Company NameDavid Creedon Limited
Company StatusDissolved
Company Number06271052
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSimon Riddell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 17 November 2015)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address48 Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5PE
Director NameDavid Creedon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleOptometrist
Correspondence AddressThe Hive
Garsdale
Sedbergh
Cumbria
LA10 5PQ
Secretary NameMrs Lynn Miller
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 First Avenue
Catterick Garrison
North Yorkshire
DL9 4RL

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Simon Riddell
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,273
Cash£40
Current Liabilities£20,283

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 August 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
17 August 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
15 April 2015Liquidators' statement of receipts and payments to 10 March 2015 (17 pages)
15 April 2015Liquidators statement of receipts and payments to 10 March 2015 (17 pages)
15 April 2015Liquidators' statement of receipts and payments to 10 March 2015 (17 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
31 March 2014Registered office address changed from 12 Hildyard Row Catterick Garrison North Yorkshire DL9 4DH on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 12 Hildyard Row Catterick Garrison North Yorkshire DL9 4DH on 31 March 2014 (2 pages)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Statement of affairs with form 4.19 (8 pages)
28 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 March 2014Statement of affairs with form 4.19 (8 pages)
28 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 March 2014Appointment of a voluntary liquidator (1 page)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 July 2010Director's details changed for Simon Riddell on 4 June 2010 (2 pages)
26 July 2010Director's details changed for Simon Riddell on 4 June 2010 (2 pages)
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Simon Riddell on 4 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 June 2009Return made up to 04/06/09; full list of members (3 pages)
16 June 2009Return made up to 04/06/09; full list of members (3 pages)
21 January 2009Appointment terminated secretary lynn miller (1 page)
21 January 2009Appointment terminated secretary lynn miller (1 page)
21 January 2009Appointment terminated director david creedon (1 page)
21 January 2009Appointment terminated director david creedon (1 page)
16 January 2009Director appointed simon riddell (2 pages)
16 January 2009Director appointed simon riddell (2 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 June 2008Return made up to 04/06/08; full list of members (3 pages)
10 June 2008Return made up to 04/06/08; full list of members (3 pages)
6 June 2007Incorporation (14 pages)
6 June 2007Incorporation (14 pages)