Chester Le Street
County Durham
DH3 3NE
Director Name | Mr David Thompson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lodore Grove Acklam Middlesbrough Cleveland TS5 8PA |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
50 at £1 | David Thompson 50.00% Ordinary |
---|---|
50 at £1 | Wayne Holmes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,634 |
Cash | £40,321 |
Current Liabilities | £409,058 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Termination of appointment of Wayne Robert Holmes as a director on 25 November 2013 (2 pages) |
30 November 2015 | Termination of appointment of Wayne Robert Holmes as a director on 25 November 2013 (2 pages) |
30 November 2015 | Termination of appointment of David Thompson as a director on 25 November 2013 (2 pages) |
30 November 2015 | Termination of appointment of David Thompson as a director on 25 November 2013 (2 pages) |
30 August 2014 | Restoration by order of the court (3 pages) |
30 August 2014 | Restoration by order of the court (3 pages) |
24 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2013 | Final Gazette dissolved following liquidation (1 page) |
24 August 2013 | Final Gazette dissolved following liquidation (1 page) |
24 May 2013 | Liquidators statement of receipts and payments to 7 May 2013 (12 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 7 May 2013 (12 pages) |
24 May 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 May 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 7 May 2013 (12 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 7 May 2013 (12 pages) |
8 March 2013 | Liquidators statement of receipts and payments to 10 November 2012 (7 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 10 November 2012 (7 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 10 November 2012 (7 pages) |
1 December 2011 | Statement of affairs with form 4.19 (6 pages) |
1 December 2011 | Statement of affairs with form 4.19 (6 pages) |
21 November 2011 | Registered office address changed from Units 6-7 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from Units 6-7 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 21 November 2011 (2 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Appointment of a voluntary liquidator (1 page) |
18 November 2011 | Resolutions
|
18 November 2011 | Appointment of a voluntary liquidator (1 page) |
11 April 2011 | Director's details changed for Mr Wayne Robert Holmes on 13 May 2010 (2 pages) |
11 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Director's details changed for Mr Wayne Robert Holmes on 13 May 2010 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
21 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr David Thompson on 12 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Wayne Robert Holmes on 12 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr David Thompson on 12 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Wayne Robert Holmes on 12 February 2010 (2 pages) |
20 August 2009 | Ad 18/08/09-18/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 August 2009 | Ad 18/08/09-18/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from westminster st mark's court teesdale business park stockton on tees TS17 6QP uk (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from westminster st mark's court teesdale business park stockton on tees TS17 6QP uk (1 page) |
12 February 2009 | Incorporation (28 pages) |
12 February 2009 | Incorporation (28 pages) |