Company NameC B Developments (North East) Limited
Company StatusDissolved
Company Number05249251
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameChristine Convey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address93 Runnymede Road
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ
Director NamePeter Ronald Convey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleIndustrial Cleaner & Property
Country of ResidenceEngland
Correspondence Address3 Sandygate Mews
Marley Hill
Newcastle Upon Tyne
Tyne & Wear
NE16 5EX
Director NameSheila Marina Convey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Sandygate Mews
Newcastle Upon Tyne
Tyne & Wear
NE16 5EX
Director NameStephen John Convey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleIndustrial Cleaner & Property
Country of ResidenceEngland
Correspondence Address93 Runnymede Road
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ
Secretary NameSheila Marina Convey
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Sandygate Mews
Newcastle Upon Tyne
Tyne & Wear
NE16 5EX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 October 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
Appointed04 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address14 Hadrians Court
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0XW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 4
(7 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 4
(7 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 4
(7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Sheila Marina Convey on 12 October 2009 (2 pages)
23 October 2009Director's details changed for Sheila Marina Convey on 12 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen John Convey on 12 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen John Convey on 12 October 2009 (2 pages)
23 October 2009Director's details changed for Peter Ronald Convey on 12 October 2009 (2 pages)
23 October 2009Director's details changed for Christine Convey on 12 October 2009 (2 pages)
23 October 2009Director's details changed for Peter Ronald Convey on 12 October 2009 (2 pages)
23 October 2009Director's details changed for Christine Convey on 12 October 2009 (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 14 hadrian court team valley trading estate gateshead tyne & wear NE11 0XW (1 page)
9 October 2008Return made up to 04/10/08; full list of members (5 pages)
9 October 2008Registered office changed on 09/10/2008 from 14 hadrian court team valley trading estate gateshead tyne & wear NE11 0XW (1 page)
9 October 2008Return made up to 04/10/08; full list of members (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 October 2007Return made up to 04/10/07; full list of members (3 pages)
10 October 2007Return made up to 04/10/07; full list of members (3 pages)
12 October 2006Return made up to 04/10/06; full list of members (3 pages)
12 October 2006Return made up to 04/10/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 October 2005Return made up to 04/10/05; full list of members (4 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Registered office changed on 18/10/05 from: 14 hadrians court t v t e gateshead tyne & wear NE11 0XW (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Registered office changed on 18/10/05 from: 14 hadrians court t v t e gateshead tyne & wear NE11 0XW (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 04/10/05; full list of members (4 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
30 October 2004Ad 04/10/04--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
30 October 2004Ad 04/10/04--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 October 2004Incorporation (16 pages)
4 October 2004Incorporation (16 pages)