Company NameIsabella Homes (Langley Park) Limited
Company StatusDissolved
Company Number06849854
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Norman Mills Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Alastair Forbes Blyth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Gardiner Road
Blackhall
Edinburgh
EH4 5SR
Scotland
Secretary NameMr Richard Norman Mills Brown
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameMr David Michael Nichols
NationalityBritish
StatusResigned
Appointed11 May 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Wensley Close
Ouston
Chester Le Street
County Durham
DH2 1SD

Location

Registered AddressHadrian House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Termination of appointment of David Nichols as a secretary (1 page)
26 January 2011Termination of appointment of David Nichols as a secretary (1 page)
8 April 2010Termination of appointment of Alastair Blyth as a director (1 page)
8 April 2010Termination of appointment of Alastair Blyth as a director (1 page)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1,000
(4 pages)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1,000
(4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
1 July 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
13 May 2009Appointment terminated secretary richard brown (1 page)
13 May 2009Appointment Terminated Secretary richard brown (1 page)
13 May 2009Secretary appointed david michael nichols (1 page)
13 May 2009Secretary appointed david michael nichols (1 page)
17 March 2009Incorporation (15 pages)
17 March 2009Incorporation (15 pages)