Company NameCountry Homes & Estates Limited
Company StatusDissolved
Company Number03210636
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)
Dissolution Date30 December 2009 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Carlisle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWhiteside House
Whalton
Morpeth
Northumberland
NE61 2XQ
Secretary NameJanet Lynn Steele
NationalityBritish
StatusClosed
Appointed10 November 2000(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 30 December 2009)
RoleCompany Director
Correspondence Address3 The Grove
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QY
Secretary NameIan Michael Winskell
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameJanet Lynn Steele
NationalityBritish
StatusResigned
Appointed21 December 1998(2 years, 6 months after company formation)
Appointment Duration1 day (resigned 22 December 1998)
RoleCompany Director
Correspondence Address3 The Grove
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QY
Director NameDouglas Granville Carlisle
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 2002)
RoleRetired
Correspondence AddressDeepdale House
Larton Lane Stratford
Barnard Castle
County Durham
Dni2 9az
Secretary NameChristopher John Carlise
NationalityBritish
StatusResigned
Appointed20 September 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressWhiteside House
Whalton
Northumberland
NE61 3XQ
Secretary NameSimon Robert Winskell
NationalityBritish
StatusResigned
Appointed13 December 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressE Floor Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHawdon Bell & Co
The Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
14 July 2009Liquidators statement of receipts and payments to 29 June 2009 (5 pages)
16 January 2009Liquidators statement of receipts and payments to 29 December 2008 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from hawdon bell & co 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
22 July 2008Liquidators statement of receipts and payments to 29 June 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
14 January 2005Registered office changed on 14/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
11 January 2005Declaration of solvency (3 pages)
11 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2005Appointment of a voluntary liquidator (1 page)
15 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Accounts for a small company made up to 31 December 2001 (5 pages)
11 July 2003Return made up to 11/06/03; full list of members (7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 4 northumberland place north shields tyne and wear NE30 1QP (1 page)
8 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
15 November 2002Return made up to 11/06/02; full list of members (7 pages)
14 November 2002New director appointed (2 pages)
30 October 2002Accounts for a small company made up to 31 December 2000 (6 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
23 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 52 dean street newcastle upon tyne NE1 1PG (1 page)
26 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 December 1999 (4 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
4 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
23 July 1999Accounts for a small company made up to 31 December 1997 (4 pages)
17 June 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1999Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
24 June 1998Return made up to 11/06/98; no change of members (4 pages)
11 June 1998Particulars of mortgage/charge (6 pages)
19 March 1998Accounts for a small company made up to 31 December 1996 (3 pages)
5 July 1997Return made up to 11/06/97; full list of members (6 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (4 pages)
22 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
18 June 1996Secretary resigned (1 page)
11 June 1996Incorporation (14 pages)