Company NameFrideswide Developments Ltd.
Company StatusDissolved
Company Number09073799
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 11 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cuthbert House All Saints Business Centr
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
100.00%
Ordinary

Financials

Year2014
Net Worth-£219
Current Liabilities£220

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 August 2016Delivered on: 15 August 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that freehold land being cheveley house, brackendale road, durham DH1 2AD as the same is registered at the land registry under title number DU355595 with title absolute.
Outstanding
25 February 2016Delivered on: 11 March 2016
Persons entitled: Cliveden Finance Limited

Classification: A registered charge
Particulars: F/H property k/a cheveley house, broomside lane, belmont, durham t/no DU10393.
Outstanding
18 January 2016Delivered on: 21 January 2016
Persons entitled: High Street Commercial Finance Limited

Classification: A registered charge
Particulars: Land k/a the former cheveley house residential home brackendale road belmont durham.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 December 2018 (18 pages)
29 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
9 September 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
22 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 June 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 20 June 2019 (1 page)
1 March 2019Full accounts made up to 31 May 2018 (18 pages)
12 September 2018Satisfaction of charge 090737990003 in full (1 page)
12 September 2018Satisfaction of charge 090737990004 in full (1 page)
29 June 2018Confirmation statement made on 5 June 2018 with updates (3 pages)
20 February 2018Full accounts made up to 31 May 2017 (17 pages)
30 June 2017Notification of All Saints Commercial Plc as a person with significant control on 30 June 2016 (2 pages)
30 June 2017Notification of All Saints Commercial Plc as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 June 2017Notification of All Saints Commercial Plc as a person with significant control on 30 June 2016 (2 pages)
30 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
9 March 2017Satisfaction of charge 090737990002 in full (4 pages)
9 March 2017Satisfaction of charge 090737990002 in full (4 pages)
28 February 2017Full accounts made up to 31 May 2016 (18 pages)
28 February 2017Full accounts made up to 31 May 2016 (18 pages)
18 August 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
18 August 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
15 August 2016Registration of charge 090737990003, created on 15 August 2016 (28 pages)
15 August 2016Registration of charge 090737990004, created on 15 August 2016 (34 pages)
15 August 2016Registration of charge 090737990003, created on 15 August 2016 (28 pages)
15 August 2016Registration of charge 090737990004, created on 15 August 2016 (34 pages)
22 July 2016Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page)
22 July 2016Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page)
30 June 2016Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages)
30 June 2016Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
18 April 2016Satisfaction of charge 090737990001 in full (4 pages)
18 April 2016Satisfaction of charge 090737990001 in full (4 pages)
11 March 2016Registration of charge 090737990002, created on 25 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
11 March 2016Registration of charge 090737990002, created on 25 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
21 January 2016Registration of charge 090737990001, created on 18 January 2016 (49 pages)
21 January 2016Registration of charge 090737990001, created on 18 January 2016 (49 pages)
16 November 2015Termination of appointment of William Steel Thompson as a director on 13 November 2015 (1 page)
16 November 2015Termination of appointment of William Steel Thompson as a director on 13 November 2015 (1 page)
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)
3 August 2015Appointment of Mr Stuart Thomas Niven as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Stuart Thomas Niven as a director on 31 July 2015 (2 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
2 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 December 2014Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne England NE2 1SQ United Kingdom to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne England NE2 1SQ United Kingdom to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(14 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(14 pages)