Lanchester
County Durham
DH7 0SS
Secretary Name | Mrs Christine Margaret Eskildsen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybush Place Lanchester Durham County Durham DH7 0SS |
Director Name | Adam McDonough |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 month after company formation) |
Appointment Duration | 1 day (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 7 Grassdale Belmont Durham DH1 2AF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,622 |
Cash | £33,939 |
Current Liabilities | £702,776 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 4 January 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 4 July 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 4 July 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 4 July 2010 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
27 January 2010 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
27 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
27 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 4 July 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 4 July 2008 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from c/o tenon recovery arkwright house parsonage gardens manchester M3 2LF (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from c/o tenon recovery arkwright house parsonage gardens manchester M3 2LF (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | INSOLVENCY:sec of state's release of liquidator (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 February 2008 | Liquidators' statement of receipts and payments (6 pages) |
4 February 2008 | Liquidators statement of receipts and payments (6 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007 (2 pages) |
24 May 2007 | Notice of completion of voluntary arrangement (10 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2006 (2 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007 (2 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2006 (2 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007 (2 pages) |
24 May 2007 | Notice of completion of voluntary arrangement (10 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2006 (2 pages) |
15 January 2007 | Statement of affairs (7 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Statement of affairs (7 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: west offices 10 station road york north yorkshire YO1 6HT (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: west offices 10 station road york north yorkshire YO1 6HT (1 page) |
26 April 2006 | Return made up to 25/02/06; full list of members
|
26 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
9 January 2006 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
2 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 25/02/04; full list of members
|
24 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members
|
5 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members
|
24 February 2000 | Ad 31/03/99--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
24 February 2000 | Ad 31/03/99--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: hutton house sandyford road newcastle upon tyne tyne and wear (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: hutton house sandyford road newcastle upon tyne tyne and wear (1 page) |
16 June 1999 | Return made up to 25/02/99; full list of members (6 pages) |
16 June 1999 | Return made up to 25/02/99; full list of members (6 pages) |
29 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
16 April 1998 | Particulars of mortgage/charge (6 pages) |
16 April 1998 | Particulars of mortgage/charge (6 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 February 1998 | Incorporation (12 pages) |
25 February 1998 | Incorporation (12 pages) |