Pelton Fell Road
Chester Le Street
County Durham
DH2 2NG
Director Name | Keith Hope |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 February 2004) |
Role | Technical Manager |
Correspondence Address | Nethermill House Distillery Road, Fettercairn Laurencekirk Kincardineshire AB30 1YB Scotland |
Secretary Name | Keith Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 February 2004) |
Role | Technical Manager |
Correspondence Address | Nethermill House Distillery Road, Fettercairn Laurencekirk Kincardineshire AB30 1YB Scotland |
Director Name | Mr Raymond Charles Anderson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 6 High Street Grainthorpe Louth Lincolnshire LN11 7HS |
Director Name | Fraser Giles Elliott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Glenhead Crescent Clydebank Dunbartonshire G81 6LL Scotland |
Secretary Name | Fraser Giles Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Glenhead Crescent Clydebank Dunbartonshire G81 6LL Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Jackson House 95 Station Road London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members
|
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
24 May 1999 | Incorporation (20 pages) |