Company NameLimitdeed Limited
Company StatusDissolved
Company Number02978902
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Previous NameIAN Darby Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Phillip Darby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThornborough House
Thornborough
Corbridge
Northumberland
Ne45
Director NameAdrian Mark Timothy Massey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleArchitect
Correspondence Address37 Larkspur Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2DT
Secretary NameMr Derek Newton
NationalityBritish
StatusCurrent
Appointed20 December 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Director NameAnne Grace Darby
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(2 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressThornborough House
Thornborough
Corbridge
Northumberland
Ne45
Director NamePaul Richard Falconer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(2 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleArchitect
Correspondence Address36 Ballantrae Road
Allerton
Liverpool
Merseyside
L18 6JQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 October 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
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressPricewaterhousecoopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 September 2000Dissolved (1 page)
30 June 2000Return of final meeting in a creditors' voluntary winding up (7 pages)
10 February 2000Registered office changed on 10/02/00 from: st judes barker street shieldfield newcastle upon tyne tyne and wear NE2 1AS (1 page)
20 January 2000Liquidators statement of receipts and payments (6 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (6 pages)
19 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1997Statement of affairs (5 pages)
19 June 1997Appointment of a voluntary liquidator (2 pages)
20 May 1997Company name changed ian darby LIMITED\certificate issued on 20/05/97 (2 pages)
16 October 1996Accounts for a small company made up to 30 April 1995 (4 pages)
25 March 1996Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)