Company NameClosegate Hotel Development (East Midlands) Limited
Company StatusDissolved
Company Number03517811
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameRose Villa Development Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Secretary NameMrs Geraldine Anne Hunt
NationalityBritish
StatusClosed
Appointed22 February 1999(12 months after company formation)
Appointment Duration13 years, 4 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE66 3AE
Director NameMr Robert William Bishop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(1 year, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broomfield Drive
Billingshurst
West Sussex
RH14 9TN
Secretary NameBarbara Gayton
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Broadwell Court
South Gosforth
Newcastle Upon Tyne
NE3 1YS
Director NameMr John Playfair Harvey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Millview Drive
Tynemouth
Tyne & Wear
NE30 2QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlderman Fenwicks House
98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Closegate Hotel Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,552
Cash£233
Current Liabilities£152,247

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(5 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(5 pages)
11 February 2012Voluntary strike-off action has been suspended (1 page)
11 February 2012Voluntary strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
9 September 2011Full accounts made up to 30 June 2010 (11 pages)
9 September 2011Full accounts made up to 30 June 2010 (11 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
23 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (10 pages)
3 November 2009Full accounts made up to 31 December 2008 (10 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 December 2007 (10 pages)
3 February 2009Full accounts made up to 31 December 2007 (10 pages)
3 June 2008Return made up to 26/02/08; full list of members (3 pages)
3 June 2008Return made up to 26/02/08; full list of members (3 pages)
4 November 2007Full accounts made up to 31 December 2006 (10 pages)
4 November 2007Full accounts made up to 31 December 2006 (10 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
28 March 2007Return made up to 26/02/07; full list of members (2 pages)
28 March 2007Return made up to 26/02/07; full list of members (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Resolutions
  • RES13 ‐ Dir vacates office 04/10/06
(1 page)
9 November 2006Resolutions
  • RES13 ‐ Dir vacates office 04/10/06
(1 page)
19 September 2006Full accounts made up to 31 December 2005 (10 pages)
19 September 2006Full accounts made up to 31 December 2005 (10 pages)
13 March 2006Return made up to 26/02/06; full list of members (2 pages)
13 March 2006Return made up to 26/02/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
10 March 2005Return made up to 26/02/05; full list of members (3 pages)
10 March 2005Return made up to 26/02/05; full list of members (3 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
5 March 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(7 pages)
16 February 2004Registered office changed on 16/02/04 from: 3RD floor norfolk house 90 grey street newcastle upon tyne NE1 6AG (1 page)
16 February 2004Registered office changed on 16/02/04 from: 3RD floor norfolk house 90 grey street newcastle upon tyne NE1 6AG (1 page)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
14 April 2003Full accounts made up to 31 December 2001 (10 pages)
14 April 2003Full accounts made up to 31 December 2001 (10 pages)
18 March 2003Return made up to 26/02/03; full list of members (7 pages)
18 March 2003Return made up to 26/02/03; full list of members (7 pages)
15 March 2002Return made up to 26/02/02; full list of members (7 pages)
15 March 2002Return made up to 26/02/02; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 March 2001Return made up to 26/02/01; full list of members (7 pages)
5 March 2001Return made up to 26/02/01; full list of members (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (5 pages)
23 June 2000Full accounts made up to 31 December 1999 (5 pages)
31 May 2000Return made up to 26/02/00; full list of members (6 pages)
31 May 2000Return made up to 26/02/00; full list of members (6 pages)
15 May 2000£ nc 100000/10000000 31/12/99 (1 page)
15 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 2000£ nc 100000/10000000 31/12/99 (1 page)
15 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
22 June 1999Full accounts made up to 31 August 1998 (5 pages)
22 June 1999Full accounts made up to 31 August 1998 (5 pages)
15 June 1999Return made up to 26/02/99; full list of members (4 pages)
15 June 1999Return made up to 26/02/99; full list of members (4 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (2 pages)
25 April 1999Secretary resigned (2 pages)
12 April 1999Memorandum and Articles of Association (14 pages)
12 April 1999Memorandum and Articles of Association (14 pages)
7 April 1999Company name changed rose villa development LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed rose villa development LIMITED\certificate issued on 08/04/99 (2 pages)
20 January 1999Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
20 January 1999Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Secretary resigned (1 page)
26 February 1998Incorporation (15 pages)
26 February 1998Incorporation (15 pages)