Company NameCrindledyke Property Services Limited
Company StatusDissolved
Company Number04062309
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)
Previous NameCrindledyke Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGordon Large
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 01 July 2003)
RoleElectrical Engineer
Correspondence Address9 Dundrennan
Biddick
Washington
Tyne & Wear
NE38 7TX
Director NameMr Neil Large
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 01 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Dundrennan
Biddick
Washington
Tyne & Wear
NE38 7TX
Secretary NameMr Neil Large
NationalityBritish
StatusClosed
Appointed27 September 2000(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 01 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Dundrennan
Biddick
Washington
Tyne & Wear
NE38 7TX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address9 Dundrennan
Biddick
Washington
Tyne And Wear
NE37 7TX

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
18 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2002Registered office changed on 14/07/02 from: 17 crindledykes washington tyne & wear NE38 8SA (1 page)
14 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 October 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Registered office changed on 10/09/01 from: 17 crindledykes fatfield washington tyne & wear NE38 8SA (1 page)
2 November 2000Particulars of mortgage/charge (3 pages)
17 October 2000Secretary resigned (1 page)
9 October 2000Ad 27/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2000Company name changed sandco 679 LIMITED\certificate issued on 06/10/00 (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
2 October 2000New director appointed (1 page)
2 October 2000New secretary appointed;new director appointed (1 page)
2 October 2000Secretary resigned (1 page)
30 August 2000Incorporation (19 pages)