Pelton Fell
Chester Le Street
County Durham
DH2 2NT
Director Name | Mr Roy Raymond Rouse |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Grasmere Road Chester Le Street County Durham DH2 3ET |
Secretary Name | Mr Roy Raymond Rouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Grasmere Road Chester Le Street County Durham DH2 3ET |
Director Name | Malcolm Evans |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Fabricator |
Correspondence Address | 4 Portobello Terrace Birtley County Durham DH3 2JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Net Worth | £336 |
Cash | £30 |
Current Liabilities | £81,180 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2006 | Dissolved (1 page) |
---|---|
15 September 2006 | Return of final meeting of creditors (1 page) |
21 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2004 (2 pages) |
21 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2004 (2 pages) |
1 November 2004 | Notice of completion of voluntary arrangement (14 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: unit 49 stella gill industrial estate, pelton fell chester le street county durham DH2 2RH (1 page) |
18 October 2004 | Appointment of a liquidator (1 page) |
14 October 2004 | Order of court to wind up (1 page) |
16 September 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 August 2003 | Return made up to 11/06/03; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 September 2000 | New director appointed (2 pages) |
2 August 2000 | Particulars of mortgage/charge (7 pages) |
30 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 53 grasmere road chester le street county durham DH2 3ET (1 page) |
4 November 1999 | Ad 25/10/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (17 pages) |