Chester Le Street
County Durham
DH2 3BQ
Secretary Name | Mrs Jeanette Gerldart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2006(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 August 2012) |
Role | Company Director |
Correspondence Address | 25 Lyne Close Perkinsville Chester-Le-Street County Durham DH2 1EP |
Secretary Name | Janice Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(2 days after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Secretary |
Correspondence Address | 33 Seventh Avenue Chester Le Street Durham DH2 2BP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at 1 | Gordon Pickard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,276 |
Cash | £11,336 |
Current Liabilities | £123,167 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 June 2011 | Registered office address changed from 56 Hambledon Avenue Chester Le Street Co Durham DH2 3BQ on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 56 Hambledon Avenue Chester Le Street Co Durham DH2 3BQ on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 56 Hambledon Avenue Chester Le Street Co Durham DH2 3BQ on 7 June 2011 (2 pages) |
1 June 2011 | Appointment of a voluntary liquidator (2 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
1 June 2011 | Statement of affairs with form 4.19 (7 pages) |
1 June 2011 | Appointment of a voluntary liquidator (2 pages) |
1 June 2011 | Statement of affairs with form 4.19 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Director's details changed for Gordon Pickard on 1 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Jeanette Gerldart on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Director's details changed for Gordon Pickard on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Director's details changed for Gordon Pickard on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Secretary's details changed for Jeanette Gerldart on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Jeanette Gerldart on 1 October 2009 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Secretary's Change of Particulars / jeanette burlison / 02/09/2008 / Surname was: burlison, now: gerldart (1 page) |
2 March 2009 | Secretary's change of particulars / jeanette burlison / 02/09/2008 (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
7 June 2007 | Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2007 | Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
4 May 2006 | Company name changed pickard groundworks civil engine ering contractors LTD\certificate issued on 04/05/06 (3 pages) |
4 May 2006 | Company name changed pickard groundworks civil engine ering contractors LTD\certificate issued on 04/05/06 (3 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Incorporation (9 pages) |
1 March 2006 | Incorporation (9 pages) |