Chester Le Street
County Durham
DH3 3HU
Director Name | Steven Potter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Grosvenor House Chester Le Street County Durham DH3 3HU |
Secretary Name | Redmond Charles Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Breamish Drive Washington Tyne & Wear NE38 9HS |
Director Name | Bruce McKenzie Candlish |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 January 2016) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Alacross Road London W5 4HT |
Director Name | Redmond Charles Johnson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Breamish Drive Washington Tyne & Wear NE38 9HS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Incorporate Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,895,065 |
Gross Profit | £405,564 |
Net Worth | £295,339 |
Cash | £11,821 |
Current Liabilities | £3,434,182 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2016 | Final Gazette dissolved following liquidation (1 page) |
27 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (6 pages) |
17 September 2013 | Liquidators statement of receipts and payments to 27 August 2013 (6 pages) |
17 September 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (6 pages) |
2 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 April 2013 | Insolvency:order of court removing alistair steven wood as liquidator of the company (8 pages) |
2 April 2013 | Insolvency:order of court removing alistair steven wood as liquidator of the company (8 pages) |
2 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 March 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (5 pages) |
25 March 2013 | Liquidators statement of receipts and payments to 27 February 2013 (5 pages) |
25 March 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 27 August 2012 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 27 August 2012 (5 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 27 August 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 27 February 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
17 January 2012 | Termination of appointment of Redmond Johnson as a director (2 pages) |
17 January 2012 | Termination of appointment of Redmond Johnson as a director (2 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 27 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
28 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
28 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
4 April 2008 | Administrator's progress report to 29 August 2008 (9 pages) |
4 April 2008 | Administrator's progress report to 29 August 2008 (9 pages) |
3 April 2008 | Result of meeting of creditors (2 pages) |
3 April 2008 | Result of meeting of creditors (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
29 October 2007 | Statement of administrator's proposal (46 pages) |
29 October 2007 | Statement of administrator's proposal (46 pages) |
24 September 2007 | Statement of affairs (43 pages) |
24 September 2007 | Statement of affairs (43 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 1 grindon way heighington lane business park newton aycliffe co durham DL5 6SH (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 1 grindon way heighington lane business park newton aycliffe co durham DL5 6SH (1 page) |
10 September 2007 | Appointment of an administrator (1 page) |
10 September 2007 | Appointment of an administrator (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
24 April 2006 | Return made up to 22/07/05; full list of members (7 pages) |
24 April 2006 | Return made up to 22/07/05; full list of members (7 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: grosvenor house chester le street co durham DH3 3HU (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: grosvenor house chester le street co durham DH3 3HU (1 page) |
3 March 2006 | Full accounts made up to 31 July 2005 (19 pages) |
3 March 2006 | Full accounts made up to 31 July 2005 (19 pages) |
14 December 2005 | Ad 01/09/05--------- £ si [email protected]=2000000 £ ic 1001165/3001165 (2 pages) |
14 December 2005 | Ad 01/09/05--------- £ si [email protected]=2000000 £ ic 1001165/3001165 (2 pages) |
14 December 2005 | Particulars of contract relating to shares (4 pages) |
14 December 2005 | Particulars of contract relating to shares (4 pages) |
11 November 2005 | Ad 01/10/04-31/07/05 £ si [email protected]=1000000 £ ic 1165/1001165 (4 pages) |
11 November 2005 | Ad 01/10/04-31/07/05 £ si [email protected]=1000000 £ ic 1165/1001165 (4 pages) |
1 November 2005 | Certificate of authorisation to commence business and borrow (1 page) |
1 November 2005 | Application to commence business (2 pages) |
1 November 2005 | Certificate of authorisation to commence business and borrow (1 page) |
1 November 2005 | Application to commence business (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
13 October 2005 | Registered office changed on 13/10/05 from: unit 13A tanfield lea north ind estate stanley county durham DH9 9UU (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: unit 13A tanfield lea north ind estate stanley county durham DH9 9UU (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: grosvenor house chester le street DH3 3HU (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: grosvenor house chester le street DH3 3HU (1 page) |
19 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
30 September 2004 | Return made up to 22/07/04; full list of members
|
30 September 2004 | Return made up to 22/07/04; full list of members
|
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (1 page) |
24 July 2003 | New secretary appointed (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New director appointed (1 page) |
22 July 2003 | Incorporation (15 pages) |
22 July 2003 | Incorporation (15 pages) |