Company NameLakeside House (No 16) Limited
Company StatusDissolved
Company Number06693544
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Jean Ramage Catterick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashcroft Road
Darlington
County Durham
DL3 8PD
Director NameMr William Gordon Catterick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashcroft Road
Darlington
County Durham
DL3 8PD
Secretary NameMr William Gordon Catterick
NationalityBritish
StatusClosed
Appointed19 December 2008(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashcroft Road
Darlington
County Durham
DL3 8PD
Director NameMr John Richardson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Adcott Road
Acklam
Middlesbrough
Cleveland
TS5 7ES
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence AddressLakeside House Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence AddressLakeside House Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitesandersonsproperty.co.uk
Telephone01325 286600
Telephone regionDarlington

Location

Registered Address2 Ashcroft Road
Darlington
DL3 8PD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Shareholders

1 at £1Jean Ramage Catterick
50.00%
Ordinary
1 at £1William Gordon Catterick
50.00%
Ordinary

Financials

Year2014
Net Worth£25,164
Current Liabilities£5,059

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
1 April 2022Application to strike the company off the register (1 page)
8 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
16 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 January 2020Registered office address changed from 31 Duke Street Darlington County Durham DL3 7RX to 2 Ashcroft Road Darlington DL3 8PD on 3 January 2020 (1 page)
13 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
4 December 2009Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB on 4 December 2009 (1 page)
3 September 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
3 September 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
28 December 2008Director and secretary appointed william gordon catterick (2 pages)
28 December 2008Director and secretary appointed william gordon catterick (2 pages)
28 December 2008Director appointed jean ramage catterick (2 pages)
28 December 2008Director appointed jean ramage catterick (2 pages)
28 December 2008Appointment terminated secretary archers (secretarial) LIMITED (1 page)
28 December 2008Appointment terminated secretary archers (secretarial) LIMITED (1 page)
28 December 2008Appointment terminated director john richardson (1 page)
28 December 2008Appointment terminated director john richardson (1 page)
8 October 2008Director appointed mr john richardson (2 pages)
8 October 2008Director appointed mr john richardson (2 pages)
8 October 2008Appointment terminated director archers (incorporations) LIMITED (1 page)
8 October 2008Appointment terminated director archers (incorporations) LIMITED (1 page)
10 September 2008Incorporation (16 pages)
10 September 2008Incorporation (16 pages)