Company NamePudding Lane Estates Limited
Company StatusDissolved
Company Number04018379
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Gerard Molloy
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Furzefield Road
Newcastle Upon Tyne
NE3 4EA
Director NameJeffrey James Molloy
Date of BirthApril 1984 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed04 October 2006(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address24 Ard Cuain
Gort Road
Enni
Co. Claire
Ireland
Secretary NameJohn Gerard Molloy
NationalityIrish
StatusClosed
Appointed04 October 2006(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Furzefield Road
Newcastle Upon Tyne
NE3 4EA
Director NameAndrew Dane Winskell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address15 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Secretary NameAndrew Dane Winskell
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address15 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Jeffrey James Molloy
50.00%
Ordinary
1 at £1John Gerard Molloy
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Secretary's details changed for John Gerard Molloy on 21 June 2013 (2 pages)
21 June 2013Secretary's details changed for John Gerard Molloy on 21 June 2013 (2 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(5 pages)
21 June 2013Director's details changed for John Gerard Molloy on 21 June 2013 (2 pages)
21 June 2013Director's details changed for John Gerard Molloy on 21 June 2013 (2 pages)
12 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 May 2011Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU United Kingdom on 23 May 2011 (1 page)
14 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 September 2009Registered office changed on 21/09/2009 from george hay & company 1A the wynd letchworth hertfordshire SG6 3EN (1 page)
21 September 2009Return made up to 21/06/09; full list of members (4 pages)
21 September 2009Registered office changed on 21/09/2009 from george hay & company 1A the wynd letchworth hertfordshire SG6 3EN (1 page)
21 September 2009Return made up to 21/06/09; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
26 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
24 September 2008Return made up to 21/06/08; full list of members (4 pages)
24 September 2008Return made up to 21/06/08; full list of members (4 pages)
16 July 2007Return made up to 21/06/07; full list of members (3 pages)
16 July 2007Return made up to 21/06/07; full list of members (3 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
4 October 2006Return made up to 21/06/06; full list of members (2 pages)
4 October 2006Return made up to 21/06/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 August 2005Return made up to 21/06/05; full list of members (3 pages)
18 August 2005Return made up to 21/06/05; full list of members (3 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 July 2004Return made up to 21/06/04; full list of members (7 pages)
21 July 2004Return made up to 21/06/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 August 2003Return made up to 21/06/03; full list of members (7 pages)
1 August 2003Return made up to 21/06/03; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
15 July 2002Return made up to 21/06/02; full list of members (7 pages)
15 July 2002Return made up to 21/06/02; full list of members (7 pages)
9 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 October 2001Return made up to 21/06/01; full list of members (6 pages)
18 October 2001Return made up to 21/06/01; full list of members (6 pages)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
21 June 2000Incorporation (20 pages)
21 June 2000Incorporation (20 pages)