Company NameChurchill Court (West Monkseaton) Limited
Company StatusDissolved
Company Number06224834
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen James D'Arcy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(1 month after company formation)
Appointment Duration3 years, 4 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HN
Secretary NameChristine D'Arcy
NationalityBritish
StatusClosed
Appointed25 May 2007(1 month after company formation)
Appointment Duration3 years, 4 months (closed 28 September 2010)
RoleSecretary
Correspondence Address128 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1st Floor, McLean House
Heber Street
Newcastle Upon Tyne
NE4 5TN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2010Voluntary strike-off action has been suspended (1 page)
16 July 2010Voluntary strike-off action has been suspended (1 page)
15 June 2010First Gazette notice for voluntary strike-off (2 pages)
15 June 2010First Gazette notice for voluntary strike-off (2 pages)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Registered office address changed from 14 Bell Villas Ponteland Northumberland NE20 9BE on 13 May 2010 (1 page)
13 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 May 2010Registered office address changed from 14 Bell Villas Ponteland Northumberland NE20 9BE on 13 May 2010 (1 page)
13 May 2010Annual return made up to 24 April 2009 with a full list of shareholders (3 pages)
13 May 2010Director's details changed for Stephen James D'arcy on 24 April 2010 (2 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Annual return made up to 24 April 2009 with a full list of shareholders (3 pages)
13 May 2010Director's details changed for Stephen James D'arcy on 24 April 2010 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Compulsory strike-off action has been suspended (1 page)
10 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Accounts made up to 30 April 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
20 June 2007Registered office changed on 20/06/07 from: 14 bell villas ponteland northumberland NE20 9BE (1 page)
20 June 2007Registered office changed on 20/06/07 from: 14 bell villas ponteland northumberland NE20 9BE (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
24 April 2007Incorporation (11 pages)
24 April 2007Incorporation (11 pages)