Chester Le Street
Durham
DH2 3TL
Director Name | Timothy Liam Murphy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Denwick Close Chester Le Street County Durham DH2 3TL |
Secretary Name | Andrea Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Denwick Close Chester Le Street Durham DH2 3TL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 | 06 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Pa Brown & Co Ltd 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £48,665 |
Gross Profit | £28,967 |
Net Worth | £175 |
Cash | £17,586 |
Current Liabilities | £19,466 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2008 | Application for striking-off (1 page) |
17 August 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
23 July 2007 | Return made up to 06/05/07; full list of members (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
3 April 2007 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
13 July 2006 | Return made up to 06/05/06; full list of members (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 June 2005 | Return made up to 06/05/05; full list of members
|
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
8 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
6 May 2003 | Incorporation (9 pages) |