Company NameAbbeyvale Management Limited
Company StatusDissolved
Company Number05924103
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NameCitywind Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary George Houghton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(3 years after company formation)
Appointment Duration2 years, 4 months (closed 10 January 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Secretary NameMr Gary George Houghton
NationalityBritish
StatusClosed
Appointed07 September 2009(3 years after company formation)
Appointment Duration2 years, 4 months (closed 10 January 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameMr David John Bennison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fieldfare Court
Burnopfield
Newcastle Upon Tyne
NE16 6LW
Director NameMr George Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge South Dissington Lane
House Farm Ponteland
Newcastle Upon Tyne
NE15 0AB
Secretary NameMr David John Bennison
NationalityBritish
StatusResigned
Appointed06 September 2006(2 days after company formation)
Appointment Duration3 years (resigned 07 September 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fieldfare Court
Burnopfield
Newcastle Upon Tyne
NE16 6LW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 September 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
Appointed04 September 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address20 Quay Level St Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

1 at £1Gary George Houghton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(4 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(4 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 September 2009Registered office changed on 16/09/2009 from houghton house new road team valley trading estate gateshead NE11 0JU (1 page)
16 September 2009Registered office changed on 16/09/2009 from houghton house new road team valley trading estate gateshead NE11 0JU (1 page)
12 September 2009Company name changed citywind LIMITED\certificate issued on 14/09/09 (2 pages)
12 September 2009Company name changed citywind LIMITED\certificate issued on 14/09/09 (2 pages)
10 September 2009Director and secretary appointed gary george houghton (1 page)
10 September 2009Director and secretary appointed gary george houghton (1 page)
10 September 2009Appointment terminated director and secretary david bennison (1 page)
10 September 2009Appointment Terminated Director george houghton (1 page)
10 September 2009Appointment Terminated Director and Secretary david bennison (1 page)
10 September 2009Appointment terminated director george houghton (1 page)
8 September 2009Return made up to 04/09/09; full list of members (4 pages)
8 September 2009Return made up to 04/09/09; full list of members (4 pages)
11 February 2009Capitals not rolled up (1 page)
11 February 2009Capitals not rolled up (1 page)
6 February 2009Return made up to 04/09/08; full list of members (3 pages)
6 February 2009Return made up to 04/09/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 381G jedburgh court team valley gateshead tyne& wear NE11 0BQ (1 page)
22 January 2009Registered office changed on 22/01/2009 from 381G jedburgh court team valley gateshead tyne& wear NE11 0BQ (1 page)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 August 2008Accounts made up to 31 December 2007 (5 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Return made up to 04/09/07; full list of members (7 pages)
18 January 2008Return made up to 04/09/07; full list of members (7 pages)
18 January 2008New secretary appointed (2 pages)
29 December 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
29 December 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 September 2006Registered office changed on 21/09/06 from: 381G jedburgh court team valley gateshead tyne& wear NE11 0BQ (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006Registered office changed on 21/09/06 from: 381G jedburgh court team valley gateshead tyne& wear NE11 0BQ (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 September 2006Registered office changed on 21/09/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 September 2006Incorporation (13 pages)
4 September 2006Incorporation (13 pages)