Chester Le Street
Tyne And Wear
DH3 2LT
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Secretary Name | Nationwide Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 May 2016) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Telephone | 0121 2606868 |
---|---|
Telephone region | Birmingham |
Registered Address | 23 Lydford Way Birtley Chester Le Street County Durham DH3 2LT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
1 at £1000 | Philip Nelson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,061 |
Cash | £8,210 |
Current Liabilities | £21,488 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England to Clavering House Clavering Place Newcastle upon Tyne Northumberland NE1 3NG on 4 November 2016 (1 page) |
6 July 2016 | Registered office address changed from Faraday Wharf Holt Street Birmingham B7 4BB to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 6 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Nationwide Corporate Secretaries Limited as a secretary on 7 May 2016 (1 page) |
22 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 June 2016 | Director's details changed for Mr Philip Nelson on 1 June 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
18 April 2010 | Secretary's details changed for Nationwide Corporate Secretaries Limited on 25 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Philip Nelson on 25 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2007 | Return made up to 25/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Return made up to 25/03/06; full list of members (2 pages) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: faraday wharf holt street aston science park birmingham B7 4BB (1 page) |
5 August 2005 | Return made up to 25/03/05; full list of members (2 pages) |
3 August 2005 | Location of register of members (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: faraday wharf holt street birmingham west midlands B7 4BB (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
25 March 2004 | Incorporation (14 pages) |