Company NameUK Land Estates 3001 Limited
Company StatusDissolved
Company Number03351051
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesApplytype Limited and Percy Southern Estates 3000 Limited

Business Activity

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

Directors

Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(4 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMonte-Marina
31 Avenue Des Papalins
Monaco
Secretary NameRobert Smith
NationalityBritish
StatusClosed
Appointed06 February 2002(4 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
1a Woodlands Road, Cleadon Village
Sunderland
Tyne & Wear
SR6 7UA
Director NameMr David Hamilton Smyth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Benbow Road
Hammersmith
London
W6 0AG
Director NameMr Christopher Phillip Walsh
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Lodge
29 Wells Road
Malvern
WR14 4RH
Director NameLord James William Eustace Percy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinhope Lodge Linhope
Powburn
Alnwick
Northumberland
NE66 4LZ
Director NameDuke Of Northumberland Ralph George Algernon Percy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2002)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressAlnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr Rory Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2002)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressDenwick House
Denwick
Alnwick
Northumberland
NE66 3RE
Secretary NameKenneth Coulson
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2002)
RoleCompany Director
Correspondence AddressBridge End
Denwick
Alnwick
Northumberland
NE66 3RF
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMay May & Merrimans (Solicitors) (Corporation)
StatusResigned
Appointed02 May 1997(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2000)
Correspondence Address12 South Square
Grays Inn
London
WC1R 5HH

Location

Registered Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
11 January 2010Application to strike the company off the register (3 pages)
11 January 2010Application to strike the company off the register (3 pages)
17 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
8 February 2009Accounts made up to 31 December 2008 (6 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 February 2009Accounts made up to 31 December 2007 (6 pages)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
19 January 2009Appointment Terminated Director ian wrigglesworth (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Location of register of members (1 page)
31 October 2007Accounts made up to 31 December 2006 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
26 October 2006Accounts made up to 31 December 2005 (6 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Accounts made up to 31 December 2004 (6 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park princesway team valley tyne & wear NE11 0NF (1 page)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park princesway team valley tyne & wear NE11 0NF (1 page)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Particulars of mortgage/charge (27 pages)
11 July 2002Particulars of mortgage/charge (27 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
2 July 2002Full accounts made up to 31 March 2001 (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
2 July 2002Full accounts made up to 31 March 2001 (9 pages)
16 May 2002Return made up to 31/03/02; full list of members (6 pages)
16 May 2002Return made up to 31/03/02; full list of members (6 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
21 March 2002Particulars of mortgage/charge (4 pages)
21 March 2002Particulars of mortgage/charge (4 pages)
22 February 2002Auditor's resignation (1 page)
22 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: the estates office alnwick castle alnwick northumberland NE66 1NQ (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (3 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
6 February 2002Company name changed percy southern estates 3000 limi ted\certificate issued on 06/02/02 (2 pages)
6 February 2002Company name changed percy southern estates 3000 limi ted\certificate issued on 06/02/02 (2 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2001Particulars of mortgage/charge (4 pages)
3 February 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 December 2000Accounts made up to 31 March 2000 (2 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (4 pages)
4 July 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
22 May 2000Company name changed applytype LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed applytype LIMITED\certificate issued on 23/05/00 (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (3 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 12 south square grays inn london WC1R 5HH (1 page)
13 April 2000Registered office changed on 13/04/00 from: 12 south square grays inn london WC1R 5HH (1 page)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Accounts made up to 31 March 1999 (2 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
24 January 1999Full accounts made up to 31 March 1998 (5 pages)
24 January 1999Full accounts made up to 31 March 1998 (5 pages)
27 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 April 1998Return made up to 31/03/98; full list of members (6 pages)
28 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
28 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
2 June 1997Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 June 1997Memorandum and Articles of Association (8 pages)
2 June 1997Memorandum and Articles of Association (8 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1997Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
11 April 1997Incorporation (9 pages)