Company NamePlacecourse Limited
Company StatusDissolved
Company Number02966763
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Director NameJames Andrew Douglas
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 21 July 1998)
RoleCivil Eng
Correspondence Address20 Victoria Road
Wooler
Northumberland
NE71 6DX
Secretary NameWilliam Ireland James De Courcy Wheeler
NationalityBritish
StatusClosed
Appointed08 October 1997(3 years after company formation)
Appointment Duration9 months, 2 weeks (closed 21 July 1998)
RoleAccountant
Correspondence AddressThe Manor House
Chillingham
Alnwick
Northumberland
NE66 5NP
Director NameMr John Lawrence Mark
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed26 September 1994(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameWilliam Ireland James De Courcy Wheeler
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1997)
RoleCompany Director
Correspondence AddressThe Manor House
Chillingham
Alnwick
Northumberland
NE66 5NP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressManor House
Chillingham
Alnwick
Northumberland
NE66 5NP
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishChillingham
WardWooler

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 March 1998First Gazette notice for compulsory strike-off (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New secretary appointed (2 pages)
19 October 1996Return made up to 19/08/96; no change of members (4 pages)
28 May 1996Ad 12/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
3 May 1996Registered office changed on 03/05/96 from: 53 grey street newcastle on tyne NE1 6LE (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New secretary appointed;new director appointed (2 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996Director resigned (1 page)
4 September 1995Return made up to 31/08/95; full list of members (6 pages)