Chester Le Street
Co Durham
DH3 3UP
Director Name | Mr Stephen Robert Mitchell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 February 2010(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 6 Lucy Street Chester Le Street Co Durham DH3 3UP |
Director Name | Mr Michael Lee Wanless |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lucy Street Chester Le Street Co Durham DH3 3UP |
Director Name | Nicola Jayne Lawrence |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lucy Street Chester Le Street Co Durham DH3 3UP |
Director Name | Mrs Dawn Teichman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cumbria Place Stanley Co Durham DH9 0HN |
Website | headstarthomes.co.uk/home.php |
---|---|
Telephone | 0191 3894002 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Lumley Court Drum Industrial Estate Chester Le Street Co. Durham DH2 1AN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
1 at £1 | Head Start Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £1,479 |
Current Liabilities | £4,644 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Registered office address changed from 6 Lucy Street Chester Le Street County Durham DH3 3UP on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 6 Lucy Street Chester Le Street County Durham DH3 3UP on 28 May 2014 (1 page) |
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
28 September 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
27 April 2011 | Termination of appointment of Nicola Lawrence as a director (1 page) |
27 April 2011 | Termination of appointment of Nicola Lawrence as a director (1 page) |
6 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Registered office address changed from 4 High Street Stanley Co. Durham DH9 0DQ England on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 4 High Street Stanley Co. Durham DH9 0DQ England on 19 January 2011 (2 pages) |
17 February 2010 | Appointment of Stephen Mitchell as a director (3 pages) |
17 February 2010 | Appointment of Mr Michael Lee Wanless as a director (3 pages) |
17 February 2010 | Appointment of Mr Michael Lee Wanless as a director (3 pages) |
17 February 2010 | Appointment of Nicola Jayne Lawrence as a director (3 pages) |
17 February 2010 | Appointment of Nicola Jayne Lawrence as a director (3 pages) |
17 February 2010 | Appointment of Scott Ernest Leather as a director (3 pages) |
17 February 2010 | Termination of appointment of Dawn Teichman as a director (2 pages) |
17 February 2010 | Appointment of Stephen Mitchell as a director (3 pages) |
17 February 2010 | Termination of appointment of Dawn Teichman as a director (2 pages) |
17 February 2010 | Appointment of Scott Ernest Leather as a director (3 pages) |
11 February 2010 | Incorporation (23 pages) |
11 February 2010 | Incorporation (23 pages) |