Company NameProperty Finders North East Limited
Company StatusDissolved
Company Number06209756
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameYvonne Hall
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Earls Drive
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7AL
Director NameMr John Paul
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(6 years after company formation)
Appointment Duration1 year, 6 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Former Rafa Club Seaside Lane
Easington Colliery
Peterlee
County Durham
SR8 3LJ
Director NameDavid Anthony Hall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address54 Earls Drive
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7AL
Director NameYvonne Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address54 Earls Drive
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7AL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.propertyfindersne.co.uk

Location

Registered Address70 High Street, Willington
Crook
County Durham
DL15 0PF
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreater Willington
WardWillington and Hunwick
Built Up AreaWillington (County Durham)

Shareholders

100 at £1David Anthony Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,383
Cash£3,734
Current Liabilities£49,515

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Application to strike the company off the register (3 pages)
31 July 2014Application to strike the company off the register (3 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 August 2013Satisfaction of charge 1 in full (4 pages)
30 August 2013Satisfaction of charge 1 in full (4 pages)
17 June 2013Termination of appointment of Yvonne Hall as a director (2 pages)
17 June 2013Termination of appointment of David Hall as a director (2 pages)
17 June 2013Termination of appointment of David Hall as a director (2 pages)
17 June 2013Termination of appointment of Yvonne Hall as a director (2 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
23 May 2013Termination of appointment of Yvonne Hall as a director (2 pages)
23 May 2013Termination of appointment of Yvonne Hall as a director (2 pages)
23 May 2013Appointment of Mr John Paul as a director (3 pages)
23 May 2013Termination of appointment of David Hall as a director (2 pages)
23 May 2013Termination of appointment of David Hall as a director (2 pages)
23 May 2013Appointment of Mr John Paul as a director (3 pages)
9 May 2013Registration of charge 062097560003 (10 pages)
9 May 2013Registration of charge 062097560003 (10 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 April 2010Director's details changed for Yvonne Hall on 11 April 2010 (2 pages)
12 April 2010Director's details changed for David Anthony Hall on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Yvonne Hall on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for David Anthony Hall on 11 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 April 2008Return made up to 11/04/08; full list of members (3 pages)
18 April 2008Return made up to 11/04/08; full list of members (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Registered office changed on 26/10/07 from: 54 earl's drive denton burn newcastle upon tyne NE15 7AL (1 page)
26 October 2007Registered office changed on 26/10/07 from: 54 earl's drive denton burn newcastle upon tyne NE15 7AL (1 page)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
3 July 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 2007Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 April 2007Incorporation (12 pages)
11 April 2007Incorporation (12 pages)