Company NameBrock Lane Developments Limited
Company StatusDissolved
Company Number07035468
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameCoverneed Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Charles Clippingdale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPigdon Farm Pigdon
Morpeth
Northumberland
NE61 3SE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
6 February 2012Application to strike the company off the register (3 pages)
6 February 2012Application to strike the company off the register (3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
(3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
(3 pages)
26 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
21 October 2009Appointment of Mr Michael Charles Clippingdale as a director (2 pages)
21 October 2009Appointment of Mr Michael Charles Clippingdale as a director (2 pages)
16 October 2009Termination of appointment of Graham Stephens as a director (1 page)
16 October 2009Termination of appointment of Graham Stephens as a director (1 page)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(2 pages)
15 October 2009Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 15 October 2009 (1 page)
15 October 2009Company name changed coverneed LIMITED\certificate issued on 15/10/09
  • CONNOT ‐ Change of name notice
(2 pages)
15 October 2009Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 15 October 2009 (1 page)
15 October 2009Company name changed coverneed LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(2 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(2 pages)
30 September 2009Incorporation (14 pages)
30 September 2009Incorporation (14 pages)