Chester Le Street
County Durham
DH3 3ND
Secretary Name | Miss Caroline Sarah Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 May 2010) |
Role | Secretary |
Correspondence Address | 56 Clayton Park Square Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4DP |
Director Name | Michael John Charlton |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 May 2010) |
Role | Chartered Surveyor |
Correspondence Address | 14 Kettle End Barton Richmond North Yorkshire DL10 6LB |
Director Name | Mr Dermot Hume Kirkwood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallnook Mill Farm Wallnook Lane Langley Park Durham County Durham DH7 9TP |
Secretary Name | Henry Flemming Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Monument Court Corssgate Mews, Nevilles Cross Durham City County Durham DH1 4PD |
Registered Address | 47 Frederick Street Sunderland Tyne And Wear SR1 1NF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£55,228 |
Cash | £4,026 |
Current Liabilities | £63,739 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2010 | Application to strike the company off the register (3 pages) |
14 January 2010 | Application to strike the company off the register (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 August 2009 | Director's change of particulars / peter charlton / 26/11/2008 (2 pages) |
24 August 2009 | Director's Change of Particulars / peter charlton / 26/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 2 monument court, now: crichton avenue; Post Town was: durham, now: chester le street; Post Code was: DH1 4PD, now: DH3 3ND; Country was: , now: united kingdom (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Secretary's change of particulars / caroline charlton / 04/08/2008 (2 pages) |
4 August 2008 | Secretary's Change of Particulars / caroline charlton / 04/08/2008 / Title was: , now: miss; HouseName/Number was: , now: 56; Street was: 56 clayton park square, now: clayton park square; Area was: jesmund, now: jesmond; Country was: , now: united kingdom; Occupation was: , now: company secretary (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
22 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
14 July 2007 | Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page) |
14 July 2007 | Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
2 August 2005 | Incorporation (17 pages) |
2 August 2005 | Incorporation (17 pages) |