East Herrington
Sunderland
SR3 3SZ
Director Name | Mr Steven Paul Fletcher |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(same day as company formation) |
Role | Chartered Accountnat |
Correspondence Address | Brine Cottage Bridle Path East Boblon South Tyneside |
Director Name | Mr Philip Sibbald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Denewood Forest Hall, Newcastle Upon Tyne Newcastle Upon Tyne Tyne And Wear NE12 7FA |
Secretary Name | Mr Steven Paul Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(same day as company formation) |
Role | Chartered Accountnat |
Correspondence Address | Brine Cottage Bridle Path East Boblon South Tyneside |
Director Name | Peter McCowie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 July 2010) |
Role | Accountant |
Correspondence Address | 16 Denewood Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7FA |
Director Name | John Palmer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Fiancial Advisor |
Correspondence Address | 82b High Street Norton Stockton On Tees Cleveland TS20 1DR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Kings Hall Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (2 pages) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2009 | Application for striking-off (3 pages) |
26 June 2009 | Application for striking-off (3 pages) |
1 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
1 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
1 August 2008 | Return made up to 14/06/07; full list of members (4 pages) |
1 August 2008 | Return made up to 14/06/07; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
31 March 2008 | Accounts made up to 30 June 2007 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 May 2007 | Accounts made up to 30 June 2006 (5 pages) |
28 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
28 July 2006 | Return made up to 14/06/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 September 2005 | Return made up to 14/06/05; full list of members (8 pages) |
21 September 2005 | Return made up to 14/06/05; full list of members (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 October 2004 | Company name changed chartac northern LIMITED\certificate issued on 04/10/04 (2 pages) |
4 October 2004 | Company name changed chartac northern LIMITED\certificate issued on 04/10/04 (2 pages) |
13 August 2004 | Return made up to 14/06/04; full list of members (8 pages) |
13 August 2004 | Return made up to 14/06/04; full list of members (8 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
11 July 2003 | Return made up to 14/06/03; full list of members
|
11 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
8 September 2002 | Ad 02/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Ad 02/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 September 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
14 June 2002 | Incorporation (31 pages) |
14 June 2002 | Incorporation (31 pages) |