Chester Le Street
County Durham
DH3 3EU
Director Name | Mr David Madden |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morningside House Morningside Terrace Chester Le Street County Durham DH3 3EU |
Director Name | Mr Mark Madden |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Longdean Park Chester Le Street County Durham DH3 4DF |
Secretary Name | Mr David Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morningside House Morningside Terrace Chester Le Street County Durham DH3 3EU |
Secretary Name | Lindsay Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2004(7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 October 2014) |
Role | Company Director |
Correspondence Address | 33 Longdean Park Chester Le Street County Durham DH3 4DF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.northeastdemo.co.uk |
---|
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | David Madden 99.01% Ordinary A |
---|---|
1 at £1 | Mark Madden 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,625 |
Cash | £34,499 |
Current Liabilities | £76,637 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2015 | Final Gazette dissolved following liquidation (1 page) |
30 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 April 2015 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 April 2015 (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Statement of affairs with form 4.19 (5 pages) |
31 March 2015 | Appointment of a voluntary liquidator (1 page) |
31 March 2015 | Statement of affairs with form 4.19 (5 pages) |
31 March 2015 | Appointment of a voluntary liquidator (1 page) |
21 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
21 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
16 October 2014 | Termination of appointment of Mark Madden as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Mark Madden as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Lindsay Madden as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Lindsay Madden as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mr David Madden as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr David Madden as a director on 16 October 2014 (2 pages) |
18 September 2014 | Registered office address changed from 33 Longdean Park Chester Le Street Co Durham DH3 4DF to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 18 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from 33 Longdean Park Chester Le Street Co Durham DH3 4DF to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 18 September 2014 (2 pages) |
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Director's details changed for Mark Madden on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Mark Madden on 21 February 2013 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 30 January 2012 no member list (14 pages) |
21 February 2012 | Annual return made up to 30 January 2012 no member list (14 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Registered office address changed from Morningside House Morningside Court Chester Le Street Co Durham DH3 3HQ on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from Morningside House Morningside Court Chester Le Street Co Durham DH3 3HQ on 10 October 2011 (2 pages) |
11 April 2011 | Registered office address changed from Morningside House Morningside Terrace Chester Le Street County Durham DH33EU on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from Morningside House Morningside Terrace Chester Le Street County Durham DH33EU on 11 April 2011 (2 pages) |
30 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (13 pages) |
30 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (13 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 February 2009 | Return made up to 30/01/09; full list of members (10 pages) |
8 February 2009 | Return made up to 30/01/09; full list of members (10 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 30/01/08; no change of members
|
28 February 2008 | Return made up to 30/01/08; no change of members
|
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Nc inc already adjusted 18/03/05 (1 page) |
7 April 2005 | Nc inc already adjusted 18/03/05 (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Ad 18/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 April 2005 | Ad 18/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
28 October 2004 | New secretary appointed (1 page) |
28 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Secretary resigned;director resigned (1 page) |
20 October 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
31 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 February 2004 | Company name changed north east demolition and constr uction LIMITED\certificate issued on 25/02/04 (2 pages) |
25 February 2004 | Company name changed north east demolition and constr uction LIMITED\certificate issued on 25/02/04 (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
30 January 2004 | Incorporation (16 pages) |
30 January 2004 | Incorporation (16 pages) |