Company NameCathedrals Apartments Management Ltd
Company StatusDissolved
Company Number05792257
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 12 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Secretary NameMr Stephen Leslie Doberman
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3LA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 Cathedrals Court Lane
Durham
DH1 3JS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth-£454
Current Liabilities£7,516

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (2 pages)
21 June 2010Application to strike the company off the register (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 June 2009Return made up to 24/04/09; full list of members (3 pages)
5 June 2009Return made up to 24/04/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
24 March 2009Registered office changed on 24/03/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 September 2008Return made up to 24/04/08; full list of members (3 pages)
20 September 2008Return made up to 24/04/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from 19 1/2 old elvet durham co durham DH1 3HL (1 page)
12 August 2008Registered office changed on 12/08/2008 from 19 1/2 old elvet durham co durham DH1 3HL (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 May 2007Return made up to 24/04/07; full list of members (2 pages)
17 May 2007Return made up to 24/04/07; full list of members (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Registered office changed on 17/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 May 2006Registered office changed on 17/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006New secretary appointed (1 page)
24 April 2006Incorporation (16 pages)
24 April 2006Incorporation (16 pages)