Company NameDurham 3 Ltd
Company StatusDissolved
Company Number04067814
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameChesterford Properties (Hallgarth) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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

Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(6 days after company formation)
Appointment Duration2 years, 3 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ

Location

Registered AddressHenry Studdy House
139 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
25 July 2002Application for striking-off (1 page)
28 September 2001Return made up to 08/09/01; full list of members (6 pages)
28 June 2001Registered office changed on 28/06/01 from: rudyerd house benton road, west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page)
7 March 2001Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2001Company name changed chesterford properties (hallgart h) LIMITED\certificate issued on 06/03/01 (2 pages)
8 January 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 October 2000Director resigned (1 page)
16 October 2000New director appointed (3 pages)
8 September 2000Incorporation (18 pages)