Company NameAiden Developments Ltd
Company StatusDissolved
Company Number08824376
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridley Close
Morpeth
NE61 2PJ
Director NameMr Carl Sandiford Burrows
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee Court
Copgrove
Harrogate
HG3 3TB
Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2016(2 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cuthbert House
All Saints Business Centre
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET

Contact

Websitewww.allsaintsdevelopments.com

Location

Registered Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1All Saints Developments (Ne) LTD
50.00%
Ordinary A
1 at £1Carl Burrows
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,226
Cash£55
Current Liabilities£1,283

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Charges

16 May 2014Delivered on: 23 May 2014
Persons entitled: High Street Commercial Finance Limited

Classification: A registered charge
Particulars: F/H property k/a 1 rose cottage, hutton conyers, ripon, north yorkshire.
Outstanding
16 May 2014Delivered on: 23 May 2014
Persons entitled: High Street Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
29 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
1 August 2019Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 1 August 2019 (1 page)
1 August 2019Director's details changed for Mr Gary Ronald Forrest on 1 August 2019 (2 pages)
31 July 2019Director's details changed for Mr Gary Ronald Forrest on 31 July 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
7 September 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 June 2017Notification of High Street Commercial Finance Limited as a person with significant control on 30 December 2016 (2 pages)
30 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 June 2017Notification of High Street Commercial Finance Limited as a person with significant control on 30 June 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 June 2016Termination of appointment of Stuart Thomas Niven as a director on 1 June 2016 (1 page)
22 June 2016Termination of appointment of Stuart Thomas Niven as a director on 1 June 2016 (1 page)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
9 June 2016Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
23 March 2016Appointment of Mr Stuart Thomas Niven as a director on 13 March 2016 (2 pages)
23 March 2016Termination of appointment of Carl Sandiford Burrows as a director on 10 February 2016 (1 page)
23 March 2016Appointment of Mr Stuart Thomas Niven as a director on 13 March 2016 (2 pages)
23 March 2016Termination of appointment of William Steel Thompson as a director on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Carl Sandiford Burrows as a director on 10 February 2016 (1 page)
23 March 2016Termination of appointment of William Steel Thompson as a director on 21 March 2016 (1 page)
8 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
13 May 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
2 January 2015Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Prince Consort Road NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Prince Consort Road NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Prince Consort Road NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages)
27 June 2014Appointment of Carl Burrows as a director (3 pages)
27 June 2014Appointment of Carl Burrows as a director (3 pages)
30 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 2
(4 pages)
30 May 2014Change of constitution by enactment (2 pages)
30 May 2014Change of constitution by enactment (2 pages)
30 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 2
(4 pages)
30 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 May 2014Registration of charge 088243760002 (45 pages)
23 May 2014Registration of charge 088243760002 (45 pages)
23 May 2014Registration of charge 088243760001 (36 pages)
23 May 2014Registration of charge 088243760001 (36 pages)
23 December 2013Incorporation (24 pages)
23 December 2013Incorporation (24 pages)