Company NamePriestgate Services (No. 95) Limited
Company StatusDissolved
Company Number02631517
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlbert Edward Le Blond
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bonaly House
Neb Lane
Old Oxted
Surrey
RH8 9JZ
Secretary NameDavid Clark
NationalityBritish
StatusClosed
Appointed01 December 2003(12 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 24 May 2011)
RoleCompany Director
Correspondence Address11 Huntly Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameMr Peter Cuthbertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address30 West End
Hurworth
Darlington
County Durham
DL2 2JD
Director NameMrs Anne Elizabeth Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Secretary NameMrs Anne Elizabeth Elliott
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Director NameWilliam Gordon Nicol
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 month, 1 week after company formation)
Appointment Duration-1 years, 11 months (resigned 31 July 1991)
RoleSecretary
Correspondence Address197 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Secretary NameWilliam Gordon Nicol
NationalityBritish
StatusResigned
Appointed30 August 1991(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 01 December 2003)
RoleSecretary
Correspondence Address12 Etherley Grange
Bishop Auckland
County Durham
DL14 0JZ

Location

Registered AddressHanover House
13 Victoria Road
Darlington
Co Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£100
Current Liabilities£30,863

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
26 January 2011Application to strike the company off the register (3 pages)
26 January 2011Application to strike the company off the register (3 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 October 2009Return made up to 19/09/09; full list of members (3 pages)
2 October 2009Return made up to 19/09/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from victoria building rear 15 victoria road darlington county durham DL1 5RB (1 page)
24 April 2009Registered office changed on 24/04/2009 from victoria building rear 15 victoria road darlington county durham DL1 5RB (1 page)
20 September 2008Return made up to 19/09/08; full list of members (3 pages)
20 September 2008Return made up to 19/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 October 2006Return made up to 19/09/06; full list of members (6 pages)
25 October 2006Return made up to 19/09/06; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 October 2005Return made up to 19/09/05; full list of members (6 pages)
26 October 2005Return made up to 19/09/05; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 October 2004Return made up to 19/09/04; full list of members (6 pages)
12 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
24 September 2003Return made up to 19/09/03; full list of members (6 pages)
24 September 2003Return made up to 19/09/03; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 October 2002Return made up to 19/09/02; full list of members (6 pages)
6 October 2002Return made up to 19/09/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 October 2001Return made up to 19/09/01; full list of members (6 pages)
4 October 2001Return made up to 19/09/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (8 pages)
29 December 2000Full accounts made up to 31 March 2000 (8 pages)
12 October 2000Return made up to 19/09/00; full list of members (6 pages)
12 October 2000Return made up to 19/09/00; full list of members (6 pages)
4 October 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1999Return made up to 19/09/99; no change of members (4 pages)
22 July 1999Full accounts made up to 31 March 1999 (9 pages)
22 July 1999Full accounts made up to 31 March 1999 (9 pages)
6 November 1998Return made up to 19/09/98; full list of members (5 pages)
6 November 1998Return made up to 19/09/98; full list of members (5 pages)
16 September 1998Registered office changed on 16/09/98 from: manor house westoe village south shields tyne and wear (1 page)
16 September 1998Registered office changed on 16/09/98 from: manor house westoe village south shields tyne and wear (1 page)
9 September 1998Ad 30/08/91--------- £ si 98@1 (2 pages)
9 September 1998Ad 30/08/91--------- £ si 98@1 (2 pages)
2 September 1998Full accounts made up to 31 March 1998 (9 pages)
2 September 1998Full accounts made up to 31 March 1998 (9 pages)
25 September 1997Return made up to 19/09/97; full list of members (6 pages)
25 September 1997Return made up to 19/09/97; full list of members (6 pages)
2 September 1997Full accounts made up to 31 March 1997 (9 pages)
2 September 1997Full accounts made up to 31 March 1997 (9 pages)
15 September 1996Return made up to 19/09/96; full list of members (6 pages)
15 September 1996Return made up to 19/09/96; full list of members (6 pages)
22 August 1996Full accounts made up to 31 March 1996 (9 pages)
22 August 1996Full accounts made up to 31 March 1996 (9 pages)
22 September 1995Return made up to 19/09/95; full list of members (6 pages)
22 September 1995Return made up to 19/09/95; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)