Company NameDurham City Properties Limited
Company StatusDissolved
Company Number05905970
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Joanna Stobbs
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Old Saw Mill
Shincliffe
Durham
DH1 2TQ
Director NameCarol Villiers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Southend Avenue
Darlington
County Durham
DL3 7HW
Secretary NameMs Joanna Stobbs
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Old Saw Mill
Shincliffe
Durham
DH1 2TQ
Director NameAlexandra Edwards
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Beckwith Road
Sunderland
SR3 3NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

4 at £1Alexandra Edwards
33.33%
Ordinary
4 at £1Carol Villiers
33.33%
Ordinary
4 at £1Joanna Stobbs
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,761
Current Liabilities£1,489,670

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Termination of appointment of Alexandra Edwards as a director on 27 November 2012 (1 page)
7 December 2012Termination of appointment of Alexandra Edwards as a director (1 page)
27 November 2012Notice of ceasing to act as receiver or manager (2 pages)
27 November 2012Notice of ceasing to act as receiver or manager (2 pages)
18 October 2010Director's details changed for Alexandra Edwards on 15 August 2010 (2 pages)
18 October 2010Director's details changed for Carol Villiers on 15 August 2010 (2 pages)
18 October 2010Director's details changed for Joanna Stobbs on 15 August 2010 (2 pages)
18 October 2010Director's details changed for Carol Villiers on 15 August 2010 (2 pages)
18 October 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 12
(6 pages)
18 October 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 12
(6 pages)
18 October 2010Director's details changed for Joanna Stobbs on 15 August 2010 (2 pages)
18 October 2010Director's details changed for Alexandra Edwards on 15 August 2010 (2 pages)
11 June 2010Notice of appointment of receiver or manager (2 pages)
11 June 2010Notice of appointment of receiver or manager (2 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Alexandra Edwards on 15 August 2009 (2 pages)
20 October 2009Director's details changed for Alexandra Edwards on 15 August 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 September 2009Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page)
2 September 2009Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page)
30 September 2008Accounting reference date shortened from 30/11/2007 to 28/02/2007 (1 page)
30 September 2008Accounting reference date shortened from 30/11/2007 to 28/02/2007 (1 page)
11 September 2008Return made up to 15/08/08; full list of members (4 pages)
11 September 2008Director and secretary's change of particulars / joanna stobbs / 01/08/2008 (1 page)
11 September 2008Director and Secretary's Change of Particulars / joanna stobbs / 01/08/2008 / HouseName/Number was: , now: 3; Street was: 2 the old saw mill, now: the old saw mill (1 page)
11 September 2008Return made up to 15/08/08; full list of members (4 pages)
9 June 2008Amended accounts made up to 30 November 2006 (2 pages)
9 June 2008Amended accounts made up to 30 November 2006 (2 pages)
5 June 2008Accounting reference date shortened from 31/08/2007 to 30/11/2006 (1 page)
5 June 2008Accounting reference date shortened from 31/08/2007 to 30/11/2006 (1 page)
5 June 2008Accounts for a dormant company made up to 30 November 2006 (2 pages)
5 June 2008Accounts made up to 30 November 2006 (2 pages)
18 September 2007Return made up to 15/08/07; full list of members (3 pages)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Return made up to 15/08/07; full list of members (3 pages)
14 February 2007Particulars of mortgage/charge (7 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (7 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Ad 15/08/06--------- £ si 11@1=11 £ ic 1/12 (2 pages)
13 September 2006Ad 15/08/06--------- £ si 11@1=11 £ ic 1/12 (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed;new director appointed (2 pages)
1 September 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
15 August 2006Incorporation (9 pages)
15 August 2006Incorporation (9 pages)