Chester-Le-Street
County Durham
DH2 2JY
Secretary Name | Maria Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 South View Bungalows High Spen Rowlands Gill Gateshead Tyne & Wear NE39 2AT |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
10 at £1 | David Young 90.91% Ordinary |
---|---|
1 at £1 | David Young 9.09% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£3,334 |
Cash | £2 |
Current Liabilities | £3,336 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 June 2012 (1 page) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 July 2009 | Director's change of particulars / david young / 05/05/2009 (1 page) |
9 July 2009 | Director's change of particulars / david young / 05/05/2009 (1 page) |
9 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Ad 05/06/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Ad 05/06/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Incorporation (15 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
5 June 2007 | Incorporation (15 pages) |