Company NameSt. Cuthberts Developments Limited
Company StatusDissolved
Company Number02855310
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 6 months ago)
Dissolution Date25 October 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lynn Norma McCarrick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressHolmhill House
7 The Dene Chester Moor
Chester Le Street
County Durham
DH2 3TB
Secretary NameMrs Patricia Freeman
NationalityBritish
StatusClosed
Appointed01 February 1999(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address51 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RZ
Director NameMrs Valerie Dawson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleExecutive Secretary
Correspondence AddressStonebridge Mill Farm
Stonebridge
Durham
DH1 3RU
Secretary NameMrs Valerie Dawson
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleExecutive Secretary
Correspondence AddressStonebridge Mill Farm
Stonebridge
Durham
DH1 3RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Turn Park
Station Road
Chester-Le-Street
County Durham
DH3 3DU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Financials

Year2014
Net Worth£168,062
Cash£2,054
Current Liabilities£69,686

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
10 September 2004Return made up to 21/09/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 September 2003Return made up to 21/09/03; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 November 2002Return made up to 21/09/02; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 October 2001Return made up to 21/09/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 October 2000Return made up to 21/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 October 1999Secretary resigned;director resigned (2 pages)
4 October 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 September 1998Return made up to 21/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/09/98
(6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 September 1997Return made up to 21/09/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 December 1996Return made up to 21/09/96; no change of members
  • 363(287) ‐ Registered office changed on 13/12/96
(4 pages)
23 November 1995Return made up to 21/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 November 1995Accounts for a small company made up to 30 September 1995 (7 pages)
15 November 1995Accounts for a small company made up to 30 September 1994 (6 pages)