The Chestnuts
School Aycliffe
Durham
DL5 6GH
Secretary Name | Dr Raymond Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 December 2010) |
Role | Pharmacist |
Correspondence Address | 42 Crosslea Avenue Sunderland Tyne & Wear SR3 1LU |
Director Name | Anna Elizabeth Hunt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Chartered Physiotherapist |
Correspondence Address | Quarry House Gayles Richmond North Yorkshire DL11 7JQ |
Secretary Name | Michael Donald Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Acle Burn Woodham Newton Aycliffe County Durham DL5 4XB |
Secretary Name | Mrs Sarah Louise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Chartered Physiotherapist |
Country of Residence | England |
Correspondence Address | 38 Hawthorn Drive The Chestnuts School Aycliffe Durham DL5 6GH |
Director Name | Dr Raymond Dennis |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2005) |
Role | Pharmacist |
Correspondence Address | 42 Crosslea Avenue Sunderland Tyne & Wear SR3 1LU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2009 | Statement of affairs with form 4.19 (6 pages) |
11 September 2009 | Appointment of a voluntary liquidator (1 page) |
11 September 2009 | Resolutions
|
11 September 2009 | Appointment of a voluntary liquidator (1 page) |
11 September 2009 | Statement of affairs with form 4.19 (6 pages) |
11 September 2009 | Resolutions
|
14 August 2009 | Registered office changed on 14/08/2009 from star house, star yard barnard castle co durham DL12 8LY (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from star house, star yard barnard castle co durham DL12 8LY (1 page) |
30 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 June 2008 | Company name changed star house physiotherapy clinic LIMITED\certificate issued on 07/07/08 (2 pages) |
24 June 2008 | Company name changed star house physiotherapy clinic LIMITED\certificate issued on 07/07/08 (2 pages) |
12 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
9 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
12 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 11/04/05; full list of members (8 pages) |
27 April 2005 | Return made up to 11/04/05; full list of members (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 September 2004 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
27 April 2004 | Return made up to 11/04/04; full list of members
|
27 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
21 August 2003 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
19 August 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
19 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
24 July 2003 | Company name changed star house physiotheraphy clinic LIMITED\certificate issued on 24/07/03 (2 pages) |
24 July 2003 | Company name changed star house physiotheraphy clinic LIMITED\certificate issued on 24/07/03 (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Incorporation (18 pages) |
11 April 2003 | Incorporation (18 pages) |