Company NameCoquetdale Property Investment Limited
Company StatusDissolved
Company Number02379478
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 11 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NamesIntercede 702 Limited and Teesside Network Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(11 years after company formation)
Appointment Duration10 years, 3 months (closed 17 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Secretary NameJoanna Kate Alsop
NationalityBritish
StatusClosed
Appointed30 June 2002(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 17 August 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameDavid Gordon Cranston
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Edge Hill Close
Ponteland
Newcastle Upon Tyne
NE20 9JX
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed25 June 1992(3 years, 1 month after company formation)
Appointment Duration10 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 1997)
RoleFinance Director
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Director NameStuart Buchanan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2001)
RoleGroup Treasury Manager
Correspondence Address2 Skelton Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2TD
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 June 1993)
RoleManaging Director-Enterprises
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameJames Christopher Rippon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleChartered Surveyor
Correspondence Address4 Rectory Drive
Gosforth
Newcastle Upon Tyne
NE3 1XU
Director NameMichael Charles Stoker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Director NameMr Ian Frederick Goodfellow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands Harewood Drive
Cold Ash
Thatcham
Berkshire
RG18 9PF
Director NameDr Roger Griffin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleDir Of Customer Service
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Cottage Chapel Road
Fingringhoe
Colchester
Essex
CO5 7BH
Director NameBarrie Stuart Lister
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(10 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 June 2006)
RoleFinancial Controller
Correspondence Address27 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
28 July 2008Full accounts made up to 31 March 2008 (13 pages)
28 July 2008Full accounts made up to 31 March 2008 (13 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
20 July 2007Full accounts made up to 31 March 2007 (15 pages)
20 July 2007Full accounts made up to 31 March 2007 (15 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (3 pages)
6 July 2006New director appointed (3 pages)
30 June 2006Full accounts made up to 31 March 2006 (18 pages)
30 June 2006Full accounts made up to 31 March 2006 (18 pages)
14 September 2005Return made up to 13/09/05; full list of members (2 pages)
14 September 2005Return made up to 13/09/05; full list of members (2 pages)
12 July 2005Full accounts made up to 31 March 2005 (18 pages)
12 July 2005Full accounts made up to 31 March 2005 (18 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
31 August 2004Full accounts made up to 31 March 2004 (19 pages)
31 August 2004Full accounts made up to 31 March 2004 (19 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Memorandum and Articles of Association (7 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Memorandum and Articles of Association (7 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 June 2003Full accounts made up to 31 December 2002 (17 pages)
9 June 2003Full accounts made up to 31 December 2002 (17 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Auditor's resignation (2 pages)
15 July 2002Full accounts made up to 31 December 2001 (17 pages)
15 July 2002Full accounts made up to 31 December 2001 (17 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
27 September 2001Return made up to 13/09/01; full list of members (6 pages)
27 September 2001Return made up to 13/09/01; full list of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne,NE3 3PX (1 page)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne,NE3 3PX (1 page)
19 June 2001Full accounts made up to 31 December 2000 (17 pages)
19 June 2001Full accounts made up to 31 December 2000 (17 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
20 October 2000Return made up to 13/09/00; full list of members (7 pages)
20 October 2000Return made up to 13/09/00; full list of members (7 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 December 1999 (16 pages)
23 May 2000Full accounts made up to 31 December 1999 (16 pages)
5 May 2000Memorandum and Articles of Association (5 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Memorandum and Articles of Association (5 pages)
5 October 1999Return made up to 13/09/99; no change of members (7 pages)
5 October 1999Return made up to 13/09/99; no change of members (7 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
28 April 1999Full accounts made up to 31 December 1998 (15 pages)
28 April 1999Full accounts made up to 31 December 1998 (15 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
15 October 1998Return made up to 13/09/98; full list of members (8 pages)
15 October 1998Return made up to 13/09/98; full list of members (8 pages)
1 June 1998Full accounts made up to 31 December 1997 (15 pages)
1 June 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Return made up to 13/09/97; full list of members (8 pages)
10 October 1997Return made up to 13/09/97; full list of members (8 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
12 September 1997Full accounts made up to 31 March 1997 (15 pages)
12 September 1997Full accounts made up to 31 March 1997 (15 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
13 October 1996Return made up to 13/09/96; full list of members (7 pages)
13 October 1996Return made up to 13/09/96; full list of members (7 pages)
23 August 1996Full accounts made up to 31 March 1996 (15 pages)
23 August 1996Full accounts made up to 31 March 1996 (15 pages)
9 October 1995Return made up to 13/09/95; full list of members (16 pages)
9 October 1995Return made up to 13/09/95; full list of members (8 pages)
4 October 1995Director resigned (4 pages)
25 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
20 March 1991Memorandum and Articles of Association (20 pages)
20 March 1991Memorandum and Articles of Association (20 pages)
21 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1989Incorporation (25 pages)
4 May 1989Incorporation (25 pages)