 | Return made up to 02/06/03; full list of members
|
31 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
31 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 57 graythwaite chester le street county durham DH2 2UH (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 57 graythwaite chester le street county durham DH2 2UH (1 page) |
15 May 2003 | Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
2 June 2002 | Incorporation (12 pages) |