Company NameCleveland & Durham Property Conveyancer Limited
DirectorStephen Murray
Company StatusDissolved
Company Number01820989
CategoryPrivate Limited Company
Incorporation Date1 June 1984(39 years, 11 months ago)

Business Activity

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

Directors

Director NameStephen Murray
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(10 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleSelf Employed
Correspondence AddressProspect Farm
Greatham
Hartlepool
Cleveland
TS25 2EN
Secretary NameIan Leithead-Spouse
NationalityBritish
StatusCurrent
Appointed04 March 1998(13 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address27 Birchill Gardens
Hartlepool
Cleveland
TS26 0JT
Director NameMr Ronald Arthur Greig
Date of BirthJuly 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address61 Wooler Road
Hartlepool
TS26 0DP
Secretary NameMr Stephen Murray
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressHighnam Lodge Park Mews
Hartlepool
Cleveland
TS26 0DX
Secretary NameChristene Murray
NationalityBritish
StatusResigned
Appointed28 February 1994(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1996)
RoleSecretary
Correspondence AddressProspect Farm High Street
Greatham
Hartlepool
Cleveland
TS25 2EN

Location

Registered AddressC/O Gainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 January 2001Dissolved (1 page)
20 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
23 July 1998Statement of affairs (7 pages)
13 July 1998Appointment of a voluntary liquidator (2 pages)
13 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998New secretary appointed (2 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
5 February 1997Registered office changed on 05/02/97 from: prospect farm high street greatham hartlepool cleveland TS25 2EN (1 page)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/95; no change of members (4 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
17 December 1996Secretary resigned (1 page)
4 April 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
31 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)