Chester Le Street
DH2 3BP
Director Name | John Bewick Tyrer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2003(1 week after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Car Sales |
Country of Residence | England |
Correspondence Address | Southfield Plawsworth Chester Le Street County Durham DH2 1DZ |
Secretary Name | John Bewick Tyrer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2003(1 week after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Car Sales |
Country of Residence | England |
Correspondence Address | Southfield Plawsworth Chester Le Street County Durham DH2 1DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2012 |
---|---|
Net Worth | £355,946 |
Cash | £340,937 |
Current Liabilities | £6,027 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 2 April 2017 (overdue) |
---|
12 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (20 pages) |
---|---|
12 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (20 pages) |
12 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (20 pages) |
13 November 2012 | Registered office address changed from Picktree Motors Picktree Lane Chester Le Street County Durham DH3 3RH on 13 November 2012 (2 pages) |
13 November 2012 | Registered office address changed from Picktree Motors Picktree Lane Chester Le Street County Durham DH3 3RH on 13 November 2012 (2 pages) |
12 November 2012 | Resolutions
|
12 November 2012 | Declaration of solvency (3 pages) |
12 November 2012 | Resolutions
|
12 November 2012 | Appointment of a voluntary liquidator (1 page) |
12 November 2012 | Appointment of a voluntary liquidator (1 page) |
12 November 2012 | Declaration of solvency (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
5 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Director's details changed for John Bewick Tyrer on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Frederick James Bainbridge on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Frederick James Bainbridge on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for John Bewick Tyrer on 23 March 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 19/03/05; full list of members (3 pages) |
16 June 2005 | Return made up to 19/03/05; full list of members (3 pages) |
28 October 2004 | Accounts made up to 31 March 2004 (1 page) |
28 October 2004 | Accounts made up to 31 March 2004 (1 page) |
26 March 2004 | Return made up to 19/03/04; full list of members
|
26 March 2004 | Return made up to 19/03/04; full list of members
|
7 October 2003 | New director appointed (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
7 October 2003 | New secretary appointed;new director appointed (1 page) |
7 October 2003 | New director appointed (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
7 October 2003 | New secretary appointed;new director appointed (1 page) |
25 September 2003 | Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2003 | Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (9 pages) |
19 March 2003 | Incorporation (9 pages) |