Company NameThe 1 Residential Lettings & Management Limited
Company StatusDissolved
Company Number07614903
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameGweco 507 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGraeme Shaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(2 months after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2021)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Colin David Starks
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(2 months after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMrs Wendy May Starks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(2 months after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Secretary NameWendy May Starks
NationalityBritish
StatusClosed
Appointed27 June 2011(2 months after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2021)
RoleCompany Director
Correspondence AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed26 April 2011(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Contact

Websitecrldirect.co.uk

Location

Registered AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Mr Colin David Starks
100.00%
Ordinary

Financials

Year2014
Net Worth-£979
Cash£6,395
Current Liabilities£9,894

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

29 May 2020Micro company accounts made up to 30 June 2019 (4 pages)
12 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
30 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 30 June 2018 (3 pages)
6 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
2 February 2018Change of details for Mrs Wendy May Starks as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Change of details for Mr Colin David Starks as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Change of details for Mr Graeme Shaw as a person with significant control on 2 February 2018 (2 pages)
18 January 2018Registered office address changed from The Lodge Flass Street Durham DH1 4BE to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 18 January 2018 (1 page)
18 January 2018Registered office address changed from The Lodge Flass Street Durham DH1 4BE to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 18 January 2018 (1 page)
14 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(4 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(4 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(4 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 June 2013Registered office address changed from Red Hill Villas Durham DH1 4BA England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Red Hill Villas Durham DH1 4BA England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Red Hill Villas Durham DH1 4BA England on 7 June 2013 (1 page)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from Suite 1 Abbey Road Business Park Abbey Road Pity Me County Durham DH1 5JZ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Suite 1 Abbey Road Business Park Abbey Road Pity Me County Durham DH1 5JZ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Suite 1 Abbey Road Business Park Abbey Road Pity Me County Durham DH1 5JZ on 4 April 2013 (1 page)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
7 July 2011Appointment of Wendy May Starks as a secretary (3 pages)
7 July 2011Appointment of Wendy May Starks as a secretary (3 pages)
5 July 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 July 2011 (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2011Termination of appointment of John Holden as a director (2 pages)
5 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 3
(4 pages)
5 July 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
5 July 2011Appointment of Graeme Shaw as a director (3 pages)
5 July 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 July 2011 (2 pages)
5 July 2011Termination of appointment of John Holden as a director (2 pages)
5 July 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2011Appointment of Colin David Starks as a director (3 pages)
5 July 2011Appointment of Graeme Shaw as a director (3 pages)
5 July 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 July 2011 (2 pages)
5 July 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
5 July 2011Appointment of Wendy May Starks as a director (3 pages)
5 July 2011Appointment of Colin David Starks as a director (3 pages)
5 July 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
5 July 2011Appointment of Wendy May Starks as a director (3 pages)
5 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 3
(4 pages)
9 June 2011Company name changed gweco 507 LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
(3 pages)
9 June 2011Change of name notice (2 pages)
9 June 2011Change of name notice (2 pages)
9 June 2011Company name changed gweco 507 LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
(3 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)