Company NameKingslodge Developments Limited
Company StatusDissolved
Company Number03507283
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael John Williams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crossgate
Durham City
Durham
DH1 4PS
Secretary NameAnne Williams
NationalityBritish
StatusClosed
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastleview
4 Crossgate
Durham City
County Durham
DH1 4PS
Director NameAnne Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(10 years, 6 months after company formation)
Appointment Duration2 years (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastleview
4 Crossgate
Durham City
County Durham
DH1 4PS
Director NameMr Trevor Graham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(1 year, 6 months after company formation)
Appointment Duration8 years (resigned 24 September 2007)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Willows Kingswood
Langley Park
Durham
DH7 9WA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address45 High Street
Willington
Crook
County Durham
DL15 0PF
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreater Willington
WardWillington and Hunwick
Built Up AreaWillington (County Durham)

Financials

Year2014
Net Worth-£739,094
Current Liabilities£778,580

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 March 2009Return made up to 22/01/09; full list of members (4 pages)
16 March 2009Return made up to 22/01/09; full list of members (4 pages)
26 September 2008Return made up to 22/01/08; full list of members (7 pages)
26 September 2008Return made up to 22/01/08; full list of members (7 pages)
23 September 2008Registered office changed on 23/09/2008 from kingslodge hotel waddington street durham city DH1 4BG (1 page)
23 September 2008Registered office changed on 23/09/2008 from kingslodge hotel waddington street durham city DH1 4BG (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2008Director appointed anne williams (2 pages)
17 September 2008Director appointed anne williams (2 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (6 pages)
20 July 2007Particulars of mortgage/charge (6 pages)
7 June 2007Return made up to 22/01/07; full list of members
  • 363(287) ‐ Registered office changed on 07/06/07
(7 pages)
7 June 2007Return made up to 22/01/07; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 April 2006Return made up to 22/01/06; full list of members (7 pages)
13 April 2006Return made up to 22/01/06; full list of members (7 pages)
22 November 2005Registered office changed on 22/11/05 from: kings lodge hotel waddington street durham city durham DH1 4BG (1 page)
22 November 2005Registered office changed on 22/11/05 from: kings lodge hotel waddington street durham city durham DH1 4BG (1 page)
6 October 2005Registered office changed on 06/10/05 from: unit a st johns business park 1 st johns road, meadowfield indust, durham county durham DH7 8TZ (1 page)
6 October 2005Registered office changed on 06/10/05 from: unit a st johns business park 1 st johns road, meadowfield indust, durham county durham DH7 8TZ (1 page)
27 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
14 February 2005Return made up to 22/01/05; full list of members (7 pages)
14 February 2005Return made up to 22/01/05; full list of members (7 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
28 January 2004Return made up to 22/01/04; full list of members (7 pages)
28 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Accounts for a small company made up to 31 March 2002 (10 pages)
27 June 2003Accounts for a small company made up to 31 March 2002 (10 pages)
31 March 2003Return made up to 10/02/03; full list of members (7 pages)
31 March 2003Return made up to 10/02/03; full list of members (7 pages)
9 December 2002Accounts for a small company made up to 31 May 2001 (10 pages)
9 December 2002Accounts for a small company made up to 31 May 2001 (10 pages)
3 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
3 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 March 2001Return made up to 10/02/01; full list of members (6 pages)
28 March 2001Return made up to 10/02/01; full list of members (6 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 March 2000Return made up to 10/02/00; full list of members (6 pages)
2 March 2000Return made up to 10/02/00; full list of members (6 pages)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: c/o chipchasw nelson & co bank chambers, 9 kensington cockton hill road bishop auckland DL14 6HX (1 page)
1 September 1999Registered office changed on 01/09/99 from: c/o chipchasw nelson & co bank chambers, 9 kensington cockton hill road bishop auckland DL14 6HX (1 page)
16 April 1999Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1999Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
11 February 1999Return made up to 10/02/99; full list of members (6 pages)
11 February 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
11 February 1999Return made up to 10/02/99; full list of members (6 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
10 February 1998Incorporation (20 pages)