Chester Le Street
County Durham
DH2 2UL
Director Name | Samantha Stanley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2010) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brantwood Chester Le Street County Durham DH2 2UL |
Secretary Name | Samantha Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2012) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brantwood Chester Le Street County Durham DH2 2UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 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 | 05 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Samantha Stanley 50.00% Ordinary |
---|---|
1 at £1 | Simon Stanley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,834 |
Cash | £7 |
Current Liabilities | £37,332 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2014 | Registered office address changed from 36 Brantwood Chester Le Street County Durham DH2 2UL on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 36 Brantwood Chester Le Street County Durham DH2 2UL on 24 April 2014 (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | Application to strike the company off the register (3 pages) |
31 December 2013 | Application to strike the company off the register (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Termination of appointment of Samantha Stanley as a secretary (1 page) |
13 December 2012 | Termination of appointment of Samantha Stanley as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Termination of appointment of Samantha Stanley as a director (1 page) |
10 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Termination of appointment of Samantha Stanley as a director (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Director's details changed for Samantha Stanley on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Simon David Stanley on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Samantha Stanley on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Samantha Stanley on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Simon David Stanley on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Simon David Stanley on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
2 February 2009 | Return made up to 05/11/08; full list of members (4 pages) |
2 February 2009 | Return made up to 05/11/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Return made up to 05/11/07; full list of members (7 pages) |
17 December 2007 | Return made up to 05/11/07; full list of members (7 pages) |
28 April 2007 | Particulars of mortgage/charge (4 pages) |
28 April 2007 | Particulars of mortgage/charge (4 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Return made up to 05/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 05/11/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
16 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
20 April 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
27 November 2002 | Ad 14/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2002 | Ad 14/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
5 November 2002 | Incorporation (9 pages) |
5 November 2002 | Incorporation (9 pages) |