Company NameDeneside Developments Limited
Company StatusDissolved
Company Number04037882
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 8 months ago)
Dissolution Date9 June 2011 (12 years, 9 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 Darren John Joseph Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NameAlan Charles Trevitt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Daylesford Drive
Gosforth
Newcastle Upon Tyne
NE3 1TW
Secretary NameMr Darren John Joseph Purdy
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address27 Northumberland Square
North Shields
Tyne & Wear
NE30 1PW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 June 2011Final Gazette dissolved following liquidation (1 page)
9 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2005Completion of winding up (1 page)
22 June 2005Completion of winding up (1 page)
22 June 2005Dissolution deferment (1 page)
22 June 2005Dissolution deferment (1 page)
18 March 2004Order of court to wind up (3 pages)
18 March 2004Order of court to wind up (3 pages)
31 July 2003Return made up to 20/07/03; full list of members (7 pages)
31 July 2003Return made up to 20/07/03; full list of members (7 pages)
21 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
31 July 2002Return made up to 20/07/02; full list of members (7 pages)
31 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
3 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
3 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
27 December 2001Registered office changed on 27/12/01 from: 179 chillingham road newcastle upon tyne tyne & wear NE6 5XN (1 page)
27 December 2001Registered office changed on 27/12/01 from: 179 chillingham road newcastle upon tyne tyne & wear NE6 5XN (1 page)
15 August 2001Return made up to 20/07/01; full list of members (6 pages)
15 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2000Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000New secretary appointed;new director appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed;new director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 July 2000Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 July 2000Incorporation (12 pages)
20 July 2000Incorporation (12 pages)