Company NameUK Land Estates 3000 Limited
Company StatusDissolved
Company Number03925372
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameEver 1302 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 11 May 2010)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMonte-Marina
31 Avenue Des Papalins
Monaco
Secretary NameRobert Smith
NationalityBritish
StatusClosed
Appointed30 March 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
1a Woodlands Road, Cleadon Village
Sunderland
Tyne & Wear
SR6 7UA
Director NameRobert Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 month, 2 weeks after company formation)
Appointment Duration1 week (resigned 06 April 2000)
RoleCompany Director
Correspondence Address39 Cleadon Meadows
Cleadon
Sunderland
Tyne & Wear
SR6 7PH
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websiteuklandestates.co.uk/managecontent.aspx
Telephone0191 4408880
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
11 January 2010Application to strike the company off the register (3 pages)
11 January 2010Application to strike the company off the register (3 pages)
17 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 February 2009Full accounts made up to 31 December 2007 (7 pages)
8 February 2009Accounts made up to 31 December 2008 (7 pages)
8 February 2009Full accounts made up to 31 December 2007 (7 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 January 2009Appointment Terminated Director ian wrigglesworth (1 page)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2007Accounts made up to 31 December 2006 (2 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
26 October 2006Accounts made up to 31 December 2005 (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 March 2006Return made up to 14/02/06; full list of members (2 pages)
1 March 2006Return made up to 14/02/06; full list of members (2 pages)
9 November 2005Accounts made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
22 March 2005Return made up to 14/02/05; full list of members (7 pages)
22 March 2005Return made up to 14/02/05; full list of members (7 pages)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
8 February 2004Return made up to 14/02/04; full list of members (7 pages)
8 February 2004Return made up to 14/02/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
25 February 2003Return made up to 14/02/03; full list of members (7 pages)
25 February 2003Return made up to 14/02/03; full list of members (7 pages)
9 February 2003Registered office changed on 09/02/03 from: avalon house, princes park team valley trading estate gateshead tyne & wear NE11 0NF (1 page)
9 February 2003Registered office changed on 09/02/03 from: avalon house, princes park team valley trading estate gateshead tyne & wear NE11 0NF (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Particulars of mortgage/charge (16 pages)
11 July 2002Particulars of mortgage/charge (16 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
1 May 2002Return made up to 14/02/02; full list of members; amend (6 pages)
1 May 2002Return made up to 14/02/02; full list of members; amend (6 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
21 March 2002Particulars of mortgage/charge (4 pages)
21 March 2002Particulars of mortgage/charge (4 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
9 February 2002Particulars of mortgage/charge (4 pages)
9 February 2002Particulars of mortgage/charge (4 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
4 December 2001Full accounts made up to 31 December 2000 (9 pages)
4 December 2001Full accounts made up to 31 December 2000 (9 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
9 March 2001Return made up to 14/02/01; full list of members (6 pages)
9 March 2001Return made up to 14/02/01; full list of members (6 pages)
3 February 2001Particulars of mortgage/charge (4 pages)
3 February 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (4 pages)
4 July 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
11 April 2000Company name changed ever 1302 LIMITED\certificate issued on 12/04/00 (2 pages)
11 April 2000Company name changed ever 1302 LIMITED\certificate issued on 12/04/00 (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
10 April 2000Director resigned (1 page)
14 February 2000Incorporation (29 pages)