Company NameMendlesohn De Vere Limited
Company StatusDissolved
Company Number03640735
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 6 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)
Previous NameMendlesohn-De Vere Holdings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Potts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 26 April 2005)
RoleOperations Director
Correspondence AddressVilla Maria Silksworth Hall Drive
Sunderland
Tyne & Wear
SR3 2PG
Secretary NameMalcolm Nicholson
NationalityBritish
StatusClosed
Appointed08 August 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 26 April 2005)
RoleAccountant
Correspondence Address67 Windsor Crescent
Ovingham
Prudhoe
Northumberland
NE42 6AS
Director NameMalcolm Nicholson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2005)
RoleAccountant
Correspondence Address67 Windsor Crescent
Ovingham
Prudhoe
Northumberland
NE42 6AS
Director NamePeter Graham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 26 April 2005)
RoleCo Director
Correspondence Address23 Topcliff
Sunderland
Tyne & Wear
SR6 0QD
Director NamePeter Frank Gosling
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NameTerence Anthony Murray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
305 Darlington Lane
Stockton
TS19 8AA
Director NameAlan Charles Trevitt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence Address21 Meadow Court
Ponteland
Newcastle Upon Tyne
NE20 9RB
Secretary NamePeter Frank Gosling
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NameMr Darren John Joseph Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NameStephen Raymond Laverick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 07 August 2000)
RoleCompany Director
Correspondence Address8 Buckingham Avenue
Hart
Hartlepool
Cleveland
TS27 3BD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth-£5,265
Cash£44,061
Current Liabilities£6,992

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
9 April 2002Strike-off action suspended (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
13 September 2001New director appointed (2 pages)
15 January 2001Return made up to 30/09/00; full list of members (7 pages)
13 November 2000New director appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Director resigned (1 page)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 May 2000Director resigned (1 page)
23 March 2000Company name changed mendlesohn-de vere holdings limi ted\certificate issued on 24/03/00 (2 pages)
4 November 1999New director appointed (2 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
20 January 1999Ad 06/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 1998Company name changed writestock LIMITED\certificate issued on 27/11/98 (2 pages)
30 September 1998Incorporation (12 pages)