Chester Le Street
County Durham
DH2 2NA
Director Name | Mr David Allen Munneke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 21 February 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 Poppyfields Chester Le Street County Durham DH2 2NA |
Director Name | Gerald Murray Thompson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 21 February 2017) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Millais Gardens South Shields Tyne & Wear NE34 8RY |
Secretary Name | Mr David Allen Munneke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Poppyfields Chester Le Street County Durham DH2 2NA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Paul Jeffcoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 September 2004) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | 3 Poppyfields Chester Le Street County Durham DH2 2NA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 0191 4187204 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11r Victoria Road, Concord Washington Tyne & Wear NE37 2SY |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Turnover | £61,510 |
Gross Profit | £31,335 |
Net Worth | -£1,405 |
Cash | £975 |
Current Liabilities | £6,991 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 January 2016 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
12 January 2016 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
7 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
7 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
22 October 2014 | Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
22 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
22 October 2014 | Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
21 October 2014 | Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
21 October 2014 | Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
8 May 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
8 May 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
3 October 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
3 October 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
13 November 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
13 November 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
21 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
21 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
10 October 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
10 October 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
4 October 2010 | Director's details changed for David Munneke on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 no member list (5 pages) |
4 October 2010 | Director's details changed for David Munneke on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 no member list (5 pages) |
4 October 2010 | Director's details changed for Gerald Murray Thompson on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Gerald Murray Thompson on 30 September 2010 (2 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
2 October 2009 | Location of register of members (1 page) |
2 October 2009 | Annual return made up to 30/09/09 (3 pages) |
2 October 2009 | Location of register of members (1 page) |
2 October 2009 | Annual return made up to 30/09/09 (3 pages) |
17 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
17 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
6 October 2008 | Annual return made up to 30/09/08 (3 pages) |
6 October 2008 | Annual return made up to 30/09/08 (3 pages) |
17 March 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
17 March 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
5 October 2007 | Annual return made up to 30/09/07 (2 pages) |
5 October 2007 | Annual return made up to 30/09/07 (2 pages) |
9 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 10A victoria road concord washington tyne & wear NE37 2SY (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 10A victoria road concord washington tyne & wear NE37 2SY (1 page) |
30 October 2006 | Annual return made up to 30/09/06 (2 pages) |
30 October 2006 | Annual return made up to 30/09/06 (2 pages) |
20 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 October 2005 | Annual return made up to 30/09/05 (2 pages) |
3 October 2005 | Annual return made up to 30/09/05 (2 pages) |
7 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
7 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
6 October 2004 | Annual return made up to 30/09/04 (4 pages) |
6 October 2004 | Annual return made up to 30/09/04 (4 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 September 2003 | Incorporation (24 pages) |
30 September 2003 | Incorporation (24 pages) |