Pelton
Chester Le Street
County Durham
DH2 1QH
Secretary Name | Joan Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Credit Controller |
Correspondence Address | 51 Thorntons Close Pelton Chester Le Street County Durham DH2 1QH |
Director Name | Gordon William Hassin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Millom Court Oakerside Park Peterlee County Durham SR8 1PN |
Secretary Name | Gordon William Hassin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Millom Court Oakerside Park Peterlee County Durham SR8 1PN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2005 | Notice of move from Administration to Dissolution (6 pages) |
---|---|
8 February 2005 | Administrator's progress report (7 pages) |
14 October 2004 | Statement of affairs (7 pages) |
17 August 2004 | Result of meeting of creditors (19 pages) |
16 July 2004 | Statement of administrator's proposal (19 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: unit 1 derwentside business complex consett business park villa real consett county durham DH8 6BP (1 page) |
14 July 2004 | Appointment of an administrator (1 page) |
7 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed (1 page) |
12 June 2003 | Return made up to 17/05/03; change of members
|
18 July 2002 | Ad 13/08/01--------- £ si 15@1 (2 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 June 2002 | Return made up to 17/05/02; no change of members (7 pages) |
13 November 2001 | Particulars of mortgage/charge (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
1 May 2001 | Ad 31/03/01--------- £ si 59@1=59 £ ic 1013/1072 (2 pages) |
23 March 2001 | Ad 05/03/01--------- £ si 63@1=63 £ ic 950/1013 (2 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | £ nc 1000/20000 09/03/01 (1 page) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Ad 02/08/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 September 2000 | Ad 31/07/00--------- £ si 848@1=848 £ ic 102/950 (2 pages) |
22 May 2000 | Return made up to 17/05/00; full list of members
|
20 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
13 November 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
20 November 1995 | Accounting reference date notified as 30/09 (1 page) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 1 saville chambers 1 north street newcastle upon tyne NE1 8DF (1 page) |
1 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Incorporation (11 pages) |