Company NameEquitable Developments Limited
Company StatusDissolved
Company Number02268218
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Tracey Jane Murray
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 19 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4-8 Stanley Street
Blyth
Northumberland
NE24 2BU
Director NameMr Graham Shannon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 19 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4-8 Stanley Street
Blyth
Northumberland
NE24 2BU
Director NameMr John Nigel William Dodds
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(2 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Churchburn Drive
Morpeth
Northumberland
NE61 2DE
Director NameMrs Valerie Ann Dodds
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(2 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Churchburn Drive
Morpeth
Northumberland
NE61 2DE
Director NameMrs Judith Anne Haycock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 July 2001)
RoleSchool Teacher
Correspondence Address36 Saint Leonards Street
Stamford
Lincolnshire
PE9 2HL
Director NameMr Peter John Haycock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2000)
RoleSolicitor
Correspondence Address2 Barnack Road
Stamford
Lincolnshire
PE9 2HL
Secretary NameMr John Nigel William Dodds
NationalityBritish
StatusResigned
Appointed29 December 1990(2 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Churchburn Drive
Morpeth
Northumberland
NE61 2DE

Location

Registered Address4-8 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1Graham Shannon
50.00%
Ordinary
1 at £1Tracey Jane Murray
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015Accounts made up to 31 March 2015 (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
30 April 2014Accounts made up to 31 March 2014 (1 page)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (3 pages)
6 June 2013Accounts made up to 31 March 2013 (1 page)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
22 May 2012Accounts made up to 31 March 2012 (1 page)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
11 January 2012Registered office address changed from 6/8 Stanley Street Blyth Northumberland NE24 2BU on 11 January 2012 (1 page)
6 June 2011Accounts made up to 31 March 2011 (1 page)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
29 April 2010Accounts made up to 31 March 2010 (1 page)
10 March 2010Termination of appointment of John Dodds as a director (1 page)
10 March 2010Appointment of Mr Graham Shannon as a director (2 pages)
10 March 2010Appointment of Mrs Tracey Jane Murray as a director (2 pages)
10 March 2010Termination of appointment of John Dodds as a secretary (1 page)
10 March 2010Termination of appointment of Valerie Dodds as a director (1 page)
22 January 2010Director's details changed for Mrs Valerie Ann Dodds on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr John Nigel William Dodds on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 May 2009Accounts made up to 31 March 2009 (1 page)
31 December 2008Return made up to 29/12/08; full list of members (4 pages)
15 April 2008Accounts made up to 31 March 2008 (1 page)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
5 July 2007Accounts made up to 31 March 2007 (1 page)
25 January 2007Return made up to 29/12/06; full list of members (7 pages)
1 September 2006Accounts made up to 31 March 2006 (1 page)
24 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 May 2005Accounts made up to 31 March 2005 (1 page)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
3 June 2004Accounts made up to 31 March 2004 (1 page)
29 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 April 2003Accounts made up to 31 March 2003 (1 page)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
19 April 2002Accounts made up to 31 March 2002 (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Return made up to 29/12/01; full list of members (7 pages)
20 July 2001Accounts made up to 31 March 2001 (1 page)
5 January 2001Return made up to 29/12/00; full list of members (7 pages)
29 August 2000Director resigned (1 page)
4 August 2000Accounts made up to 31 March 2000 (1 page)
23 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 1999Accounts made up to 31 March 1999 (1 page)
15 December 1998Return made up to 29/12/98; no change of members (4 pages)
24 April 1998Accounts made up to 31 March 1998 (1 page)
17 December 1997Return made up to 29/12/97; no change of members (4 pages)
21 April 1997Accounts made up to 31 March 1997 (1 page)
18 December 1996Return made up to 29/12/96; full list of members (6 pages)
23 April 1996Accounts made up to 31 March 1996 (1 page)
21 February 1996Return made up to 29/12/95; no change of members (4 pages)
3 May 1995Accounts made up to 31 March 1995 (1 page)