Company NameDragonville Developments Ltd
Company StatusDissolved
Company Number03810931
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Joseph Edward Laidler
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount 50 Woodville Crescent
Sunderland
SR4 8QG
Director NameMs Joanne Elaine Laidler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 03 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRosemount Saint Stevens Close
Mount Pleasant
County Durham
DH4 7SJ
Director NameMrs Philippa Nancy Luckin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 03 April 2012)
RoleLawyer Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Grange Farm
Belmont
Durham
DH1 1SR
Director NameMrs Nancy Knight McIntyre
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinchale Bank Farm
Leamside
Houghton Le Spring
Tyne And Wear
DH4 6QP
Secretary NameMr James Christopher Grimston Luckin
NationalityBritish
StatusClosed
Appointed03 May 2006(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLow Grange Farm Belmont
Durham
DH1 1SR
Director NameMr Ian Malcolm McIntyre
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables Whitesmocks
Durham
County Durham
DH1 4LL
Secretary NameMrs Pauline Black
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Station Lane
Gilesgate Roundabout
Durham City
DH1 1LJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

800 at £1Calamander Developments LTD
40.00%
Ordinary B Non Voting
600 at £1Calamander Developments LTD
30.00%
Ordinary A
600 at £1Je Laidler (North East) LTD
30.00%
Ordinary A

Financials

Year2014
Net Worth£4,879
Cash£6,617
Current Liabilities£1,738

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2,000
(8 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2,000
(8 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 July 2010Secretary's details changed for Mr James Christopher Grimston Luckin on 21 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Mrs Philippa Nancy Luckin on 21 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Nancy Knight Mcintyre on 21 July 2010 (3 pages)
28 July 2010Director's details changed for Mrs Philippa Nancy Luckin on 21 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr James Christopher Grimston Luckin on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Nancy Knight Mcintyre on 21 July 2010 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2009Return made up to 21/07/09; full list of members (5 pages)
5 August 2009Secretary's change of particulars / james luckin / 05/08/2009 (2 pages)
5 August 2009Return made up to 21/07/09; full list of members (5 pages)
5 August 2009Secretary's Change of Particulars / james luckin / 05/08/2009 / HouseName/Number was: , now: low grange; Street was: low grange farm, now: farm; Area was: carrville, now: belmont; Occupation was: , now: company secretary (2 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 July 2008Secretary's Change of Particulars / james luckin / 25/07/2008 / HouseName/Number was: , now: low grange; Street was: low grange farm, now: farm; Area was: carrville, now: belmont (1 page)
25 July 2008Return made up to 21/07/08; full list of members (5 pages)
25 July 2008Return made up to 21/07/08; full list of members (5 pages)
25 July 2008Secretary's change of particulars / james luckin / 25/07/2008 (1 page)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 August 2007Accounts for a medium company made up to 31 October 2006 (14 pages)
23 August 2007Accounts for a medium company made up to 31 October 2006 (14 pages)
3 August 2007Return made up to 21/07/07; full list of members (3 pages)
3 August 2007Return made up to 21/07/07; full list of members (3 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
7 August 2006Return made up to 21/07/06; full list of members (3 pages)
7 August 2006Return made up to 21/07/06; full list of members (3 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
7 April 2006Accounts for a medium company made up to 31 October 2005 (13 pages)
7 April 2006Accounts for a medium company made up to 31 October 2005 (13 pages)
15 August 2005Return made up to 21/07/05; full list of members (5 pages)
15 August 2005Return made up to 21/07/05; full list of members (5 pages)
27 May 2005Resolutions
  • RES13 ‐ Share transfer 11/05/05
(1 page)
27 May 2005Resolutions
  • RES13 ‐ Share transfer 11/05/05
(1 page)
30 March 2005Accounts for a small company made up to 31 October 2004 (4 pages)
30 March 2005Accounts for a small company made up to 31 October 2004 (4 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
29 December 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
29 December 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
7 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
7 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
30 November 2004Accounting reference date shortened from 29/03/04 to 31/01/04 (1 page)
30 November 2004Accounting reference date shortened from 29/03/04 to 31/01/04 (1 page)
27 July 2004Return made up to 21/07/04; full list of members (9 pages)
27 July 2004Return made up to 21/07/04; full list of members (9 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
31 July 2003Return made up to 21/07/03; full list of members (9 pages)
31 July 2003Return made up to 21/07/03; full list of members (9 pages)
7 September 2002Particulars of mortgage/charge (4 pages)
7 September 2002Particulars of mortgage/charge (4 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 August 2002Return made up to 21/07/02; full list of members (9 pages)
2 August 2002Return made up to 21/07/02; full list of members (9 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: jagal house damson way durham county durham DH1 2YD (1 page)
4 February 2002Registered office changed on 04/02/02 from: jagal house damson way durham county durham DH1 2YD (1 page)
4 February 2002Resolutions
  • RES13 ‐ Ro changed 15/12/01
(1 page)
4 February 2002Resolutions
  • RES13 ‐ Ro changed 15/12/01
(1 page)
26 October 2001Memorandum and Articles of Association (6 pages)
26 October 2001Memorandum and Articles of Association (6 pages)
31 July 2001Return made up to 21/07/01; full list of members (7 pages)
31 July 2001Return made up to 21/07/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 2001£ nc 1000/2000 18/10/00 (1 page)
9 January 2001Ad 02/01/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
9 January 2001£ nc 1000/2000 18/10/00 (1 page)
9 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 2001Ad 02/01/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
27 July 2000Return made up to 21/07/00; full list of members (6 pages)
27 July 2000Return made up to 21/07/00; full list of members (6 pages)
7 July 2000Accounting reference date extended from 29/09/00 to 29/03/01 (1 page)
7 July 2000Accounting reference date extended from 29/09/00 to 29/03/01 (1 page)
13 June 2000Accounting reference date shortened from 31/07/00 to 29/09/99 (1 page)
13 June 2000Accounts made up to 29 September 1999 (1 page)
13 June 2000Accounting reference date shortened from 31/07/00 to 29/09/99 (1 page)
13 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000Accounts for a dormant company made up to 29 September 1999 (1 page)
13 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2000Registered office changed on 23/01/00 from: bridge end works ryhope road, ryhope sunderland tyne & wear SR2 0NJ (1 page)
23 January 2000Registered office changed on 23/01/00 from: bridge end works ryhope road, ryhope sunderland tyne & wear SR2 0NJ (1 page)
4 November 1999Particulars of mortgage/charge (4 pages)
4 November 1999Particulars of mortgage/charge (4 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
21 July 1999Incorporation (17 pages)