Company NameSouth Close Developments Limited
Company StatusDissolved
Company Number01063437
CategoryPrivate Limited Company
Incorporation Date31 July 1972(51 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameTyneside Refrigeration Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Eric Rosby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(18 years, 12 months after company formation)
Appointment Duration24 years, 10 months (closed 24 May 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressSouth Close Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Director NameMrs Marion Christabel Rosby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(18 years, 12 months after company formation)
Appointment Duration24 years, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Close Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Secretary NameMrs Marion Christabel Rosby
NationalityBritish
StatusClosed
Appointed24 July 1991(18 years, 12 months after company formation)
Appointment Duration24 years, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Close Sandy Bank
Riding Mill
Northumberland
NE44 6HT

Contact

Websitesouthclosedevelopments.co.uk
Email address[email protected]
Telephone01434 682030
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address32 Portland Terrace
Jesmond Newcastle Upon Tyne
Tyne & Wear
NE2 1QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

99 at £1Mr Eric Rosby
99.00%
Ordinary
1 at £1Mrs Marion Christabel Rosby
1.00%
Ordinary

Financials

Year2014
Net Worth-£289,368
Cash£164
Current Liabilities£122,245

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 September 1995Delivered on: 11 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at townfoot farm acomb hexham northumberland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1995Delivered on: 10 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at townfoot farm acomb hexham northumberland. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 May 1995Delivered on: 25 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a orchard cottage tyne green hexham northumberland and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1995Delivered on: 13 July 1995
Satisfied on: 4 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land at townfoot farm acomb hexham northumberland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Director's details changed for Mrs Marion Christabel Rosby on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Marion Christabel Rosby on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Eric Rosby on 24 July 2010 (2 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Eric Rosby on 24 July 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 24/07/09; full list of members (4 pages)
7 September 2009Return made up to 24/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Return made up to 24/07/08; full list of members (4 pages)
19 November 2008Return made up to 24/07/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Return made up to 24/07/07; full list of members (2 pages)
6 August 2007Return made up to 24/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 24/07/06; full list of members (7 pages)
14 September 2006Return made up to 24/07/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 September 2005Return made up to 24/07/05; full list of members (7 pages)
26 September 2005Return made up to 24/07/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Return made up to 24/07/04; full list of members (7 pages)
13 August 2004Return made up to 24/07/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
31 July 2002Return made up to 24/07/02; full list of members (8 pages)
31 July 2002Return made up to 24/07/02; full list of members (8 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
26 July 2001Return made up to 24/07/01; full list of members (6 pages)
26 July 2001Return made up to 24/07/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (13 pages)
20 December 2000Full accounts made up to 31 March 2000 (13 pages)
15 September 2000Registered office changed on 15/09/00 from: south close sandy bank riding mill northumberland NE44 6HT (1 page)
15 September 2000Registered office changed on 15/09/00 from: south close sandy bank riding mill northumberland NE44 6HT (1 page)
6 September 2000Return made up to 24/07/00; full list of members (6 pages)
6 September 2000Return made up to 24/07/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 24/07/99; no change of members (4 pages)
16 August 1999Return made up to 24/07/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Return made up to 24/07/97; no change of members (6 pages)
15 August 1997Return made up to 24/07/97; no change of members (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996Return made up to 24/07/96; full list of members (6 pages)
22 July 1996Return made up to 24/07/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Return made up to 24/07/95; no change of members (4 pages)
5 September 1995Return made up to 24/07/95; no change of members (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
15 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)