Chester Le Street
DH2 3SG
Director Name | Mrs Denise Harker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lime Street Waldridge Chester Le Street DH2 3SG |
Registered Address | 592-596 Durham Road Gateshead NE9 6HX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
50 at £1 | Brian John Harker 50.00% Ordinary |
---|---|
50 at £1 | Denise Harker 50.00% Ordinary |
Latest Accounts | 16 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 16 March |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2018 | Micro company accounts made up to 16 March 2018 (2 pages) |
5 July 2018 | Previous accounting period shortened from 30 September 2018 to 16 March 2018 (1 page) |
15 March 2018 | Registered office address changed from 2 Lime Street Waldridge Chester Le Street DH2 3SG England to 592-596 Durham Road Gateshead NE9 6HX on 15 March 2018 (1 page) |
14 March 2018 | Cessation of Brian John Harker as a person with significant control on 8 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Denise Harker as a director on 8 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Brian John Harker as a director on 8 March 2018 (1 page) |
14 March 2018 | Cessation of Denise Harker as a person with significant control on 8 March 2018 (1 page) |
8 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 February 2017 | Registered office address changed from 5 Lime Street Waldridge Chester Le Street DH2 3SG England to 2 Lime Street Waldridge Chester Le Street DH2 3SG on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 5 Lime Street Waldridge Chester Le Street DH2 3SG England to 2 Lime Street Waldridge Chester Le Street DH2 3SG on 13 February 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
6 October 2016 | Registered office address changed from Epworth House 7 Lucy Street Chester Le Street DH3 3UP to 5 Lime Street Waldridge Chester Le Street DH2 3SG on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Epworth House 7 Lucy Street Chester Le Street DH3 3UP to 5 Lime Street Waldridge Chester Le Street DH2 3SG on 6 October 2016 (1 page) |
24 March 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
24 March 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|