Company NameChurchwood Surveying Limited
Company StatusDissolved
Company Number03704934
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date26 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edward Bradley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 3 days after company formation)
Appointment Duration11 years, 2 months (closed 26 April 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Deansfield Grove
Abbey Farm
Walbottle
Newcastle Upon Tyne
NE15 9XD
Secretary NameHelen Joanne Bradley
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 3 days after company formation)
Appointment Duration11 years, 2 months (closed 26 April 2010)
RoleCompany Director
Correspondence Address5 Deansfield Grove
Abbey Farm
Northwalbottle
Newcastle Upon Tyne
NE15 9XD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Financials

Year2014
Net Worth£199
Cash£1,358
Current Liabilities£60,757

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Final Gazette dissolved following liquidation (1 page)
26 January 2010Completion of winding up (1 page)
26 January 2010Completion of winding up (1 page)
30 November 2009Order of court to wind up (2 pages)
30 November 2009Order of court to wind up (2 pages)
6 March 2009Compulsory strike-off action has been suspended (1 page)
6 March 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
15 December 2006Return made up to 29/01/06; full list of members (2 pages)
15 December 2006Return made up to 29/01/06; full list of members (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 1 apex business village annitsford cramlington northumberland NE23 7BF (1 page)
25 August 2006Registered office changed on 25/08/06 from: prestwick hall court prestwick newcastle upon tyne tyne and wear NE20 9TU (1 page)
25 August 2006Registered office changed on 25/08/06 from: prestwick hall court prestwick newcastle upon tyne tyne and wear NE20 9TU (1 page)
25 August 2006Registered office changed on 25/08/06 from: 1 apex business village annitsford cramlington northumberland NE23 7BF (1 page)
23 March 2006Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 March 2005Return made up to 29/01/05; full list of members (6 pages)
17 March 2005Return made up to 29/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 May 2004Return made up to 29/01/04; full list of members (6 pages)
4 May 2004Return made up to 29/01/04; full list of members (6 pages)
7 May 2003Return made up to 29/01/03; full list of members (6 pages)
7 May 2003Return made up to 29/01/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 July 2002Return made up to 29/01/02; full list of members (6 pages)
22 July 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
5 March 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
15 October 2001Registered office changed on 15/10/01 from: 2 monkridge north walbottle newcastle upon tyne NE15 9XH (1 page)
15 October 2001Registered office changed on 15/10/01 from: 2 monkridge north walbottle newcastle upon tyne NE15 9XH (1 page)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 January 2000 (8 pages)
28 November 2000Full accounts made up to 31 January 2000 (8 pages)
3 March 2000Return made up to 29/01/00; full list of members (6 pages)
3 March 2000Return made up to 29/01/00; full list of members (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
29 January 1999Incorporation (14 pages)