Chester Le Street
Co Durham
DH7 0EJ
Secretary Name | Jennifer Patricia Cowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 6 Viewtops Beamish Stanley County Durham DH9 0QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(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 | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 15 Meadowfield Burnhope Co Durham DH7 0EJ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Burnhope |
Ward | Lanchester |
Built Up Area | Burnhope |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Director's details changed for Shaun Cowell on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Shaun Cowell on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Shaun Cowell on 2 March 2010 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 April 2009 | Director's change of particulars / shaun cowell / 31/05/2008 (1 page) |
6 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
6 April 2009 | Director's Change of Particulars / shaun cowell / 31/05/2008 / HouseName/Number was: , now: 15; Street was: 53 lesbury close, now: meadowfield; Post Code was: DH2 3SS, now: DH7 0EJ (1 page) |
6 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 53 lesbury close chester le street co durham DH2 3SS (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 53 lesbury close chester le street co durham DH2 3SS (1 page) |
2 December 2008 | Accounts made up to 31 January 2008 (1 page) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 15/01/07; full list of members (2 pages) |
23 January 2008 | Return made up to 15/01/07; full list of members (2 pages) |
22 November 2007 | Accounts made up to 31 January 2007 (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
19 November 2007 | Return made up to 15/01/06; full list of members (2 pages) |
19 November 2007 | Return made up to 15/01/06; full list of members (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
9 November 2006 | Accounts made up to 31 January 2006 (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 15/01/05; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 6 viewtops beamish stanley county durham DH9 0QT (1 page) |
7 March 2006 | Return made up to 15/01/05; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 6 viewtops beamish stanley county durham DH9 0QT (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
1 December 2005 | Accounts made up to 31 January 2005 (2 pages) |
4 November 2004 | Accounts made up to 31 January 2004 (1 page) |
4 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 April 2004 | Return made up to 15/01/04; full list of members
|
26 April 2004 | Return made up to 15/01/04; full list of members (6 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (9 pages) |
15 January 2003 | Incorporation (9 pages) |