Company NameTelford House Design Limited
Company StatusDissolved
Company Number05841163
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameTelford House Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David Martin Meldrum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Methodist Chapel Jubilee Avenue
Eighton Banks
Gateshead
NE9 7HM
Secretary NameMr Christopher Evans
StatusClosed
Appointed15 June 2014(8 years after company formation)
Appointment Duration1 year, 4 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressTelford House Durham Road
Birtley
Durham
DH3 2TB
Director NameMr Neil Patrick Dawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Hollys
Birtley
Chester Le Street
County Durham
DH3 1QN
Secretary NameMr David Martin Meldrum
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Methodist Chapel Jubilee Avenue
Eighton Banks
Gateshead
NE9 7HM
Secretary NameMarianne Nicola Sayers
NationalityBritish
StatusResigned
Appointed12 February 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2013)
RoleAccounts
Correspondence Address2 Kensington Terrace
Cockfield
Bishop Auckland
Durham
D43 5EG
Secretary NameMr Darren Neil
StatusResigned
Appointed01 June 2013(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 15 June 2014)
RoleCompany Director
Correspondence AddressTelford House Durham Road
Birtley
Durham
DH3 2TB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 June 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
Appointed08 June 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTelford House Durham Road
Birtley
Durham
DH3 2TB
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

48 at £1David Meldrum
48.00%
Ordinary
48 at £1Neil Dawson
48.00%
Ordinary
4 at £1Jane Walton
4.00%
Ordinary

Financials

Year2014
Net Worth£1,532
Cash£17,291
Current Liabilities£27,908

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
19 June 2015Termination of appointment of Neil Patrick Dawson as a director on 1 June 2015 (1 page)
19 June 2015Termination of appointment of Neil Patrick Dawson as a director on 1 June 2015 (1 page)
19 June 2015Termination of appointment of Neil Patrick Dawson as a director on 1 June 2015 (1 page)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Termination of appointment of Darren Neil as a secretary (1 page)
8 July 2014Termination of appointment of Darren Neil as a secretary (1 page)
8 July 2014Appointment of Mr Christopher Evans as a secretary (2 pages)
8 July 2014Appointment of Mr Christopher Evans as a secretary (2 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 June 2013Appointment of Mr Darren Neil as a secretary (1 page)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 June 2013Appointment of Mr Darren Neil as a secretary (1 page)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 February 2013Termination of appointment of Marianne Sayers as a secretary (2 pages)
8 February 2013Termination of appointment of Marianne Sayers as a secretary (2 pages)
29 June 2012Annual return made up to 8 June 2012. List of shareholders has changed (13 pages)
29 June 2012Annual return made up to 8 June 2012. List of shareholders has changed (13 pages)
29 June 2012Annual return made up to 8 June 2012. List of shareholders has changed (13 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
16 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 March 2010Annual return made up to 8 June 2007 with a full list of shareholders (15 pages)
4 March 2010Annual return made up to 8 June 2009 with a full list of shareholders (11 pages)
4 March 2010Annual return made up to 8 June 2008 with a full list of shareholders (11 pages)
4 March 2010Annual return made up to 8 June 2008 with a full list of shareholders (11 pages)
4 March 2010Annual return made up to 8 June 2008 with a full list of shareholders (11 pages)
4 March 2010Annual return made up to 8 June 2007 with a full list of shareholders (15 pages)
4 March 2010Annual return made up to 8 June 2007 with a full list of shareholders (15 pages)
4 March 2010Annual return made up to 8 June 2009 with a full list of shareholders (11 pages)
4 March 2010Annual return made up to 8 June 2009 with a full list of shareholders (11 pages)
19 February 2010Termination of appointment of David Meldrum as a secretary (2 pages)
19 February 2010Termination of appointment of David Meldrum as a secretary (2 pages)
9 January 2010Previous accounting period extended from 30 June 2009 to 31 July 2009 (4 pages)
9 January 2010Previous accounting period extended from 30 June 2009 to 31 July 2009 (4 pages)
30 November 2009Registered office address changed from Milburn House Floor a Dean Street Newcastle upon Tyne NE1 1LE on 30 November 2009 (3 pages)
30 November 2009Registered office address changed from Milburn House Floor a Dean Street Newcastle upon Tyne NE1 1LE on 30 November 2009 (3 pages)
23 February 2009Secretary appointed marianne nicola sayers (1 page)
23 February 2009Secretary appointed marianne nicola sayers (1 page)
9 January 2009Company name changed telford house developments LIMITED\certificate issued on 12/01/09 (2 pages)
9 January 2009Company name changed telford house developments LIMITED\certificate issued on 12/01/09 (2 pages)
8 January 2009Registered office changed on 08/01/2009 from, 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
8 January 2009Registered office changed on 08/01/2009 from, 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
6 January 2009Director appointed neil patrick dawson (3 pages)
6 January 2009Director appointed neil patrick dawson (3 pages)
28 December 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
28 December 2008Director appointed david martin meldrum (2 pages)
28 December 2008Secretary appointed david martin meldrum (2 pages)
28 December 2008Appointment terminated director jl nominees one LIMITED (1 page)
28 December 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
28 December 2008Appointment terminated director jl nominees one LIMITED (1 page)
28 December 2008Secretary appointed david martin meldrum (2 pages)
28 December 2008Director appointed david martin meldrum (2 pages)
27 November 2008Compulsory strike-off action has been discontinued (1 page)
27 November 2008Compulsory strike-off action has been discontinued (1 page)
26 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
26 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
19 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
19 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 June 2006Incorporation (13 pages)
8 June 2006Incorporation (13 pages)