Company NameLondon & Regional Developments (Care Homes) Limited
Company StatusDissolved
Company Number03719031
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameSpeed 7520 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Charles Cawkwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 03 November 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P A Brown & Co 4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 03 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O P A Brown & Co 4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 16 March 2000)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(1 year after company formation)
Appointment Duration15 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P A Brown & Co 4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O P A Brown & Co 4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

1 at £1George Houghton
50.00%
Ordinary
1 at £1Ian Cawkwell
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (2 pages)
9 July 2015Application to strike the company off the register (2 pages)
28 April 2015Termination of appointment of Jennifer Pamela Houghton as a director on 1 April 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Termination of appointment of Jennifer Pamela Houghton as a director on 1 April 2015 (1 page)
28 April 2015Termination of appointment of Jennifer Pamela Houghton as a director on 1 April 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
22 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
22 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
30 March 2011Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2011 (2 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Return made up to 24/02/09; full list of members (4 pages)
30 March 2009Return made up to 24/02/09; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Return made up to 24/02/08; full list of members (4 pages)
6 May 2008Return made up to 24/02/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
14 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
10 April 2007Return made up to 24/02/07; full list of members (3 pages)
10 April 2007Return made up to 24/02/07; full list of members (3 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 May 2006Return made up to 24/02/06; full list of members (3 pages)
23 May 2006Location of register of members (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Return made up to 24/02/06; full list of members (3 pages)
23 May 2006Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 39 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 39 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 April 2005Return made up to 24/02/05; full list of members (3 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 April 2005Return made up to 24/02/05; full list of members (3 pages)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
16 March 2004Return made up to 24/02/04; full list of members (7 pages)
16 March 2004Return made up to 24/02/04; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
14 March 2003Return made up to 24/02/03; full list of members (7 pages)
14 March 2003Return made up to 24/02/03; full list of members (7 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 March 2002Return made up to 24/02/02; full list of members (6 pages)
11 March 2002Return made up to 24/02/02; full list of members (6 pages)
2 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
2 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
21 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
21 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
21 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
12 October 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
22 May 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
22 May 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
7 June 1999Memorandum and Articles of Association (15 pages)
7 June 1999Memorandum and Articles of Association (15 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
16 March 1999Company name changed speed 7520 LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed speed 7520 LIMITED\certificate issued on 17/03/99 (2 pages)
24 February 1999Incorporation (21 pages)
24 February 1999Incorporation (21 pages)