Chester Le Street
County Durham
DH3 4BD
Director Name | Mr Steve Paul Morgan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44 Lombard Drive Chester Le Street County Durham DH3 4BD |
Secretary Name | Mr Steve Paul Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44 Lombard Drive Chester Le Street County Durham DH3 4BD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Abbott Fisher 135 Sandyford Road Jesmond Newcastle NE2 1QR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
14 October 2004 | Incorporation (6 pages) |