Lanchester
Durham
County Durham
DH7 0NB
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Secretary Name | Colin Brian Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Williams Park Benton Newcastle Upon Tyne Tyne & Wear NE12 8BL |
Registered Address | Williamsons 188 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Tracy Statt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,353 |
Cash | £105 |
Current Liabilities | £2,458 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Compulsory strike-off action has been suspended (1 page) |
9 January 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2011-08-23
|
24 February 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 September 2010 | Registered office address changed from 1St Floor Mcclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 1St Floor Mcclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page) |
1 June 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Tracy Statt on 18 December 2009 (2 pages) |
1 June 2010 | Director's details changed for Tracy Statt on 18 December 2009 (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 16 April 2010 (2 pages) |
1 July 2009 | Appointment terminated director anthony wentworth (1 page) |
1 July 2009 | Appointment terminated secretary colin walsh (1 page) |
1 July 2009 | Appointment terminated secretary colin walsh (1 page) |
1 July 2009 | Appointment terminated director anthony wentworth (1 page) |
30 June 2009 | Director appointed tracy statt (1 page) |
30 June 2009 | Director appointed tracy statt (1 page) |
18 December 2008 | Incorporation (14 pages) |
18 December 2008 | Incorporation (14 pages) |