Company NameTudhoe Park Properties Limited
Company StatusDissolved
Company Number03395358
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlison Frances Roberts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Whitley Bay
Tyne And Wear
NE1 6SQ
Director NameJohn Christopher Turton Roberts
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Whitley Bay
Tyne And Wear
NE1 6SQ
Secretary NameJohn Christopher Turton Roberts
NationalityBritish
StatusClosed
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Whitley Bay
Tyne And Wear
NE1 6SQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJocelyn Margaret Roberts
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address28 The Green
Aycliffe
Newton Aycliffe
County Durham
DL5 6LU
Director NameNicola Jane Roberts
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHowstead Brow Farm Martindale
Penrith
Cumbria
CA10 2NF
Director NameHelen Elizabeth Mary Todman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2012)
RoleProfessional
Country of ResidenceEngland
Correspondence AddressTudhoe Park House
Spennymoor
County Durham
DL16 6JU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address118 Pilgrim Street
Whitley Bay
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

300k at £1Mr J.c.t. Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£495,123

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 December 2014Return of final meeting in a members' voluntary winding up (2 pages)
19 December 2014Return of final meeting in a members' voluntary winding up (2 pages)
9 July 2014Registered office address changed from 28 the Green Aycliffe Newton Aycliffe County Durham DL5 6LU England on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 28 the Green Aycliffe Newton Aycliffe County Durham DL5 6LU England on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 28 the Green Aycliffe Newton Aycliffe County Durham DL5 6LU England on 9 July 2014 (2 pages)
8 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2014Declaration of solvency (3 pages)
8 July 2014Declaration of solvency (3 pages)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 March 2014Termination of appointment of Jocelyn Margaret Roberts as a director on 31 January 2014 (1 page)
9 March 2014Termination of appointment of Jocelyn Margaret Roberts as a director on 31 January 2014 (1 page)
4 December 2013Director's details changed for Alison Frances Roberts on 2 December 2013 (2 pages)
4 December 2013Director's details changed for John Christopher Turton Roberts on 2 December 2013 (2 pages)
4 December 2013Registered office address changed from Howstead Brow Farm Martindale Penrith Cumbria CA10 2NF England on 4 December 2013 (1 page)
4 December 2013Director's details changed for Alison Frances Roberts on 2 December 2013 (2 pages)
4 December 2013Director's details changed for John Christopher Turton Roberts on 2 December 2013 (2 pages)
4 December 2013Director's details changed for Alison Frances Roberts on 2 December 2013 (2 pages)
4 December 2013Registered office address changed from Howstead Brow Farm Martindale Penrith Cumbria CA10 2NF England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Howstead Brow Farm Martindale Penrith Cumbria CA10 2NF England on 4 December 2013 (1 page)
4 December 2013Director's details changed for John Christopher Turton Roberts on 2 December 2013 (2 pages)
31 July 2013Termination of appointment of Nicola Jane Roberts as a director on 4 April 2013 (1 page)
31 July 2013Termination of appointment of Nicola Jane Roberts as a director on 4 April 2013 (1 page)
31 July 2013Termination of appointment of Nicola Jane Roberts as a director on 4 April 2013 (1 page)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 300,000
(5 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 300,000
(5 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 300,000
(5 pages)
8 May 2013Director's details changed for John Christopher Turton Roberts on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Nicola Jane Roberts on 1 May 2013 (2 pages)
8 May 2013Director's details changed for John Christopher Turton Roberts on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Nicola Jane Roberts on 1 May 2013 (2 pages)
8 May 2013Director's details changed for John Christopher Turton Roberts on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Jocelyn Margaret Roberts on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Nicola Jane Roberts on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Alison Frances Roberts on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Jocelyn Margaret Roberts on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Alison Frances Roberts on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Alison Frances Roberts on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Jocelyn Margaret Roberts on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from Tudhoe Park House Spennymoor County Durham DL16 6JU on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Tudhoe Park House Spennymoor County Durham DL16 6JU on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Tudhoe Park House Spennymoor County Durham DL16 6JU on 1 May 2013 (1 page)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 January 2013Termination of appointment of Helen Elizabeth Mary Todman as a director on 31 December 2012 (1 page)
