Company NameIndependent Living Zone Cic
Company StatusDissolved
Company Number06836597
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameIndependent Living Zone Resources Ltd

Business Activity

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

Directors

Director NameMr Peter Donaldson Bolam
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 27 October 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spetchell Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Cindy Bolam
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(4 years, 7 months after company formation)
Appointment Duration2 years (closed 27 October 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spetchell Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMr Robert Leonardo Samuel Dennis
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceTyne & Wear
Correspondence Address4 Whitebridge Walk
Gosforth
Newcastle Upon Tyne
NE3 2DJ
Director NameMr Malcolm Scott Sanderson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address69 Green Crescent
Dudley
Cramlington
Northumberland
NE23 7JS
Director NameMr Stephen Wilkinson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Warbeck Close
Newcastle Upon Tyne
NE3 2FF
Secretary NameMr Malcolm Scott Sanderson
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Green Crescent
Dudley
Cramlington
Northumberland
NE23 7JS
Director NameMr Ian Gordon Todd
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Saint Wilfreds Road
Corbridge
Northumberland
NE45 5DE
Director NameMr Malcolm Scott Sanderson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Ashley Court
Seaton Burn House, Dudley Lane Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6BE
Director NameMr John Leslie Brooks
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Westfield Avenue
Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7EG
Director NameMiss Amy-Victoria Mary Pooley
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Court
Seaton Burn House, Dudley Lane Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6BE

Location

Registered AddressThe Spetchell Centre
Front Street
Prudhoe
Northumberland
NE42 5AA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe

Shareholders

450 at £1Ian Todd
48.65%
Ordinary
450 at £1Peter Bolam
48.65%
Ordinary
25 at £1Cindy Bolam
2.70%
Ordinary

Financials

Year2014
Turnover£184
Net Worth-£14,563
Cash£137
Current Liabilities£14,701

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Next Accounts Due31 January 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Termination of appointment of Ian Gordon Todd as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of Ian Gordon Todd as a director on 31 January 2015 (1 page)
27 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 925
(4 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 925
(4 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 925
(4 pages)
10 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
10 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
7 October 2013Appointment of Mrs Cindy Bolam as a director (2 pages)
7 October 2013Appointment of Mrs Cindy Bolam as a director (2 pages)
19 March 2013Registered office address changed from the Spetchell Centre Front Street Prudhoe Northumberland NE42 5AA United Kingdom on 19 March 2013 (1 page)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 March 2013Registered office address changed from 1 Ashley Court Seaton Burn House, Dudley Lane Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6BE United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from the Spetchell Centre Front Street Prudhoe Northumberland NE42 5AA United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 1 Ashley Court Seaton Burn House, Dudley Lane Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6BE United Kingdom on 19 March 2013 (1 page)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
18 March 2013Termination of appointment of Robert Dennis as a director (1 page)
18 March 2013Termination of appointment of Robert Dennis as a director (1 page)
13 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
13 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 925
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 925
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 925
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 925
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 925
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 925
(3 pages)
3 October 2012Termination of appointment of Amy-Victoria Pooley as a director (1 page)
3 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 925
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 925
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 925
(3 pages)
3 October 2012Termination of appointment of John Brooks as a director (1 page)
3 October 2012Termination of appointment of Amy-Victoria Pooley as a director (1 page)
3 October 2012Termination of appointment of John Brooks as a director (1 page)
18 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
18 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
18 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
17 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 125
(3 pages)
17 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 125
(3 pages)
17 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 125
(3 pages)
9 February 2012Appointment of Mr Peter Donaldson Bolam as a director (2 pages)
9 February 2012Appointment of Mr Peter Donaldson Bolam as a director (2 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
22 June 2011Appointment of Miss Amy-Victoria Mary Pooley as a director (2 pages)
22 June 2011Appointment of Miss Amy-Victoria Mary Pooley as a director (2 pages)
6 June 2011Appointment of Mr John Leslie Brooks as a director (2 pages)
6 June 2011Appointment of Mr John Leslie Brooks as a director (2 pages)
10 May 2011Termination of appointment of Malcolm Sanderson as a secretary (1 page)
10 May 2011Termination of appointment of Malcolm Sanderson as a secretary (1 page)
28 April 2011Termination of appointment of Malcolm Sanderson as a director (1 page)
28 April 2011Termination of appointment of Malcolm Sanderson as a director (1 page)
17 April 2011Current accounting period extended from 3 March 2011 to 30 April 2011 (1 page)
17 April 2011Current accounting period extended from 3 March 2011 to 30 April 2011 (1 page)
17 April 2011Current accounting period extended from 3 March 2011 to 30 April 2011 (1 page)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Appointment of Mr Malcolm Scott Sanderson as a director (2 pages)
8 March 2011Appointment of Mr Malcolm Scott Sanderson as a director (2 pages)
11 October 2010Total exemption full accounts made up to 3 March 2010 (12 pages)
11 October 2010Total exemption full accounts made up to 3 March 2010 (12 pages)
11 October 2010Total exemption full accounts made up to 3 March 2010 (12 pages)
28 September 2010Previous accounting period shortened from 31 March 2010 to 3 March 2010 (3 pages)
28 September 2010Previous accounting period shortened from 31 March 2010 to 3 March 2010 (3 pages)
28 September 2010Previous accounting period shortened from 31 March 2010 to 3 March 2010 (3 pages)
28 June 2010Registered office address changed from Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 28 June 2010 (1 page)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 January 2010Termination of appointment of Malcolm Sanderson as a director (2 pages)
26 January 2010Termination of appointment of Malcolm Sanderson as a director (2 pages)
23 April 2009Company name changed independent living zone resources LTD\certificate issued on 29/04/09 (25 pages)
23 April 2009Company name changed independent living zone resources LTD\certificate issued on 29/04/09 (25 pages)
22 April 2009Registered office changed on 22/04/2009 from bridgefield house hartley court newcastle upon tyne NE13 7BA (1 page)
22 April 2009Registered office changed on 22/04/2009 from bridgefield house hartley court newcastle upon tyne NE13 7BA (1 page)
17 April 2009Appointment terminated director stephen wilkinson (1 page)
17 April 2009Appointment terminated director stephen wilkinson (1 page)
25 March 2009Director appointed ian todd (1 page)
25 March 2009Director appointed ian todd (1 page)
4 March 2009Incorporation (13 pages)
4 March 2009Incorporation (13 pages)