Company NameBondgate Residential Limited
Company StatusDissolved
Company Number03036968
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameCrossco (137) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr William Gordon Catterick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(1 month after company formation)
Appointment Duration18 years, 3 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashcroft Road
Darlington
County Durham
DL3 8PD
Secretary NameMr Keith Michael Proudfoot
NationalityBritish
StatusClosed
Appointed02 January 1996(9 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (closed 30 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Roseworth Crescent
Newcastle Upon Tyne
NE3 1NR
Director NameDavid Anthony Lewis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(4 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 30 July 2013)
RoleChartered Surveyor
Correspondence AddressProspect House
Barningham
Richmond
North Yorkshire
DL11 7DU
Director NameStephen Barrie McOwan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(4 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 30 July 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Cottage
Blanchland
County Durham
DH8 9SP
Director NameMrs Melissa Jayne Lines
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 30 July 2013)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence Address28 Hardwick Road
Sedgefield
Cleveland
TS21 2AL
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameNicholas Russell Gibson Lansberry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2001)
RoleChartered Surveyor
Correspondence AddressThe Coach House
Summerrods, Allendale Road
Hexham
Northumberland
NE46 2NJ
Secretary NameNicholas Russell Gibson Lansberry
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 02 January 1996)
RoleChartered Surveyor
Correspondence AddressThe Coach House
Summerrods, Allendale Road
Hexham
Northumberland
NE46 2NJ
Director NameTimothy James Catterall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPasture View
4 The Terrace
Croft On Tees
North Yorkshire
DL2 2DT
Director NameChristopher Harry Noble
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 The Green
Hurworth On Tees
Darlington
County Durham
DL2 2AA
Director NameMr Keith Michael Proudfoot
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Roseworth Crescent
Newcastle Upon Tyne
NE3 1NR
Director NameJillian Reese
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
RoleBranch Manager
Correspondence AddressBluebell Cottage
Kirkby Hall Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SU
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Liquidators statement of receipts and payments to 12 April 2013 (7 pages)
30 April 2013Liquidators' statement of receipts and payments to 12 April 2013 (7 pages)
30 April 2013Liquidators' statement of receipts and payments to 12 April 2013 (7 pages)
30 April 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
30 April 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
19 November 2012Liquidators statement of receipts and payments to 8 November 2012 (6 pages)
19 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (6 pages)
19 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (6 pages)
19 November 2012Liquidators statement of receipts and payments to 8 November 2012 (6 pages)
31 May 2012Liquidators statement of receipts and payments to 8 May 2012 (6 pages)
31 May 2012Liquidators' statement of receipts and payments to 8 May 2012 (6 pages)
31 May 2012Liquidators statement of receipts and payments to 8 May 2012 (6 pages)
31 May 2012Liquidators' statement of receipts and payments to 8 May 2012 (6 pages)
1 December 2011Liquidators' statement of receipts and payments to 8 November 2011 (6 pages)
1 December 2011Liquidators statement of receipts and payments to 8 November 2011 (6 pages)
1 December 2011Liquidators statement of receipts and payments to 8 November 2011 (6 pages)
1 December 2011Liquidators' statement of receipts and payments to 8 November 2011 (6 pages)
26 May 2011Liquidators statement of receipts and payments to 8 May 2011 (6 pages)
26 May 2011Liquidators' statement of receipts and payments to 8 May 2011 (6 pages)
26 May 2011Liquidators' statement of receipts and payments to 8 May 2011 (6 pages)
26 May 2011Liquidators statement of receipts and payments to 8 May 2011 (6 pages)
26 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (6 pages)
26 November 2010Liquidators statement of receipts and payments to 8 November 2010 (6 pages)
26 November 2010Liquidators statement of receipts and payments to 8 November 2010 (6 pages)
26 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (6 pages)
21 May 2010Liquidators' statement of receipts and payments to 8 May 2010 (7 pages)
21 May 2010Liquidators statement of receipts and payments to 8 May 2010 (7 pages)
21 May 2010Liquidators statement of receipts and payments to 8 May 2010 (7 pages)
21 May 2010Liquidators' statement of receipts and payments to 8 May 2010 (7 pages)
22 May 2009Administrator's progress report to 29 April 2009 (24 pages)
22 May 2009Administrator's progress report to 29 April 2009 (24 pages)
9 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
9 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
17 March 2009Result of meeting of creditors (5 pages)
