Washington
Tyne & Wear
NE38 8TJ
Director Name | Andrew Morris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 February 2007) |
Role | Self Employed |
Correspondence Address | 28 Pentland Terrace Billingham Cleveland TS23 2PG |
Secretary Name | Sheila Jager |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 February 2007) |
Role | Retired |
Correspondence Address | 28 Bryden Close South Shields NE34 0YL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | No 5 Evans Business Centre Belmont Industrial Estate Durham County Durham DH1 1ST |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 April 2005 | Annual return made up to 03/03/05
|
19 April 2005 | Registered office changed on 19/04/05 from: no 5 evans business centre belmont industrial estate durham DH1 1ST (1 page) |
22 April 2004 | Company name changed cyberchaos LIMITED\certificate issued on 22/04/04 (2 pages) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |