Chester Le Street
County Durham
DH3 3DU
Secretary Name | Jean Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Hairdresser |
Correspondence Address | 8 Murray Place Chester Le Street County Durham DH2 2AU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.garychambers.co.uk |
---|
Registered Address | 4 Station Road Chester Le Street County Durham DH3 3DU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,262 |
Current Liabilities | £7,618 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
30 October 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
31 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
28 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
5 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
31 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
30 November 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
10 August 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
19 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 December 2013 | Director's details changed for Gary Chambers on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Gary Chambers on 17 December 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 June 2010 | Director's details changed for Gary Chambers on 19 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Gary Chambers on 19 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 September 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 September 2006 | Return made up to 19/06/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
15 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: g k hair design upper floor albert square chester le street county durham DH3 3QG (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: g k hair design upper floor albert square chester le street county durham DH3 3QG (1 page) |
29 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 August 2003 | Return made up to 19/06/03; full list of members (6 pages) |
7 August 2003 | Return made up to 19/06/03; full list of members (6 pages) |
9 December 2002 | Accounting reference date extended from 31/12/02 to 31/10/03 (1 page) |
9 December 2002 | Accounting reference date extended from 31/12/02 to 31/10/03 (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 August 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (9 pages) |
19 June 2002 | Incorporation (9 pages) |