Chester Le Street
County Durham
DH2 3BW
Director Name | Christopher Lawrence Mines |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(same day as company formation) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fordham Drive Sacriston Durham County Durham DH7 6XD |
Director Name | Kevin Michael Mines |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(same day as company formation) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lumley Terrace Chester Le Street County Durham DH3 3NQ |
Secretary Name | Kevin Michael Mines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(same day as company formation) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lumley Terrace Chester Le Street County Durham DH3 3NQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Leonard Curtis Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at 1 | Alan Mines 33.33% Ordinary |
---|---|
1 at 1 | Christopher Lawrence Mines 33.33% Ordinary |
1 at 1 | Kevin Mines 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£156,746 |
Cash | £44,029 |
Current Liabilities | £815,817 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved following liquidation (1 page) |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2013 | Liquidators' statement of receipts and payments to 19 November 2012 (7 pages) |
4 March 2013 | Liquidators statement of receipts and payments to 19 November 2012 (7 pages) |
4 March 2013 | Liquidators' statement of receipts and payments to 19 November 2012 (7 pages) |
4 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (5 pages) |
6 September 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (5 pages) |
6 September 2012 | Liquidators statement of receipts and payments to 14 July 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 14 January 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 14 January 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 14 January 2012 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 14 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 14 January 2011 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
31 July 2009 | Statement of affairs with form 4.19 (11 pages) |
31 July 2009 | Statement of affairs with form 4.19 (11 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Appointment of a voluntary liquidator (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Appointment of a voluntary liquidator (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from unit 1 penshaw way portobello ind estate birtley durham DH3 2RZ (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from unit 1 penshaw way portobello ind estate birtley durham DH3 2RZ (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 24 cotswold avenue chester le street durham DH2 3BW (1 page) |
27 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 24 cotswold avenue chester le street durham DH2 3BW (1 page) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 May 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
27 May 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
10 April 2008 | Return made up to 20/10/07; full list of members (4 pages) |
10 April 2008 | Return made up to 20/10/07; full list of members (4 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Ad 20/10/05-20/10/05 £ si 2@1=2 £ ic 1/3 (2 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Ad 20/10/05-20/10/05 £ si 2@1=2 £ ic 1/3 (2 pages) |
20 October 2005 | Incorporation (16 pages) |
20 October 2005 | Incorporation (16 pages) |