Chirton Park
North Shields
Tyne & Wear
NE29 8DP
Director Name | Harold Thomas Richardson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 South Crescent Hartlepool Teesside TS24 0QG |
Secretary Name | Colin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 9 Lanark Close Chirton Park North Shields Tyne & Wear NE29 8DP |
Director Name | Mr Egon Neil Dennis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2008) |
Role | Quantity Surveyor |
Correspondence Address | Buzon 728 Sierra De Altea Altea La Vieja Alicante 03599 |
Director Name | Mr Alan Storey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2007) |
Role | Operations Executive |
Country of Residence | England |
Correspondence Address | 6 Elmtree Drive Greenside Ryton Tyne & Wear NE40 4LR |
Secretary Name | Mr Egon Neil Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Buzon 728 Sierra De Altea Altea La Vieja Alicante 03599 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 108 Graythorpe Industrial Estate Hartlepool Cleveland TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Appointment terminated director alan storey (1 page) |
29 January 2009 | Appointment Terminated Director alan storey (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2008 | Appointment Terminated Director and Secretary egon dennis (1 page) |
12 March 2008 | Appointment Terminated Director harold richardson (1 page) |
12 March 2008 | Appointment terminated director and secretary egon dennis (1 page) |
12 March 2008 | Appointment terminated director harold richardson (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Return made up to 20/05/06; full list of members (6 pages) |
4 August 2006 | Return made up to 20/05/06; full list of members (6 pages) |
4 August 2006 | New secretary appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: stephenson house, richard street hetton-le-hole tyne & wear DH5 9HW (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: stephenson house, richard street hetton-le-hole tyne & wear DH5 9HW (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
25 October 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
13 October 2005 | Ad 22/09/05-22/09/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2005 | Ad 22/09/05-22/09/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | Incorporation (16 pages) |
20 May 2005 | Incorporation (16 pages) |