Company NameCeycross Developments Limited
Company StatusDissolved
Company Number04797038
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date16 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Secretary NameCarol Isobel Dixon
NationalityBritish
StatusClosed
Appointed17 September 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 16 June 2011)
RoleCompany Director
Correspondence Address39 Berksyde
Consett
County Durham
DH8 7LJ
Director NameJames Matthew Bailey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 16 June 2011)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address16 Renforth Street
Dunston
Gateshead
Tyne & Wear
NE11 9BE
Director NameMr Stewart Parr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(6 years after company formation)
Appointment Duration2 years (closed 16 June 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address25 High Laws
South Gosforth
Newcastle Upon Tyne
NE3 1RQ
Director NamePhillip Barker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address10 Laburnum Avenue
Whitley Bay
Tyne & Wear
NE26 2HX
Director NameMr Ian Pratt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 03 December 2007)
RoleCommercial Finance Manager
Country of ResidenceEngland
Correspondence Address23 Brackenbeds Close
Pelton
Chester Le Street
County Durham
DH2 1XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Ms Julia Parr
100.00%
Ordinary

Financials

Year2014
Net Worth£39,351
Cash£5,194
Current Liabilities£100,096

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 June 2011Final Gazette dissolved following liquidation (1 page)
16 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
22 March 2010Registered office address changed from Unit 1J Ever Ready Industrial Estate Tanfield Lea Stanley County Durham DH9 9QF England on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from Unit 1J Ever Ready Industrial Estate Tanfield Lea Stanley County Durham DH9 9QF England on 22 March 2010 (2 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Statement of affairs with form 4.19 (10 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-18
(1 page)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (10 pages)
9 December 2009Registered office address changed from 25 High Laws Castle Farm Gosforth Newcastle NE3 1RQ on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 25 High Laws Castle Farm Gosforth Newcastle NE3 1RQ on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 25 High Laws Castle Farm Gosforth Newcastle NE3 1RQ on 9 December 2009 (1 page)
12 August 2009Return made up to 12/06/09; full list of members (3 pages)
12 August 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2009Director appointed stewart parr (1 page)
12 June 2009Director appointed stewart parr (1 page)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 August 2008Return made up to 12/06/08; full list of members (3 pages)
6 August 2008Return made up to 12/06/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
16 October 2007Return made up to 12/06/07; full list of members (2 pages)
16 October 2007Return made up to 12/06/07; full list of members (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (2 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
31 August 2005Return made up to 12/06/05; full list of members (2 pages)
31 August 2005Return made up to 12/06/05; full list of members (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
2 December 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
2 December 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
24 June 2004Return made up to 12/06/04; full list of members (6 pages)
24 June 2004Return made up to 12/06/04; full list of members (6 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 788-790 finchley road london NW11 7TJ (1 page)
26 September 2003Registered office changed on 26/09/03 from: 788-790 finchley road london NW11 7TJ (1 page)
12 June 2003Incorporation (16 pages)
12 June 2003Incorporation (16 pages)