Company NameCastle Estates (North East) Limited
Company StatusDissolved
Company Number03475774
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameConceptavenue Limited

Business Activity

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

Directors

Director NameChristina Mary Milburn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 06 August 2008)
RoleLibrary Assistant
Correspondence Address6 Balroy Court
Forest Hall
Newcastle Tyne
Tyne & Wear
NE12 9AN
Director NameStephen Milburn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 06 August 2008)
RoleProperty Manager
Correspondence Address3a Sandringham Road
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QB
Secretary NameStephen Milburn
NationalityBritish
StatusClosed
Appointed29 January 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 06 August 2008)
RoleProperty Maanger
Correspondence Address3a Sandringham Road
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3a Sandringham Road
South Gosforth
Newcastle Upon Tyne
Tyne & Waer
NE3 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£28,728
Cash£29,718
Current Liabilities£9,400

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
19 January 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
19 January 2006Return made up to 03/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 January 2005Return made up to 03/12/04; full list of members (7 pages)
31 March 2004Registered office changed on 31/03/04 from: 150 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2004Return made up to 03/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 December 2002Return made up to 03/12/02; full list of members (7 pages)
27 June 2002Memorandum and Articles of Association (10 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 January 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Director's particulars changed (2 pages)
30 October 2000Secretary's particulars changed;director's particulars changed (2 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 November 1999Return made up to 03/12/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 December 1998Return made up to 03/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1998Secretary's particulars changed;director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
31 March 1998Ad 11/03/98--------- £ si 59@1=59 £ ic 1/60 (2 pages)
13 February 1998£ nc 100/30000 30/01/98 (1 page)
13 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1998Director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Company name changed conceptavenue LIMITED\certificate issued on 10/02/98 (2 pages)
3 December 1997Incorporation (12 pages)