Chester Le Street
Durham
DH3 4AF
Director Name | Mr Albert Friedle |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Inkerman Way Denby Dale Huddersfield West Yorkshire HD8 8UU |
Director Name | Andrew Stephen Denham Lyall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Farm, Mickley Ripon North Yorkshire HG4 3JE |
Secretary Name | Andrew Stephen Denham Lyall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Farm, Mickley Ripon North Yorkshire HG4 3JE |
Director Name | Margaret Burns |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Blind Lane Chester Le Street County Durham DH3 4AF |
Director Name | Carol Friedle |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Inkerman Way Denby Dale Huddersfield West Yorkshire HD8 8UU |
Director Name | Melanie Lyall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Paul Anthony Mason |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | East Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ |
Director Name | Margaret Lyall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(10 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Mickley Ripon North Yorkshire HG4 3JE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £356,963 |
Current Liabilities | £33,537 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 November 2015 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 1HW to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 25 November 2015 (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Declaration of solvency (3 pages) |
16 November 2015 | Appointment of a voluntary liquidator (1 page) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Appointment of Margaret Burns as a director (2 pages) |
17 July 2012 | Termination of appointment of Margaret Lyall as a director (1 page) |
17 July 2012 | Appointment of Melanie Lyall as a director (2 pages) |
17 July 2012 | Director's details changed for Carol Friedle on 6 April 2012 (2 pages) |
17 July 2012 | Appointment of Margaret Lyall as a director (2 pages) |
17 July 2012 | Director's details changed for Carol Friedle on 6 April 2012 (2 pages) |
17 July 2012 | Appointment of Carol Friedle as a director (2 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 February 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (11 pages) |
1 February 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (11 pages) |
16 January 2010 | Memorandum and Articles of Association (17 pages) |
16 January 2010 | Resolutions
|
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (8 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 December 2007 | Return made up to 04/10/07; full list of members (6 pages) |
3 December 2007 | Director resigned (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Return made up to 04/10/05; full list of members (10 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 October 2003 | Return made up to 04/10/03; full list of members (10 pages) |
11 September 2003 | Resolutions
|
12 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 October 2002 | Return made up to 04/10/02; full list of members
|
8 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
26 February 2002 | Ad 04/10/01--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Memorandum and Articles of Association (16 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 12 york place leeds LS1 2DS (1 page) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Incorporation (16 pages) |