Chester Le Street
Durham
DH3 4HF
Secretary Name | Mr John Astbury |
---|---|
Status | Closed |
Appointed | 01 December 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 November 2014) |
Role | Company Director |
Correspondence Address | Endeavour House Colmet Court 7th Avenue Team Valley Gateshead Tyne And Wear NE11 0EF |
Director Name | Anthony Henderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hall Grounds Loftus Saltburn North Yorkshire TS13 4HJ |
Director Name | Mr Neil Reed |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beaufighter Close Scorton Richmond North Yorkshire DL10 6TG |
Secretary Name | Mr Neil Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beaufighter Close Scorton Richmond North Yorkshire DL10 6TG |
Registered Address | Endeavour House Colmet Court 7th Avenue Team Valley Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | Anthony Henderson 50.00% Ordinary |
---|---|
1 at £1 | Mark Robert Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268 |
Cash | £141 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 January 2014 | Termination of appointment of Anthony Henderson as a director (1 page) |
17 January 2014 | Termination of appointment of Anthony Henderson as a director (1 page) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Appointment of Mr John Astbury as a secretary (1 page) |
24 January 2012 | Appointment of Mr John Astbury as a secretary (1 page) |
14 June 2011 | Termination of appointment of Neil Reed as a secretary (1 page) |
14 June 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
14 June 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
14 June 2011 | Termination of appointment of Neil Reed as a director (1 page) |
14 June 2011 | Termination of appointment of Neil Reed as a secretary (1 page) |
14 June 2011 | Termination of appointment of Neil Reed as a director (1 page) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Previous accounting period shortened from 31 January 2010 to 30 November 2009 (3 pages) |
28 January 2010 | Previous accounting period shortened from 31 January 2010 to 30 November 2009 (3 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 2 beaufighter close, scorton richmond north yorkshire DL10 6TG (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 2 beaufighter close, scorton richmond north yorkshire DL10 6TG (1 page) |
3 April 2009 | Company name changed hart construction design and management LIMITED\certificate issued on 06/04/09 (2 pages) |
3 April 2009 | Company name changed hart construction design and management LIMITED\certificate issued on 06/04/09 (2 pages) |
31 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
31 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2008 | Incorporation (16 pages) |
21 January 2008 | Incorporation (16 pages) |