Company NameHad Developments Limited
Company StatusDissolved
Company Number06990827
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 7 months ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alison Burn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address10 Fernwood Road
Jesmond
Tyne & Wear
NE2 1TT
Director NameMr Donald Burn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fernwood Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1TT
Director NameMiss Holly Burn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address10 Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TT

Location

Registered Address10 Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Alison Burn
33.33%
Ordinary
1 at £1Donald Burn
33.33%
Ordinary
1 at £1Holly Burn
33.33%
Ordinary

Financials

Year2014
Net Worth-£639,013
Cash£116,566
Current Liabilities£793,708

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(5 pages)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(5 pages)
11 April 2015Voluntary strike-off action has been suspended (1 page)
11 April 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
17 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(5 pages)
17 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(5 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to 10 Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 12 November 2014 (1 page)
12 November 2014Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(5 pages)
12 November 2014Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to 10 Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 12 November 2014 (1 page)
12 November 2014Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(5 pages)
24 October 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Director's details changed for Holly Burn on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Holly Burn on 26 March 2014 (2 pages)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 October 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 3
(15 pages)
10 October 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 3
(15 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (15 pages)
12 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (15 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
14 August 2009Incorporation (13 pages)
14 August 2009Incorporation (13 pages)