Company NameHouse Of Allendale Limited
Company StatusDissolved
Company Number05064923
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Henderson Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleDevelopment Director
Correspondence Address2 Laurel Avenue
Lenzie
East Dunbartonshire
G66 4RU
Scotland
Director NameAngus Stephen Graham Anthony Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue House
Humshaugh
Northumberland
NE46 4AG
Secretary NameMr David Henderson Campbell
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleDevelopment Director
Correspondence Address2 Laurel Avenue
Lenzie
East Dunbartonshire
G66 4RU
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHadrian House
Front Street
Chester Le Street
Co Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
19 May 2009Application for striking-off (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 March 2008Director and secretary's change of particulars / david campbell / 01/01/2008 (2 pages)
27 March 2008Return made up to 05/03/08; full list of members (3 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 05/03/07; full list of members (2 pages)
5 July 2006Registered office changed on 05/07/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 05/03/06; full list of members (2 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
14 March 2005Return made up to 05/03/05; full list of members (7 pages)
7 June 2004New secretary appointed;new director appointed (4 pages)
7 June 2004Registered office changed on 07/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
7 June 2004Director resigned (2 pages)
7 June 2004New director appointed (4 pages)
7 June 2004Secretary resigned (2 pages)