Lanchester
County Durham
DH7 0EH
Director Name | David Lines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 July 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 July 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Greater Willington |
Ward | Willington and Hunwick |
Year | 2014 |
---|---|
Net Worth | £1,170 |
Cash | £5,017 |
Current Liabilities | £53,153 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
12 February 2008 | Return made up to 06/11/07; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 November 2006 | Return made up to 06/11/06; full list of members (9 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 December 2005 | Return made up to 06/11/05; full list of members (9 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 August 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 06/11/04; full list of members (9 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 June 2004 | Ad 01/12/03--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
10 June 2004 | Ad 01/12/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
9 March 2004 | Memorandum and Articles of Association (10 pages) |
17 January 2004 | Resolutions
|
1 December 2003 | Return made up to 06/11/03; full list of members
|
6 November 2003 | Registered office changed on 06/11/03 from: norfolk house, 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page) |
29 January 2003 | Ad 13/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 November 2002 | New director appointed (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New secretary appointed;new director appointed (1 page) |