Company NameSibblequay Limited
Company StatusDissolved
Company Number03484426
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 3 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePaul Gaynor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(1 month, 1 week after company formation)
Appointment Duration9 years (closed 27 February 2007)
RoleCertified Accountant
Correspondence Address26 Wentworth Drive
Usworth
Washington
Tyne & Wear
NE37 1PX
Director NameProf John Alder
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(4 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 27 February 2007)
RoleLecturer
Correspondence Address17 Abbotsfield Drive
Shrewsbury
Shropshire
SY2 6PJ
Wales
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(4 weeks, 1 day after company formation)
Appointment Duration2 weeks (resigned 03 February 1998)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameNicola Hayley Sumner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(4 weeks, 1 day after company formation)
Appointment Duration2 weeks (resigned 03 February 1998)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Secretary NameNicola Hayley Sumner
NationalityBritish
StatusResigned
Appointed20 January 1998(4 weeks, 1 day after company formation)
Appointment Duration2 weeks (resigned 03 February 1998)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Director NameMalcolm Gordon Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2002)
RoleHousing Association Valuer
Correspondence Address126 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Director NameDouglas Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address8 Langdon Close
Consett
Durham
DH8 7NH
Secretary NameDouglas Taylor
NationalityBritish
StatusResigned
Appointed03 February 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address8 Langdon Close
Consett
Durham
DH8 7NH

Location

Registered Address1 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£4,700
Gross Profit£2,145
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
25 August 2006Full accounts made up to 31 March 2006 (11 pages)
25 August 2006Secretary resigned;director resigned (1 page)
15 March 2006Return made up to 22/12/05; full list of members (7 pages)
25 July 2005Full accounts made up to 31 March 2005 (11 pages)
18 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Full accounts made up to 31 March 2004 (10 pages)
30 December 2003Return made up to 22/12/03; full list of members (7 pages)
15 October 2003Full accounts made up to 31 March 2003 (10 pages)
1 April 2003Auditor's resignation (1 page)
30 January 2003Return made up to 22/12/02; full list of members (7 pages)
25 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
13 August 2002Full accounts made up to 31 March 2002 (10 pages)
28 December 2001Return made up to 22/12/01; full list of members (7 pages)
4 October 2001Full accounts made up to 31 March 2001 (10 pages)
2 January 2001Return made up to 22/12/00; no change of members (7 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
24 December 1999Return made up to 22/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 August 1999Full accounts made up to 31 March 1999 (11 pages)
7 January 1999Return made up to 22/12/98; full list of members
  • 363(287) ‐ Registered office changed on 07/01/99
(6 pages)
20 February 1998Memorandum and Articles of Association (8 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 February 1998New director appointed (3 pages)
16 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 4TH floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
22 December 1997Incorporation (16 pages)