Company NameCity & Fareham Limited
Company StatusDissolved
Company Number04264374
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 9 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NameQuayshelfco 871 Limited

Business Activity

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

Directors

Director NameMr Howard Barry Gold
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(4 years after company formation)
Appointment Duration5 years, 7 months (closed 29 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Director NameMr Paul Hughes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(4 years after company formation)
Appointment Duration5 years, 7 months (closed 29 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Tavistock Close
Hartlepool
Cleveland
TS27 3LB
Secretary NameMr Howard Barry Gold
NationalityBritish
StatusClosed
Appointed15 August 2005(4 years after company formation)
Appointment Duration5 years, 7 months (closed 29 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Director NameRobin Alisdair Stuart MacDonald
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressMaritime House Hook Park Road
Warsash
Southampton
Hampshire
SO31 9HA
Director NameTimothy John Titheridge
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 March 2002)
RoleCompany Director
Correspondence Address16 Court Royal Mews
Southampton
Hampshire
SO15 2TU
Secretary NameRobin Alisdair Stuart MacDonald
NationalityBritish
StatusResigned
Appointed20 September 2001(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressMaritime House Hook Park Road
Warsash
Southampton
Hampshire
SO31 9HA
Director NameMichael William John Bailey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2003)
RoleCompany Director
Correspondence Address1 Biddington Way
Honiton
Devon
EX14 2GU
Director NameNicholas Ian Hole
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2004)
RoleCompany Director
Correspondence AddressWonwell Cottage
Combeshead Road Highweek
Newton Abbot
Devon
TQ12 1PY
Director NameMark Russell Kay
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMamhead Court
Mamhead
Exeter
EX6 8HX
Secretary NameMr Julian Patrick Turnbull
NationalityEnglish
StatusResigned
Appointed07 March 2002(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll
Marsh Green
Exeter
Devon
EX5 2ES
Director NameMr Nicholas John Knight
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(3 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Eaton Place
London
SW1X 8AT
Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(3 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed20 September 2004(3 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 August 2005)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered AddressMincoffs Solicitors Llp
5 Osborne Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 March 2010Amended accounts for a small company made up to 31 December 2008 (5 pages)
16 March 2010Amended accounts made up to 31 December 2008 (5 pages)
9 January 2010Accounts for a small company made up to 31 December 2008 (5 pages)
9 January 2010Accounts for a small company made up to 31 December 2008 (5 pages)
3 September 2009Return made up to 03/08/09; full list of members (3 pages)
3 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
14 August 2008Return made up to 03/08/08; full list of members (3 pages)
14 August 2008Return made up to 03/08/08; full list of members (3 pages)
19 May 2008Amended accounts made up to 31 March 2007 (6 pages)
19 May 2008Amended accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 September 2007Return made up to 03/08/07; no change of members (7 pages)
1 September 2007Return made up to 03/08/07; no change of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Return made up to 03/08/06; full list of members (7 pages)
24 August 2006Return made up to 03/08/06; full list of members (7 pages)
14 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
28 November 2005Return made up to 03/08/05; full list of members (7 pages)
28 November 2005Return made up to 03/08/05; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
2 November 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Declaration of assistance for shares acquisition (6 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Declaration of assistance for shares acquisition (6 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed;new director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Registered office changed on 31/08/05 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed;new director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Registered office changed on 31/08/05 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
31 August 2005Resolutions
  • RES13 ‐ Grant debenture 15/08/05
(1 page)
31 August 2005Resolutions
  • RES13 ‐ Grant debenture 15/08/05
(1 page)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
10 August 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: rok centre guardian road exeter business park exeter devon EX1 3PD (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: rok centre guardian road exeter business park exeter devon EX1 3PD (1 page)
28 September 2004Declaration of assistance for shares acquisition (7 pages)
28 September 2004Declaration of assistance for shares acquisition (7 pages)
28 September 2004New director appointed (2 pages)
13 August 2004Return made up to 03/08/04; full list of members (6 pages)
13 August 2004Return made up to 03/08/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
29 August 2003Return made up to 03/08/03; full list of members (7 pages)
29 August 2003Return made up to 03/08/03; full list of members (7 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
6 September 2002Return made up to 03/08/02; full list of members (7 pages)
6 September 2002Return made up to 03/08/02; full list of members (7 pages)
22 May 2002Registered office changed on 22/05/02 from: 5 carlton crescent southampton SO15 2EY (1 page)
22 May 2002Registered office changed on 22/05/02 from: 5 carlton crescent southampton SO15 2EY (1 page)
5 April 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
5 April 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed;new director appointed (3 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (3 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed;new director appointed (3 pages)
15 October 2001Registered office changed on 15/10/01 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Memorandum and Articles of Association (10 pages)
15 October 2001New director appointed (3 pages)
12 October 2001Company name changed quayshelfco 871 LIMITED\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed quayshelfco 871 LIMITED\certificate issued on 12/10/01 (2 pages)
3 August 2001Incorporation (20 pages)