Company NameChurchburn Estates Limited
Company StatusDissolved
Company Number02669733
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 4 months ago)
Dissolution Date30 April 2013 (10 years, 12 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 Sylvia Mary MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991
Appointment Duration21 years, 5 months (closed 30 April 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Churchburn Drive
Morpeth
Northumberland
NE61 2BY
Director NameMr John MacDonald
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Churchburn Drive
Morpeth
Northumberland
NE61 2BY
Secretary NameMrs Sylvia Mary MacDonald
NationalityBritish
StatusClosed
Appointed01 December 2000(8 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Churchburn Drive
Morpeth
Northumberland
NE61 2BY
Secretary NameAlaistair Scott MacDonald
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration8 years, 12 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address18 Churchburn Drive
Morpeth
Northumberland
NE61 2BY
Director NameGraeme Andrew MacDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2000)
RoleComputer Sales Manager
Correspondence Address7 Lancaster Terrace
Morpeth
Northumberland
NE61 1TZ

Location

Registered Address18 Churchburn Drive
Loansdean
Morpeth
Northumberland
NE61 2BY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth

Shareholders

85 at £1Sylvia M. Macdonald
82.52%
Ordinary
15 at £1John Macdonald
14.56%
Ordinary
1 at £1Alistair Macdonald
0.97%
Ordinary B Non Voting
1 at £1Graeme Macdonald
0.97%
Ordinary B Non Voting
1 at £1John Edward Macdonald
0.97%
Ordinary B Non Voting

Financials

Year2014
Net Worth£134
Current Liabilities£16

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 103
(6 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 103
(6 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 February 2010Director's details changed for Mr John Macdonald on 8 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Sylvia Mary Macdonald on 8 January 2010 (2 pages)
9 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr John Macdonald on 8 January 2010 (2 pages)
9 February 2010Director's details changed for Mr John Macdonald on 8 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Sylvia Mary Macdonald on 8 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Sylvia Mary Macdonald on 8 January 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 January 2009Return made up to 10/12/08; full list of members (4 pages)
2 January 2009Return made up to 10/12/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 December 2007Return made up to 10/12/07; full list of members (3 pages)
18 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
19 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
19 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
15 December 2005Return made up to 10/12/05; full list of members (3 pages)
15 December 2005Return made up to 10/12/05; full list of members (3 pages)
23 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
23 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
11 August 2005Nc inc already adjusted 13/06/05 (1 page)
11 August 2005Nc inc already adjusted 13/06/05 (1 page)
15 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 July 2005Ad 12/06/05--------- £ si 3@1=3 £ ic 100/103 (2 pages)
15 July 2005Ad 12/06/05--------- £ si 3@1=3 £ ic 100/103 (2 pages)
28 January 2005Return made up to 10/12/04; full list of members (7 pages)
28 January 2005Return made up to 10/12/04; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
23 December 2003Return made up to 10/12/03; full list of members (7 pages)
23 December 2003Return made up to 10/12/03; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
25 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
30 December 2002Return made up to 10/12/02; full list of members (7 pages)
30 December 2002Return made up to 10/12/02; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
11 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
3 January 2002Return made up to 10/12/01; full list of members (6 pages)
3 January 2002Return made up to 10/12/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
25 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
20 December 2000Full accounts made up to 30 April 2000 (10 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Return made up to 10/12/00; full list of members (8 pages)
20 December 2000Full accounts made up to 30 April 2000 (10 pages)
20 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 January 2000Return made up to 10/12/99; full list of members (8 pages)
5 January 2000Return made up to 10/12/99; full list of members (8 pages)
3 September 1999Full accounts made up to 30 April 1999 (10 pages)
3 September 1999Full accounts made up to 30 April 1999 (10 pages)
6 January 1999Return made up to 10/12/98; full list of members (6 pages)
6 January 1999Return made up to 10/12/98; full list of members (6 pages)
12 November 1998Full accounts made up to 30 April 1998 (10 pages)
12 November 1998Full accounts made up to 30 April 1998 (10 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
21 January 1998Return made up to 10/12/97; full list of members (6 pages)
21 January 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Full accounts made up to 30 April 1997 (10 pages)
8 January 1998Full accounts made up to 30 April 1997 (10 pages)
21 February 1997Full accounts made up to 30 April 1996 (9 pages)
21 February 1997Full accounts made up to 30 April 1996 (9 pages)
28 January 1997Return made up to 10/12/96; no change of members (4 pages)
28 January 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1996Full accounts made up to 30 April 1995 (13 pages)
25 February 1996Full accounts made up to 30 April 1995 (13 pages)
29 December 1995Return made up to 10/12/95; full list of members (6 pages)
29 December 1995Return made up to 10/12/95; full list of members (6 pages)
8 November 1995Secretary's particulars changed;new director appointed (2 pages)
15 May 1995Registered office changed on 15/05/95 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page)
15 May 1995Return made up to 10/12/94; no change of members (4 pages)
15 May 1995Return made up to 10/12/94; no change of members (4 pages)
15 May 1995Registered office changed on 15/05/95 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page)
21 March 1995Accounts for a small company made up to 30 April 1994 (9 pages)
21 March 1995Accounts for a small company made up to 30 April 1994 (9 pages)