Company NameWhitebridge Developments (Cramlington) Limited
Company StatusDissolved
Company Number05376398
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)
Previous NameWhitebridge Development Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Alastair Henry Woodruff
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressField House
The Avenue
Medburn
Northumberland
NE20 0JD
Director NameRuth Melanie Woodruff
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(1 year, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
The Avenue Medburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0JD
Director NameMr Alastair Henry Woodruff
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(10 years after company formation)
Appointment Duration4 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
The Avenue Medburn
Northumberland
NE20 0JD
Director NameMr Alastair Henry Woodruff
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressField House
The Avenue
Medburn
Northumberland
NE20 0JD
Director NameMr William Philip Woodruff
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSunnyfield
Upper Tockington Roa Tockington
Bristol
BS32 4LQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressField House
The Avenue Medburn
Northumberland
NE20 0JD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaMedburn

Shareholders

1 at £1Ruth Melanie Woodruff
100.00%
Ordinary

Financials

Year2014
Net Worth£37
Cash£1,660
Current Liabilities£3,742

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End23 February

Charges

14 March 2018Delivered on: 26 March 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Application to strike the company off the register (3 pages)
21 February 2019Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page)
3 February 2019Satisfaction of charge 053763980001 in full (1 page)
21 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
26 March 2018Registration of charge 053763980001, created on 14 March 2018 (17 pages)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
4 March 2015Appointment of Mr Alastair Henry Woodruff as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Mr Alastair Henry Woodruff as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Mr Alastair Henry Woodruff as a director on 2 March 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
27 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
29 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
29 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
19 April 2011Director's details changed for Ruth Melanie Woodruff on 24 February 2011 (2 pages)
19 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Ruth Melanie Woodruff on 24 February 2011 (2 pages)
19 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 September 2009Return made up to 25/02/09; full list of members (3 pages)
8 September 2009Return made up to 25/02/09; full list of members (3 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 April 2007Return made up to 25/02/07; no change of members (2 pages)
26 April 2007Return made up to 25/02/07; no change of members (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
26 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
14 February 2007Return made up to 25/02/06; full list of members (7 pages)
14 February 2007Return made up to 25/02/06; full list of members (7 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 March 2005Director resigned (1 page)
8 March 2005Company name changed whitebridge development LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed whitebridge development LIMITED\certificate issued on 08/03/05 (2 pages)
25 February 2005Incorporation (16 pages)
25 February 2005Incorporation (16 pages)