Cresswell
Morpeth
Northumberland
NE61 5JX
Director Name | Barrie Walton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2006(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 September 2011) |
Role | Company Director |
Correspondence Address | 33 Main Street Flookburgh Grange Over Sands Cumbria LA11 7LA |
Director Name | Mr Wade Emmerson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 September 2011) |
Role | Investor |
Country of Residence | Guernsey |
Correspondence Address | La Motte Rue De La Motte, St. Martin Guernsey Channel Islands GY4 6ER |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Director Name | Mr Kevin David Jackson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 April 2006) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Field House 147 Main Street Sutton Bonington Loughborough LE12 5PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Chesterford Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2009) |
Correspondence Address | C/O P A Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne DH1 3JS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£805,907 |
Cash | £9,386 |
Current Liabilities | £960,618 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 June 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (6 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (6 pages) |
13 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (6 pages) |
13 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (6 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 4 March 2011 (6 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (6 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (6 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 4 March 2011 (6 pages) |
10 March 2010 | Appointment of a voluntary liquidator (1 page) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
10 March 2010 | Appointment of a voluntary liquidator (1 page) |
10 March 2010 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 10 March 2010 (1 page) |
10 March 2010 | Statement of affairs with form 4.19 (6 pages) |
10 March 2010 | Statement of affairs with form 4.19 (6 pages) |
10 March 2010 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 10 March 2010 (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 August 2009 | Appointment Terminated Director chesterford properties LTD (1 page) |
5 August 2009 | Appointment terminated director chesterford properties LTD (1 page) |
8 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 June 2008 | Director's change of particulars / chesterford properties LTD / 31/05/2007 (1 page) |
16 June 2008 | Director's Change of Particulars / chesterford properties LTD / 31/05/2007 / HouseName/Number was: , now: c/o p a brown & co; Street was: c/o brown & co henry studdy house, now: 4; Area was: 139 bedeburn road, now: tyne view; Post Town was: jarrow, now: lemington; Region was: tyne & wear, now: newcastle upon tyne; Post Code was: NE32 5AZ, now: NE15 (1 page) |
16 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co, 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co, 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
12 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Accounts made up to 31 December 2005 (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 11/04/06; full list of members (2 pages) |
30 June 2006 | Return made up to 11/04/06; full list of members (2 pages) |
30 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
12 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
12 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
10 August 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Incorporation (9 pages) |
11 April 2005 | Incorporation (9 pages) |