Chester Le Street
County Durham
DH2 1ST
Director Name | Mr David Clements |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Walcott Burton Road Burton Rossette Wrexham LL12 0HU Wales |
Director Name | Mr Richard Stallard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Simpson Bros Drum Industrial Estate Chester Le Street County Durham DH2 1ST |
Director Name | Mr David Bryan Lawson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Barton Hill Whitwell York YO60 7JX |
Telephone | 0191 4100129 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Simpson Bros Drum Industrial Estate Chester Le Street County Durham DH2 1ST |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
100 at £1 | Bartondean Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,279 |
Cash | £9,332 |
Current Liabilities | £45,475 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 April 2015 | Voluntary strike-off action has been suspended (1 page) |
9 April 2015 | Voluntary strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Termination of appointment of David Bryan Lawson as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of David Bryan Lawson as a director on 19 January 2015 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 June 2012 | Registered office address changed from C/O C/O Simpson Bros C/O Simpson Bros Drum Industrial Estate Chester Le Street County Durham DH2 1ST England on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Registered office address changed from C/O C/O Simpson Bros C/O Simpson Bros Drum Industrial Estate Chester Le Street County Durham DH2 1ST England on 22 June 2012 (1 page) |
27 March 2012 | Termination of appointment of Richard Stallard as a director (1 page) |
27 March 2012 | Termination of appointment of Richard Stallard as a director (1 page) |
10 October 2011 | Appointment of Mr Richard Stallard as a director (2 pages) |
10 October 2011 | Appointment of Mr Richard Stallard as a director (2 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
10 October 2011 | Appointment of Mr David Bryan Lawson as a director (2 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
10 October 2011 | Appointment of Mr David Bryan Lawson as a director (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Registered office address changed from Unit 7a Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8ST United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Unit 7a Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8ST United Kingdom on 22 March 2011 (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Termination of appointment of David Clements as a director (1 page) |
20 May 2010 | Appointment of Mr Ian David Fairgrieve as a director (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Registered office address changed from Walcott Burton Road Burton Rossette Wrexham LL120HU United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from Walcott Burton Road Burton Rossette Wrexham LL120HU United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Appointment of Mr Ian David Fairgrieve as a director (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Termination of appointment of David Clements as a director (1 page) |
6 May 2010 | Director's details changed for Mr David Clements on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr David Clements on 2 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr David Clements on 2 October 2009 (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Incorporation (13 pages) |
2 October 2008 | Incorporation (13 pages) |