Company NameRelish Residential Limited
Company StatusDissolved
Company Number06348729
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameCarl Steven Hall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 07 January 2020)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address39 Bondgate
Darlington
Durham
DL3 7JJ
Secretary NameCarl Steven Hall
StatusClosed
Appointed31 March 2015(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 07 January 2020)
RoleCompany Director
Correspondence Address39 Bondgate
Darlington
Durham
DL3 7JJ
Director NameGillian Bernadette Gooseman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stratton Court
Darlington
Co Durham
DL1 5YQ
Director NameMiss Julie Hamilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
Croft Road
Darlington
County Durham
DL2 2SD
Secretary NameGillian Bernadette Gooseman
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Stratton Court
Darlington
Co Durham
DL1 5YQ
Secretary NameJulie Hamilton
NationalityBritish
StatusResigned
Appointed17 June 2011(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressSpringfield Farm Croft Road
Darlington
County Durham
DL2 2SD
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.relishresidential.co.uk/
Telephone01325 380380
Telephone regionDarlington

Location

Registered Address39 Bondgate
Darlington
Durham
DL3 7JJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

100 at £1Carl Steven Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£4,063
Cash£8,187

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 January 2018Registered office address changed from 23 Yarm Road Stockton on Tees TS18 3NJ to 39 Bondgate Darlington Durham DL3 7JJ on 16 January 2018 (1 page)
7 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
29 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
16 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
17 April 2015Appointment of Carl Steven Hall as a director on 31 March 2015 (3 pages)
17 April 2015Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH to 23 Yarm Road Stockton on Tees TS18 3NJ on 17 April 2015 (2 pages)
17 April 2015Termination of appointment of Julie Hamilton as a director on 31 March 2015 (2 pages)
17 April 2015Appointment of Carl Steven Hall as a secretary on 31 March 2015 (3 pages)
17 April 2015Appointment of Carl Steven Hall as a secretary on 31 March 2015 (3 pages)
17 April 2015Termination of appointment of Julie Hamilton as a secretary on 31 March 2015 (2 pages)
17 April 2015Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH to 23 Yarm Road Stockton on Tees TS18 3NJ on 17 April 2015 (2 pages)
17 April 2015Appointment of Carl Steven Hall as a director on 31 March 2015 (3 pages)
17 April 2015Termination of appointment of Julie Hamilton as a director on 31 March 2015 (2 pages)
17 April 2015Termination of appointment of Julie Hamilton as a secretary on 31 March 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 July 2011Termination of appointment of Gillian Gooseman as a secretary (2 pages)
1 July 2011Termination of appointment of Gillian Gooseman as a secretary (2 pages)
1 July 2011Appointment of Julie Hamilton as a secretary (3 pages)
1 July 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 100
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 100
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 100
(4 pages)
1 July 2011Appointment of Julie Hamilton as a secretary (3 pages)
1 July 2011Termination of appointment of Gillian Gooseman as a director (2 pages)
1 July 2011Termination of appointment of Gillian Gooseman as a director (2 pages)
13 October 2010Director's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages)
13 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
13 October 2010Secretary's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages)
13 October 2010Director's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages)
13 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
13 October 2010Director's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages)
13 October 2010Secretary's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages)
13 October 2010Secretary's details changed for Gillian Bernadette Gooseman on 8 January 2010 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 December 2008Registered office changed on 18/12/2008 from 5-7 coniscliffe road darlington durham DL3 7EE (1 page)
18 December 2008Registered office changed on 18/12/2008 from 5-7 coniscliffe road darlington durham DL3 7EE (1 page)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
29 October 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
29 October 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
21 August 2007Incorporation (15 pages)
21 August 2007Incorporation (15 pages)