Chester Le Street
County Durham
DH2 3TJ
Director Name | John Lumsden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Friarsfield Road Lanark Lanarkshire ML11 9EN Scotland |
Director Name | John Alan Murphy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 23 February 2001) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 64 Whittinghame Drive Glasgow G12 Scotland |
Secretary Name | Mr Robert Herd Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Manse Road Motherwell ML1 2PT Scotland |
Director Name | Anthony Charlton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 2003) |
Role | Engineer |
Correspondence Address | 8 Cherrytree Drive Whickham Newcastle Tyne & Wear NE16 4TQ |
Director Name | John Charles Harrison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2003) |
Role | Engineer |
Correspondence Address | 43 Hemsley Road South Shields Tyne & Wear NE34 6HN |
Director Name | Mark George Lyons |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2003) |
Role | Engineer |
Correspondence Address | 4 Ivy Road Gosforth Tyne & Wear NE3 1DB |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Secretary Name | Ian Gorbould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2003) |
Role | Accountant |
Correspondence Address | 74 Grosvenor Drive Whitley Bay Tyne & Wear NE26 2JS |
Director Name | Malcolm Hood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 6 Holly Close Chester Lancashire CH2 4QY Wales |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 10 Foster Lane London EC2V 6HH |
Registered Address | Kroll Limited 1 Oxford Court Bishopshgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2006 | Strike-off action suspended (1 page) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
25 January 2006 | Receiver ceasing to act (1 page) |
13 December 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
4 March 2004 | Administrative Receiver's report (6 pages) |
25 January 2004 | Registered office changed on 25/01/04 from: boston house fifth avenue business park team valley trading estate gateshead tyne & wear NE11 0HF (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Appointment of receiver/manager (2 pages) |
15 October 2003 | Ad 24/09/03--------- £ si 1250000@1=1250000 £ ic 500000/1750000 (2 pages) |
10 October 2003 | Director resigned (1 page) |
8 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
3 October 2003 | £ nc 500000/1750000 23/09/03 (1 page) |
3 October 2003 | Resolutions
|
2 October 2003 | New director appointed (1 page) |
24 September 2003 | Company name changed motherwell bridge nuclear limite d\certificate issued on 24/09/03 (2 pages) |
16 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
4 September 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
13 April 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
16 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
7 February 2001 | Nc inc already adjusted 24/01/01 (1 page) |
7 February 2001 | Ad 24/01/01--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
7 February 2001 | Resolutions
|
26 January 2001 | Registered office changed on 26/01/01 from: 10 foster lane london EC2V 6HR (1 page) |
22 January 2001 | Company name changed m m & s (2703) LIMITED\certificate issued on 22/01/01 (2 pages) |