Chester Le Street
County Durham
DH3 3DB
Director Name | Mrs Maureen Copping |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Secretary Name | Mr Frederick Copping |
---|---|
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Registered Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
1 at £1 | Frederick Copping 50.00% Ordinary |
---|---|
1 at £1 | Maureen Copping 50.00% Ordinary |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Withdraw the company strike off application (1 page) |
14 August 2013 | Withdraw the company strike off application (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Registered office address changed from 249 Shields Road Byker Newcastle upon Tyne NE6 1DQ England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 249 Shields Road Byker Newcastle upon Tyne NE6 1DQ England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 249 Shields Road Byker Newcastle upon Tyne NE6 1DQ England on 4 April 2013 (1 page) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
5 November 2012 | Registered office address changed from Unit 8 Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Unit 8 Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Unit 8 Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ England on 5 November 2012 (1 page) |
6 March 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Register inspection address has been changed from Unit 15 Moorland Way Nelson Park Cramlington NE23 1WE (1 page) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Register inspection address has been changed from Unit 15 Moorland Way Nelson Park Cramlington NE23 1WE (1 page) |
28 July 2011 | Registered office address changed from Unit 15 Moorland Way Nelson Park Cramlington Newcastle upon Tyne NE23 1WE on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Unit 15 Moorland Way Nelson Park Cramlington Newcastle upon Tyne NE23 1WE on 28 July 2011 (1 page) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (8 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (8 pages) |
30 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Mrs Maureen Copping on 24 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Mrs Maureen Copping on 24 October 2010 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
10 November 2009 | Director's details changed for Mr Frederick Copping on 24 October 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Mrs Maureen Copping on 24 October 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mrs Maureen Copping on 24 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Frederick Copping on 24 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Mr Frederick Copping on 24 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Frederick Copping on 24 October 2009 (1 page) |
24 October 2008 | Incorporation (12 pages) |
24 October 2008 | Incorporation (12 pages) |