The Chestnuts
School Aycliffe
County Durham
DL5 6GJ
Secretary Name | Andrea Stayman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2005(11 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 02 April 2009) |
Role | Business Development Manager |
Correspondence Address | 18 Jasmin Grove The Chestnuts School Aycliffe County Durham DL5 6GJ |
Director Name | Mr Stephen John Laverick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hylton Close Langley Park Durham DH7 9FJ |
Director Name | Anthony Prosser Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Runcie Road Bowburn County Durham DH6 5EY |
Secretary Name | Mr Stephen John Laverick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hylton Close Langley Park Durham DH7 9FJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 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 | 23 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 8 Tursdale Business Park Tursdale County Durham DH6 5PG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2009 | Completion of winding up (1 page) |
15 December 2006 | Order of court to wind up (1 page) |
26 July 2006 | Return made up to 23/04/06; no change of members
|
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 February 2006 | Ad 13/02/06--------- £ si 98@1=98 £ ic 15000/15098 (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Nc inc already adjusted 01/08/05 (1 page) |
18 August 2005 | Resolutions
|
16 May 2005 | Return made up to 23/04/05; full list of members
|
18 April 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Ad 22/10/04--------- £ si 11910@1=11910 £ ic 90/12000 (2 pages) |
22 October 2004 | Particulars of mortgage/charge (7 pages) |
3 September 2004 | Resolutions
|
2 July 2004 | Ad 10/06/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
19 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Nc inc already adjusted 23/04/04 (1 page) |
14 May 2004 | Resolutions
|
28 April 2004 | Company name changed pro-lite systems LIMITED\certificate issued on 28/04/04 (2 pages) |