29 January 2013Termination of appointment of Helen Elizabeth Mary Todman as a director on 31 December 2012 (1 page)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (2 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (2 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (2 pages)
18 August 2010Director's details changed for Nicola Jane Seaman on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Nicola Jane Seaman on 18 August 2010 (2 pages)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for John Christopher Turton Roberts on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Nicola Jane Seaman on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for John Christopher Turton Roberts on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Helen Elizabeth Mary Todman on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Alison Frances Roberts on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Alison Frances Roberts on 1 July 2010 (2 pages)
9 August 2010Secretary's details changed for John Christopher Turton Roberts on 1 July 2010 (1 page)
9 August 2010Director's details changed for Jocelyn Margaret Roberts on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Helen Elizabeth Mary Todman on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Alison Frances Roberts on 1 July 2010 (2 pages)
9 August 2010Director's details changed for John Christopher Turton Roberts on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Nicola Jane Seaman on 1 July 2010 (2 pages)
9 August 2010Secretary's details changed for John Christopher Turton Roberts on 1 July 2010 (1 page)
9 August 2010Secretary's details changed for John Christopher Turton Roberts on 1 July 2010 (1 page)
9 August 2010Director's details changed for Helen Elizabeth Mary Todman on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Jocelyn Margaret Roberts on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Jocelyn Margaret Roberts on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Nicola Jane Seaman on 1 July 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
25 June 2008Director appointed helen elizabeth mary todman (3 pages)
25 June 2008Director appointed helen elizabeth mary todman (3 pages)
25 June 2008Director appointed nicola jane seaman (2 pages)
25 June 2008Director appointed jocelyn margaret roberts (2 pages)
25 June 2008Director appointed nicola jane seaman (2 pages)
25 June 2008Director appointed jocelyn margaret roberts (2 pages)
12 July 2007Return made up to 01/07/07; full list of members (2 pages)
12 July 2007Return made up to 01/07/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
12 October 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
12 October 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
5 July 2005Return made up to 01/07/05; full list of members (2 pages)
5 July 2005Return made up to 01/07/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
9 March 2004Full accounts made up to 30 September 2003 (11 pages)
9 March 2004Full accounts made up to 30 September 2003 (11 pages)
27 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2003Return made up to 01/07/03; full list of members (7 pages)
25 July 2003Return made up to 01/07/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 September 2002 (11 pages)
5 March 2003Full accounts made up to 30 September 2002 (11 pages)
5 July 2002Return made up to 01/07/02; full list of members (7 pages)
5 July 2002Return made up to 01/07/02; full list of members (7 pages)
22 March 2002Full accounts made up to 30 September 2001 (10 pages)
22 March 2002Full accounts made up to 30 September 2001 (10 pages)
18 July 2001Return made up to 01/07/01; full list of members (6 pages)
18 July 2001 (9 pages)
18 July 2001Return made up to 01/07/01; full list of members (6 pages)
18 July 2001 (9 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
28 June 2000Return made up to 01/07/00; full list of members (6 pages)
28 June 2000Return made up to 01/07/00; full list of members (6 pages)
7 July 1999Return made up to 01/07/99; no change of members (4 pages)
7 July 1999Return made up to 01/07/99; no change of members (4 pages)
22 June 1999Full accounts made up to 30 September 1998 (10 pages)
22 June 1999Full accounts made up to 30 September 1998 (10 pages)
30 July 1998Return made up to 01/07/98; full list of members (6 pages)
30 July 1998Return made up to 01/07/98; full list of members (6 pages)
28 July 1997Ad 01/07/97--------- £ si 99@1=99 £ ic 299901/300000 (2 pages)
28 July 1997Ad 01/07/97--------- £ si 99@1=99 £ ic 299901/300000 (2 pages)
21 July 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
21 July 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
5 July 1997Registered office changed on 05/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
5 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997£ nc 100/300000 01/07/97 (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Ad 01/07/97--------- £ si 299900@1=299900 £ ic 1/299901 (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
5 July 1997Director resigned (1 page)
5 July 1997£ nc 100/300000 01/07/97 (1 page)
5 July 1997Ad 01/07/97--------- £ si 299900@1=299900 £ ic 1/299901 (2 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1997Incorporation (16 pages)
1 July 1997Incorporation (16 pages)