Great Lumley
Chester Le Street
DH3 4LU
Director Name | Andrew Graham Grant |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bellburn Lane Darlington DL3 0JR |
Director Name | Les Shaw |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Fountains Close Biddick Washington NE38 7TA |
Secretary Name | Les Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Fountains Close Biddick Washington NE38 7TA |
Director Name | Robert Young Paterson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Longdean Park Chester Le Street DH3 4DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Kensington, Cockton Hill Road Bishop Auckland Co Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Net Worth | -£12,614 |
Current Liabilities | £12,983 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: bank chambers, 9 kensington cockton hill road bishop auckland DL14 6HX (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2007 | Application for striking-off (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
14 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
18 May 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (1 page) |