Chester Le Street
Co. Durham
DH2 2LH
Director Name | Mr Craig Edwin Pugh |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 January 2015(11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Park Road South Chester Le Street Co. Durham DH3 3LT |
Director Name | Mr Anthony James Daglish |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lumley Court Drum Industrial Estate Chester Le Street Co. Durham DH2 1AN |
Director Name | Mr Michael Lee Wanless |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lumley Court Drum Industrial Estate Chester Le Street Co. Durham DH2 1AN |
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 |
51 at £1 | Michael Lee Wanless 51.00% Ordinary |
---|---|
49 at £1 | Anthony James Daglish 49.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
8 April 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
20 March 2015 | Appointment of Mr Craig Edwin Pugh as a director on 17 January 2015 (2 pages) |
20 March 2015 | Termination of appointment of Michael Lee Wanless as a director on 17 January 2015 (1 page) |
20 March 2015 | Appointment of Mr John Anthony Adamson as a director on 17 January 2015 (2 pages) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Michael Lee Wanless as a director on 17 January 2015 (1 page) |
20 March 2015 | Appointment of Mr Craig Edwin Pugh as a director on 17 January 2015 (2 pages) |
20 March 2015 | Termination of appointment of Anthony James Daglish as a director on 17 January 2015 (1 page) |
20 March 2015 | Appointment of Mr John Anthony Adamson as a director on 17 January 2015 (2 pages) |
20 March 2015 | Termination of appointment of Anthony James Daglish as a director on 17 January 2015 (1 page) |
19 January 2015 | Company name changed victus financial solutions LIMITED\certificate issued on 19/01/15
|
19 January 2015 | Company name changed victus financial solutions LIMITED\certificate issued on 19/01/15
|
28 May 2014 | Registered office address changed from 6 Lucy Street Chester Le Street County Durham DH3 3UP England on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 6 Lucy Street Chester Le Street County Durham DH3 3UP England on 28 May 2014 (1 page) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|