Company NameCounty Durham Aerobic Digester Limited
Company StatusDissolved
Company Number04009745
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesCruteco Seven Limited and County Durham Aerobic Digester Pilot Project Company Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Jack Jeffery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(12 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaleham House Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director NameVera Ann Bradwell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleLegal Executive
Correspondence Address44 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3LZ
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameMr Brian Anthony Mackenow
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameDr Geraint Peter Doubleday
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 24 January 2005)
RoleTechnical Director
Correspondence Address4 Mitford Close
High Shincliffe
Durham
DH1 2QE
Director NamePhilip Richard Milnes Harbottle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 24 January 2005)
RoleCompany Director
Correspondence AddressCaponscleugh House
Allerwash
Hexham
Northumberland
NE47 5AB
Director NameNorman Donald Parker Ross
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 24 January 2005)
RoleCounty Councillor
Correspondence Address10 South View
Bearpark
Durham
DH7 7DE
Director NameLeslie Arthur Rutherford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 24 January 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House 56 Manor Road
Medomsley
Consett
County Durham
DH8 6QW
Director NameJohn Toppping
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 24 January 2005)
RoleChief Executive
Correspondence AddressSouth Appleton
Belman Walk Woodlands
Ripon
HG4 2TY
Director NameJohn Edward Wearmouth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 24 January 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Chapelside Meadows
Hamsterley
Bishop Auckland
County Durham
DL13 3RG
Secretary NameJohn William Taylor
NationalityBritish
StatusResigned
Appointed22 January 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 24 January 2005)
RoleRetired
Correspondence AddressNewlands Kaysburn
Witton Gilbert
Durham
DH7 6TN
Director NameDr Leslie Graham Grant
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameStephen Michael Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Aykley Heads
Business Centre Aykley Heads
Durham
County Durham
DH1 5TS
Secretary NameStephen Michael Scott
NationalityBritish
StatusResigned
Appointed24 January 2005(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Aykley Heads
Business Centre Aykley Heads
Durham
County Durham
DH1 5TS

Location

Registered AddressProspect House Aykley Heads
Business Centre Aykley Heads
Durham
County Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Termination of appointment of Stephen Michael Scott as a secretary on 31 May 2013 (1 page)
10 June 2013Termination of appointment of Stephen Scott as a director (1 page)
10 June 2013Termination of appointment of Stephen Scott as a secretary (1 page)
10 June 2013Appointment of Mr Jack Jeffery as a director (2 pages)
10 June 2013Appointment of Mr Jack Jeffery as a director on 31 May 2013 (2 pages)
10 June 2013Termination of appointment of Stephen Michael Scott as a director on 31 May 2013 (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1,324,500
(3 pages)
10 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1,324,500
(3 pages)
10 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1,324,500
(3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 September 2011Secretary's details changed for Stephen Michael Scott on 23 September 2011 (1 page)
23 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
23 September 2011Secretary's details changed for Stephen Michael Scott on 23 September 2011 (1 page)
23 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
23 September 2011Director's details changed for Stephen Michael Scott on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Stephen Michael Scott on 23 September 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 February 2009Accounts made up to 31 March 2008 (5 pages)
7 August 2008Return made up to 06/08/08; full list of members (3 pages)
7 August 2008Return made up to 06/08/08; full list of members (3 pages)
10 June 2008Appointment terminated director leslie grant (1 page)
10 June 2008Appointment Terminated Director leslie grant (1 page)
7 September 2007Full accounts made up to 31 March 2007 (12 pages)
7 September 2007Full accounts made up to 31 March 2007 (12 pages)
20 August 2007Return made up to 06/08/07; full list of members (2 pages)
20 August 2007Return made up to 06/08/07; full list of members (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (13 pages)
11 December 2006Full accounts made up to 31 March 2006 (13 pages)
7 September 2006Return made up to 06/08/06; full list of members (2 pages)
7 September 2006Return made up to 06/08/06; full list of members (2 pages)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
13 September 2005Return made up to 06/08/05; full list of members (3 pages)
13 September 2005Return made up to 06/08/05; full list of members (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (1 page)
8 February 2005Registered office changed on 08/02/05 from: county hall durham DH1 5UZ (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: county hall durham DH1 5UZ (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
14 January 2005Ad 24/12/04--------- £ si 258500@1=258500 £ ic 1066000/1324500 (2 pages)
14 January 2005Ad 24/12/04--------- £ si 258500@1=258500 £ ic 1066000/1324500 (2 pages)
19 August 2004Return made up to 06/08/04; full list of members (9 pages)
19 August 2004Return made up to 06/08/04; full list of members (9 pages)
5 November 2003Full accounts made up to 31 March 2003 (15 pages)
5 November 2003Full accounts made up to 31 March 2003 (15 pages)
15 August 2003Return made up to 06/08/03; full list of members (9 pages)
15 August 2003Return made up to 06/08/03; full list of members (9 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
3 December 2002Full accounts made up to 31 March 2002 (14 pages)
3 December 2002Full accounts made up to 31 March 2002 (14 pages)
3 December 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
3 December 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2002Return made up to 07/06/02; full list of members (9 pages)
16 June 2002Return made up to 07/06/02; full list of members (9 pages)
8 April 2002Full accounts made up to 30 June 2001 (13 pages)
8 April 2002Full accounts made up to 30 June 2001 (13 pages)
6 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 07/06/01; full list of members (7 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 June 2001£ nc 1000/1500000 30/04/01 (1 page)
4 June 2001£ nc 1000/1500000 30/04/01 (1 page)
4 June 2001Ad 30/04/01--------- £ si 1065998@1=1065998 £ ic 2/1066000 (2 pages)
4 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2001Ad 30/04/01--------- £ si 1065998@1=1065998 £ ic 2/1066000 (2 pages)
4 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2001Particulars of mortgage/charge (8 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (8 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 37/38 west sunniside sunderland tyne & wear SR1 1BU (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 37/38 west sunniside sunderland tyne & wear SR1 1BU (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
7 February 2001Company name changed county durham aerobic digester p ilot project company LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed county durham aerobic digester p ilot project company LIMITED\certificate issued on 07/02/01 (2 pages)
23 January 2001Company name changed cruteco seven LIMITED\certificate issued on 22/01/01 (2 pages)
23 January 2001Company name changed cruteco seven LIMITED\certificate issued on 22/01/01 (2 pages)
7 June 2000Incorporation (16 pages)