Chester Le Street
County Durham
DH3 4AQ
Director Name | David James Kearney |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | The Dales 13 North Road Chester Le Street County Durham DH3 4AQ |
Secretary Name | Mrs Anne Kearney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | The Dales 13 North Road Chester Le Street County Durham DH3 4AQ |
Director Name | Mr Joseph John Kearney |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | The Dales 13 North Road Chester Le Street County Durham DH3 4AQ |
Secretary Name | Mr Joseph John Kearney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | The Dales 13 North Road Chester Le Street County Durham DH3 4AQ |
Registered Address | Unit 3 G 2 The Leathermarket Weston Street London SE1 3ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,636 |
Current Liabilities | £8,461 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Application for striking-off (1 page) |
24 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members
|
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 October 1998 | Return made up to 09/10/98; no change of members
|
15 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 April 1996 | Company name changed kearney holdings LIMITED\certificate issued on 09/04/96 (2 pages) |
3 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (3 pages) |