Company NameDestonewill Limited
Company StatusDissolved
Company Number00664052
CategoryPrivate Limited Company
Incorporation Date4 July 1960(63 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Richard John Rumney Gibson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(35 years after company formation)
Appointment Duration27 years, 7 months (closed 07 February 2023)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Secretary NameMr Richard John Rumney Gibson
StatusClosed
Appointed14 April 2011(50 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 07 February 2023)
RoleCompany Director
Correspondence Address7 Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMrs Dorothy Irene Gibson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(31 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1995)
RoleHousewife
Correspondence Address26 Highland Road
Northwood Hills
Northwood
Middlesex
HA6 1JT
Director NameJohn Rumney Gibson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(31 years, 9 months after company formation)
Appointment Duration24 years, 6 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndurance House Seventh Avenue
Team Valley
Gateshead
NE11 0EF
Secretary NameJohn Rumney Gibson
NationalityBritish
StatusResigned
Appointed14 April 1992(31 years, 9 months after company formation)
Appointment Duration19 years (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Roxboroough Park
Harrow On The Hill
Middlesex
HA1 3AY

Location

Registered Address7 Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Shareholders

83 at £1John Rumney Gibson
83.00%
Ordinary
17 at £1Mr Richard Gibson
17.00%
Ordinary

Financials

Year2014
Net Worth-£62,053
Current Liabilities£121,993

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
11 November 2022Application to strike the company off the register (3 pages)
12 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
20 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
12 March 2019Registered office address changed from C/O Idt Ltd Endurance House Seventh Avenue Team Valley Gateshead NE11 0EF to 7 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 12 March 2019 (1 page)
11 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 April 2017Termination of appointment of John Rumney Gibson as a director on 25 October 2016 (1 page)
25 April 2017Termination of appointment of John Rumney Gibson as a director on 25 October 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 April 2011Termination of appointment of John Gibson as a secretary (1 page)
18 April 2011Director's details changed for John Rumney Gibson on 14 April 2011 (2 pages)
18 April 2011Termination of appointment of John Gibson as a secretary (1 page)
18 April 2011Director's details changed for Mr Richard John Rumney Gibson on 14 April 2011 (2 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
18 April 2011Appointment of Mr Richard John Rumney Gibson as a secretary (1 page)
18 April 2011Director's details changed for John Rumney Gibson on 14 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Richard John Rumney Gibson on 14 April 2011 (2 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
18 April 2011Appointment of Mr Richard John Rumney Gibson as a secretary (1 page)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from Endurance House Seventh Avenue Team Valley Tyne & Wear NE11 0EF on 26 April 2010 (1 page)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from Endurance House Seventh Avenue Team Valley Tyne & Wear NE11 0EF on 26 April 2010 (1 page)
23 April 2010Director's details changed for John Rumney Gibson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for John Rumney Gibson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for John Rumney Gibson on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 April 2009Return made up to 14/04/09; full list of members (4 pages)
28 April 2009Return made up to 14/04/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 April 2008Return made up to 14/04/08; full list of members (4 pages)
21 April 2008Return made up to 14/04/08; full list of members (4 pages)
1 May 2007Return made up to 14/04/07; full list of members (2 pages)
1 May 2007Return made up to 14/04/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
22 May 2006Return made up to 14/04/06; full list of members (3 pages)
22 May 2006Return made up to 14/04/06; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 May 2004Return made up to 14/04/04; full list of members (7 pages)
24 May 2004Return made up to 14/04/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 May 2003Return made up to 14/04/03; full list of members (7 pages)
18 May 2003Return made up to 14/04/03; full list of members (7 pages)
2 October 2002Registered office changed on 02/10/02 from: 26 south saint mary's gate grimsby DN31 1LW (1 page)
2 October 2002Registered office changed on 02/10/02 from: 26 south saint mary's gate grimsby DN31 1LW (1 page)
22 April 2002Return made up to 14/04/02; full list of members (6 pages)
22 April 2002Return made up to 14/04/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
21 May 2001Return made up to 14/04/01; full list of members (6 pages)
21 May 2001Return made up to 14/04/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
8 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
27 April 2000Return made up to 14/04/00; full list of members (6 pages)
27 April 2000Return made up to 14/04/00; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
16 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
21 April 1999Return made up to 14/04/99; full list of members (6 pages)
21 April 1999Return made up to 14/04/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 August 1997 (3 pages)
27 August 1998Accounts for a small company made up to 31 August 1997 (3 pages)
23 April 1998Return made up to 14/04/98; no change of members (4 pages)
23 April 1998Return made up to 14/04/98; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
16 May 1997Return made up to 14/04/97; no change of members (4 pages)
16 May 1997Return made up to 14/04/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
13 June 1996Return made up to 14/04/96; full list of members (6 pages)
13 June 1996Return made up to 14/04/96; full list of members (6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)
7 June 1995Return made up to 14/04/95; no change of members (4 pages)
7 June 1995Return made up to 14/04/95; no change of members (4 pages)
4 July 1960Incorporation (17 pages)