Company NameStretton Landfill Limited
Company StatusDissolved
Company Number04694297
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesWardley Developments Limited and Stretton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(6 days after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2012)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameMr David Joseph Martin
NationalityBritish
StatusClosed
Appointed18 March 2003(6 days after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(3 years after company formation)
Appointment Duration6 years, 4 months (closed 07 August 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameJohn Alwyn Dickenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2009)
RoleDevelopment Director
Correspondence Address1 Fieldhouse Terrace
Durham City
County Durham
DH1 4NA
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.banksgroup.co.uk/
Telephone0191 3786100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 July 2014Bona Vacantia disclaimer (1 page)
2 July 2014Bona Vacantia disclaimer (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
(3 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
(3 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
2 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 2 November 2010 (1 page)
1 November 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
1 November 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
1 November 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
1 October 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill County Durham DL17 9EU on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill County Durham DL17 9EU on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill County Durham DL17 9EU on 1 October 2010 (1 page)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
30 April 2009Appointment Terminated Director john dickenson (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 June 2008Accounts made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (3 pages)
8 November 2007Accounts made up to 31 March 2007 (4 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 October 2006Accounts made up to 31 March 2006 (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (3 pages)
6 April 2006Company name changed stretton LIMITED\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed stretton LIMITED\certificate issued on 06/04/06 (2 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
16 November 2005Company name changed wardley developments LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed wardley developments LIMITED\certificate issued on 16/11/05 (2 pages)
28 October 2005Accounts made up to 31 March 2005 (3 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 March 2005Return made up to 12/03/05; full list of members (6 pages)
21 March 2005Return made up to 12/03/05; full list of members (6 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 December 2004Accounts made up to 31 March 2004 (3 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
27 March 2004Return made up to 12/03/04; full list of members (6 pages)
27 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
27 March 2003Registered office changed on 27/03/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
27 March 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
12 March 2003Incorporation (15 pages)
12 March 2003Incorporation (15 pages)