17 March 2009Result of meeting of creditors (5 pages)
4 February 2009Statement of administrator's proposal (38 pages)
4 February 2009Statement of administrator's proposal (38 pages)
17 December 2008Registered office changed on 17/12/2008 from 61-63 duke street darlington county durham DL3 7SD (1 page)
17 December 2008Registered office changed on 17/12/2008 from 61-63 duke street darlington county durham DL3 7SD (1 page)
15 December 2008Appointment of an administrator (1 page)
15 December 2008Appointment of an administrator (1 page)
8 May 2008Director's change of particulars / stephen mcowan / 12/05/2007 (1 page)
8 May 2008Return made up to 23/03/08; full list of members (4 pages)
8 May 2008Return made up to 23/03/08; full list of members (4 pages)
8 May 2008Director's Change of Particulars / stephen mcowan / 12/05/2007 / HouseName/Number was: , now: abbey cottage; Street was: treelands 11 bouch way, now: blanchland; Post Town was: barnard castle, now: consett; Post Code was: DL12 8FD, now: DH8 9SP; Country was: , now: united kingdom (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 February 2008Appointment terminated director jillian reese (1 page)
26 February 2008Appointment Terminated Director jillian reese (1 page)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2007Return made up to 23/03/07; full list of members (8 pages)
20 April 2007Return made up to 23/03/07; full list of members (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Section 394 (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Section 394 (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
24 April 2006Return made up to 23/03/06; full list of members (7 pages)
24 April 2006Return made up to 23/03/06; full list of members (7 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
14 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Return made up to 23/03/05; full list of members (7 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
11 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Return made up to 23/03/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 June 2003£ sr 62500@1 14/01/03 (1 page)
23 June 2003£ sr 62500@1 14/01/03 (1 page)
8 May 2003Return made up to 23/03/03; full list of members (7 pages)
8 May 2003Return made up to 23/03/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (10 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (10 pages)
9 May 2002Return made up to 23/03/02; full list of members (7 pages)
9 May 2002Return made up to 23/03/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
31 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
31 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 April 2001Return made up to 23/03/01; full list of members (7 pages)
3 April 2001Return made up to 23/03/01; full list of members (7 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
25 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 April 2000Return made up to 23/03/00; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
17 September 1999Registered office changed on 17/09/99 from: 2 collingwood street newcastle upon tyne tyne & wear NE1 1JH (1 page)
17 September 1999Registered office changed on 17/09/99 from: 2 collingwood street newcastle upon tyne tyne & wear NE1 1JH (1 page)
3 June 1999Accounts for a small company made up to 30 April 1998 (10 pages)
3 June 1999Accounts for a small company made up to 30 April 1998 (10 pages)
28 April 1999Return made up to 23/03/99; no change of members (6 pages)
28 April 1999Return made up to 23/03/99; no change of members (6 pages)
21 April 1998Return made up to 23/03/98; no change of members (6 pages)
21 April 1998Return made up to 23/03/98; no change of members (6 pages)
26 February 1998Full accounts made up to 30 April 1997 (12 pages)
26 February 1998Full accounts made up to 30 April 1997 (12 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
6 April 1997Return made up to 23/03/97; full list of members (8 pages)
6 April 1997Return made up to 23/03/97; full list of members (8 pages)
4 February 1997Full accounts made up to 30 April 1996 (12 pages)
4 February 1997Full accounts made up to 30 April 1996 (12 pages)
27 December 1996Return made up to 23/03/96; full list of members (8 pages)
27 December 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 August 1996Memorandum and Articles of Association (19 pages)
19 August 1996Memorandum and Articles of Association (19 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
1 February 1996Registered office changed on 01/02/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
1 February 1996New director appointed (2 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
1 February 1996Secretary resigned (1 page)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996Registered office changed on 01/02/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
17 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Ad 04/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 May 1995Ad 04/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 1995New director appointed (2 pages)
4 May 1995Company name changed crossco (137) LIMITED\certificate issued on 05/05/95 (10 pages)
4 May 1995Company name changed crossco (137) LIMITED\certificate issued on 05/05/95 (5 pages)
23 March 1995Incorporation (28 pages)
23 March 1995Incorporation (17 pages)