Company NamePoets Limited
Company StatusDissolved
Company Number01912582
CategoryPrivate Limited Company
Incorporation Date10 May 1985(39 years ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Elizabeth Claire Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(15 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Secretary NameMr Christopher John Pope
NationalityEnglish
StatusClosed
Appointed03 October 2005(20 years, 5 months after company formation)
Appointment Duration5 years (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Morningside
Rickleton
Washington
Tyne & Wear
NE38 9JH
Director NameMiss Elizabeth Claire Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Director NameMr Neil Wallace Wright
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
Stellinghall
Newton
Northumberland
NE43 7UR
Director NameMrs Pamela Wright
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressCedar Lodge Cottage
Glen Path
Sunderland
Tyne And Wear
SR2 7TU
Secretary NameMr Geoffrey Taylor Crute
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE
Director NameMiss Alexandra Louise Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 1998)
RoleSales Supervisor
Correspondence Address8 Eslington Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4RJ
Secretary NameMr Christopher John Pope
NationalityEnglish
StatusResigned
Appointed25 March 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Morningside
Rickleton
Washington
Tyne & Wear
NE38 9JH
Director NameMr Geoffrey Taylor Crute
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE
Director NameMr John Weatherall
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2000)
RoleEatates Manager
Correspondence Address7 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameChristine Mary Knowles
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2005)
RoleSecretary
Correspondence Address18 Barningham Close
Elstob Farm
Sunderland
SR3 1PX
Secretary NameMr Geoffrey Taylor Crute
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 October 1997(12 years, 5 months after company formation)
Appointment Duration5 months (resigned 25 March 1998)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressThe Annexe The Garden House
Stelling Hall Newton
Stocksfield
Northhumberland
NE43 7UR
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBywell
WardBywell

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1,000
(4 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1,000
(4 pages)
5 May 2010Director's details changed for Elizabeth Claire Wright on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Elizabeth Claire Wright on 29 April 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2009Return made up to 29/04/09; full list of members (4 pages)
10 June 2009Return made up to 29/04/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 November 2008Company name changed athenaeum developments LIMITED\certificate issued on 03/11/08 (2 pages)
1 November 2008Company name changed athenaeum developments LIMITED\certificate issued on 03/11/08 (2 pages)
8 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
8 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
2 October 2007Return made up to 16/07/07; full list of members (3 pages)
2 October 2007Return made up to 16/07/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2006Return made up to 16/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2006Return made up to 16/07/06; full list of members (7 pages)
11 September 2006Registered office changed on 11/09/06 from: athenaeum house newcastle road sunderland,tyne & wear SR5 1JT (1 page)
11 September 2006Registered office changed on 11/09/06 from: athenaeum house newcastle road sunderland,tyne & wear SR5 1JT (1 page)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005Secretary resigned (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Return made up to 16/07/05; full list of members (8 pages)
26 July 2005Return made up to 16/07/05; full list of members (8 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
26 July 2004Return made up to 16/07/04; full list of members (8 pages)
26 July 2004Return made up to 16/07/04; full list of members (8 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 August 2003Return made up to 16/07/03; full list of members (8 pages)
20 August 2003Return made up to 16/07/03; full list of members (8 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 August 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2002Return made up to 16/07/02; full list of members (8 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
11 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 August 2001Return made up to 16/07/01; full list of members (7 pages)
20 August 2001Return made up to 16/07/01; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 August 2000Return made up to 16/07/00; no change of members (7 pages)
16 August 2000Return made up to 16/07/00; no change of members (7 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
8 September 1999Return made up to 16/07/99; full list of members (6 pages)
8 September 1999Return made up to 16/07/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 August 1998Return made up to 16/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
12 August 1998Return made up to 16/07/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998New director appointed (3 pages)
19 May 1998New director appointed (3 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 August 1997Return made up to 16/07/97; no change of members (6 pages)
26 August 1997Return made up to 16/07/97; no change of members (6 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 July 1996Return made up to 16/07/96; full list of members (9 pages)
21 July 1996Return made up to 16/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 1996Registered office changed on 14/05/96 from: 22 athenaem street sunderland SR1 1DH (1 page)
14 May 1996Registered office changed on 14/05/96 from: 22 athenaem street sunderland SR1 1DH (1 page)
14 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 August 1995Return made up to 16/07/95; full list of members (9 pages)
11 August 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)