Company NameChurchill Property Limited
Company StatusDissolved
Company Number03237016
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 9 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)
Previous NameEarlyrefine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Treanor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 20 February 2001)
RoleSolicitor
Correspondence Address8 Middlebrook Darras Hall
Ponteland
Northumberland
NE20 9XH
Director NameMr Michael John Meadowcroft
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 20 February 2001)
RoleEngineer
Correspondence AddressPrimrose Hill House Primrose Hill
Houghton Le Spring
Tyne & Wear
DH4 6DY
Secretary NameStephen Treanor
NationalityBritish
StatusClosed
Appointed12 October 1996(2 months after company formation)
Appointment Duration4 years, 4 months (closed 20 February 2001)
RoleSolicitor
Correspondence Address8 Middlebrook Darras Hall
Ponteland
Northumberland
NE20 9XH
Secretary NameIsabella Powell
NationalityBritish
StatusResigned
Appointed05 September 1996(3 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 1996)
RoleCompany Director
Correspondence AddressPrimrose Hill House Primrose Hill
Houghton Le Spring
Tyne & Wear
DH4 6DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 John Street
Sunderland
Tyne & Wear
SR1 1JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
21 September 2000Registered office changed on 21/09/00 from: 28 bridge house bridge street sunderland tyne & wear SR1 1TE (1 page)
30 August 2000Application for striking-off (1 page)
29 August 2000Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1999Registered office changed on 19/07/99 from: churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 February 1999£ nc 1000/200000 04/01/99 (1 page)
16 February 1999Ad 04/01/99--------- £ si 145000@1=145000 £ ic 1000/146000 (2 pages)
16 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
12 November 1997New secretary appointed (3 pages)
28 July 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
13 June 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
10 November 1996Memorandum and Articles of Association (11 pages)
23 October 1996Company name changed earlyrefine LIMITED\certificate issued on 24/10/96 (2 pages)
23 September 1996New director appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996New secretary appointed (1 page)
19 September 1996Director resigned (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 1996New director appointed (2 pages)
13 August 1996Incorporation (10 pages)