Great Lumley
Chester Le Street
County Durham
DH3 4LP
Director Name | Mrs Gloria Golden |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Avondale Terrace Chester Le Street County Durham DH3 3ED |
Director Name | Mr John Charles Golden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Avondale Terrace Chester Le Street County Durham DH3 3ED |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | www.accountantnewcastle.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 3886534 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Avondale Terrace Chester Le Street County Durham DH3 3ED |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | John Golden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £360 |
Cash | £252 |
Current Liabilities | £4,275 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
7 October 2011 | Order of court to wind up (2 pages) |
7 October 2011 | Order of court to wind up (2 pages) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | ML28 to remove accounts. (1 page) |
29 March 2011 | ML28 to remove accounts. (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Termination of appointment of John Golden as a director (1 page) |
14 April 2010 | Termination of appointment of John Golden as a director (1 page) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Appointment of Mrs Gloria Golden as a director (2 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Appointment of Mrs Gloria Golden as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 11 avondale terrace chester le street county durham DH3 3ED (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 11 avondale terrace chester le street county durham DH3 3ED (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
25 March 2009 | Location of debenture register (1 page) |
10 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
14 June 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 June 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 April 2006 | Ad 01/03/05-01/03/05 £ si 100@1=100 (1 page) |
21 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
21 April 2006 | Ad 01/03/05-01/03/05 £ si 100@1=100 (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
1 March 2005 | Incorporation (10 pages) |
1 March 2005 | Incorporation (10 pages) |