Company NameL G Developments North Eastern Limited
Company StatusDissolved
Company Number04523455
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 8 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)
Previous NameQuality Item Limited

Business Activity

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

Directors

Director NameMrs Lynn Gate
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Lodge
Knitsley
Consett
County Durham
DH8 9HA
Director NameMr Malcolm Gate
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 04 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameHazel Stephenson
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Clavering Square
Dunston
Gateshead
NE11 9PF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£12,469
Cash£150
Current Liabilities£132,769

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
4 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
12 November 2015Liquidators' statement of receipts and payments to 8 October 2015 (23 pages)
12 November 2015Liquidators' statement of receipts and payments to 8 October 2015 (23 pages)
12 November 2015Liquidators statement of receipts and payments to 8 October 2015 (23 pages)
12 November 2015Liquidators statement of receipts and payments to 8 October 2015 (23 pages)
6 November 2014Liquidators statement of receipts and payments to 8 October 2014 (23 pages)
6 November 2014Liquidators statement of receipts and payments to 8 October 2014 (23 pages)
6 November 2014Liquidators' statement of receipts and payments to 8 October 2014 (23 pages)
6 November 2014Liquidators' statement of receipts and payments to 8 October 2014 (23 pages)
18 October 2013Statement of affairs with form 4.19 (7 pages)
18 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Statement of affairs with form 4.19 (7 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2013Registered office address changed from C/O Lynn Gate Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from C/O Lynn Gate Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 17 September 2013 (2 pages)
14 June 2013Registration of a charge without deed (5 pages)
14 June 2013Registration of a charge without deed (5 pages)
5 March 2013Termination of appointment of Hazel Stephenson as a secretary (1 page)
5 March 2013Termination of appointment of Hazel Stephenson as a secretary (1 page)
5 March 2013Appointment of Mr Malcolm Gate as a director (2 pages)
5 March 2013Appointment of Mr Malcolm Gate as a director (2 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(4 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(4 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(4 pages)
18 July 2012Registered office address changed from Forest Lodge Knitsley Co Durham DH8 9HA on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Forest Lodge Knitsley Co Durham DH8 9HA on 18 July 2012 (1 page)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 15 June 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
28 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
28 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 September 2008Return made up to 02/09/08; full list of members (3 pages)
8 September 2008Return made up to 02/09/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 September 2007Return made up to 02/09/07; no change of members (6 pages)
19 September 2007Return made up to 02/09/07; no change of members (6 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 October 2006Return made up to 02/09/06; full list of members (6 pages)
27 October 2006Return made up to 02/09/06; full list of members (6 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Registered office changed on 04/07/06 from: livingston house, wellington road, dunston gateshead tyne and wear NE11 9HS (1 page)
4 July 2006Registered office changed on 04/07/06 from: livingston house, wellington road, dunston gateshead tyne and wear NE11 9HS (1 page)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 September 2005Registered office changed on 09/09/05 from: l g developments north eastern LIMITED wellington road dunston gateshead tyne and wear NE11 9EG (1 page)
9 September 2005Registered office changed on 09/09/05 from: l g developments north eastern LIMITED wellington road dunston gateshead tyne and wear NE11 9EG (1 page)
9 September 2005Return made up to 02/09/05; full list of members (2 pages)
9 September 2005Return made up to 02/09/05; full list of members (2 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
15 September 2004Return made up to 02/09/04; full list of members (6 pages)
15 September 2004Return made up to 02/09/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 September 2003Return made up to 02/09/03; full list of members (6 pages)
8 September 2003Return made up to 02/09/03; full list of members (6 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: wellington road dunston gateshead tyne and wear NE11 9EG (2 pages)
28 November 2002Registered office changed on 28/11/02 from: wellington road dunston gateshead tyne and wear NE11 9EG (2 pages)
28 November 2002New director appointed (2 pages)
27 November 2002New director appointed (1 page)
27 November 2002New director appointed (1 page)
15 November 2002Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 November 2002Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New secretary appointed (4 pages)
27 September 2002New secretary appointed (4 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
19 September 2002Company name changed quality item LIMITED\certificate issued on 19/09/02 (2 pages)
19 September 2002Company name changed quality item LIMITED\certificate issued on 19/09/02 (2 pages)
2 September 2002Incorporation (16 pages)
2 September 2002Incorporation (16 pages)