Lanchester
County Durham
DH7 0SS
Secretary Name | Mrs Christine Margaret Eskildsen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2002(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybush Place Lanchester Durham County Durham DH7 0SS |
Director Name | Ms Mai Lai Chun Mak |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brackenfield Road Newcastle Upon Tyne NE3 4DY |
Director Name | Mr Graham John Murray |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hiddleston Avenue Newcastle Upon Tyne Tyne & Wear NE7 7NJ |
Secretary Name | Ms Mai Lai Chun Mak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brackenfield Road Newcastle Upon Tyne NE3 4DY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 100-102 Beverley Road Hull East Yorks HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: west office 10 station road york YO1 6HT (1 page) |
28 September 2006 | Return made up to 13/09/06; full list of members
|
20 September 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 December 2005 | Return made up to 13/09/05; full list of members
|
15 November 2004 | Return made up to 13/09/04; full list of members
|
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 September 2003 | Return made up to 13/09/03; full list of members
|
20 March 2003 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
20 March 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Company name changed artsang fashions international l imited\certificate issued on 17/02/03 (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
25 September 2002 | Return made up to 13/09/02; full list of members
|
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |