Chester Le Street
County Durham
DH2 1LU
Director Name | Mr James Harrison Brown |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pelton House Pelton Chester Le Street County Durham DH2 1LU |
Secretary Name | Mr David Jondi Bonnar Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pelton House Pelton Chester Le Street County Durham DH2 1LU |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | -£63,018 |
Cash | £1,430 |
Current Liabilities | £83,991 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
21 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
12 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Director's details changed for James Harrison Brown on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for James Harrison Brown on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for David Jonbi Bonnar Brown on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for David Jonbi Bonnar Brown on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for David Jonbi Bonnar Brown on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for James Harrison Brown on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
7 January 2008 | Incorporation (12 pages) |
7 January 2008 | Incorporation (12 pages) |