Company NameTantallon Homes (Dudley) Limited
Company StatusDissolved
Company Number09307523
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)
Previous NameTantallon Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Charlotte Jayne Simmonds
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameMr Craig Joseph McClen
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Rayleigh Drive
Wideopen
Newcastle Upon Tyne
NE13 6AJ

Location

Registered Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 August 2021Delivered on: 31 August 2021
Persons entitled: Charlotte Jayne Simmonds

Classification: A registered charge
Particulars: The l/h property k/a 33 highbridge gosforth t/no TY402953.
Outstanding

Filing History

14 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
31 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 May 2016Termination of appointment of Craig Joseph Mcclen as a director on 15 April 2016 (2 pages)
10 May 2016Termination of appointment of Craig Joseph Mcclen as a director on 15 April 2016 (2 pages)
27 April 2016Resolutions
  • RES13 ‐ Appointments/termination/co business 15/04/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2016Appointment of Charlotte Jayne Simmonds as a director on 15 April 2016 (3 pages)
27 April 2016Registered office address changed from 79 High Street High Street Gosforth Newcastle upon Tyne NE3 4AA to 53 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AQ on 27 April 2016 (2 pages)
27 April 2016Appointment of Charlotte Jayne Simmonds as a director on 15 April 2016 (3 pages)
27 April 2016Appointment of Mr Peter John Stoker as a director on 15 April 2016 (3 pages)
27 April 2016Registered office address changed from 79 High Street High Street Gosforth Newcastle upon Tyne NE3 4AA to 53 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AQ on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Peter John Stoker as a director on 15 April 2016 (3 pages)
27 April 2016Resolutions
  • RES13 ‐ Appointments/termination/co business 15/04/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(3 pages)
12 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(3 pages)
20 April 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
20 April 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)