Company NameCommunity Forests North East (Trading) Limited
Company StatusDissolved
Company Number05310949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 December 2004(19 years, 3 months ago)
Dissolution Date26 February 2011 (13 years, 1 month ago)
Previous NamesNorth East Community Forests (Trading) Limited and Community Forests (Trading) Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Henry John Barrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 26 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosemount
Durham
DH1 5GA
Director NameMr Douglas Norman Chapman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 26 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Leazes Crescent
Hexham
Northumberland
NE46 3JZ
Director NameKate Culverhouse
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 26 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakdene Avenue
Darlington
County Durham
DL3 7HS
Director NameIan Robinson Tate
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 26 February 2011)
RoleCompany Director
Correspondence Address15 Black Wood
Wynyard
Stockton On Tees
Teeside
TS22 5GQ
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusClosed
Appointed23 July 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 26 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameGarry Walklate
NationalityBritish
StatusResigned
Appointed11 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressInnovation House
Yarm Road
Stockton On Tees
Teesside
TS18 3TN
Director NameMr Clive Lawrence Davies
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Neville Road
Darlington
County Durham
DL3 8HY
Director NameCllr Sophia Gwynneth Hanson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2008)
RoleRetired
Correspondence Address4 Grantham Avenue
Hartlepool
Cleveland
TS26 9QT
Director NameMr Graham William Jeffery
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Staindale
Cleveland Park
Guisborough
Cleveland
TS14 8JU
Director NameMr Ronald Arthur Stather
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Levenside
Stokesley
Middlesbrough
North Yorkshire
TS9 5BH
Director NameKevin Francis Whitty
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Haxby Close
Middlesbrough
Cleveland
TS5 7JJ
Secretary NameMr Clive Lawrence Davies
NationalityBritish
StatusResigned
Appointed28 March 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Neville Road
Darlington
County Durham
DL3 8HY

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2011Final Gazette dissolved following liquidation (1 page)
26 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2010Administrator's progress report to 24 November 2010 (23 pages)
2 December 2010Administrator's progress report to 24 November 2010 (23 pages)
26 November 2010Notice of move from Administration to Dissolution (23 pages)
26 November 2010Notice of move from Administration to Dissolution on 24 November 2010 (23 pages)
28 June 2010Administrator's progress report to 26 May 2010 (20 pages)
28 June 2010Administrator's progress report to 26 May 2010 (20 pages)
4 January 2010Administrator's progress report to 26 November 2009 (20 pages)
4 January 2010Administrator's progress report to 26 November 2009 (20 pages)
22 December 2009Notice of extension of period of Administration (1 page)
22 December 2009Notice of extension of period of Administration (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
1 July 2009Administrator's progress report to 26 May 2009 (15 pages)
1 July 2009Administrator's progress report to 26 May 2009 (15 pages)
11 February 2009Result of meeting of creditors (6 pages)
11 February 2009Result of meeting of creditors (6 pages)
23 January 2009Statement of administrator's proposal (58 pages)
23 January 2009Statement of administrator's proposal (58 pages)
22 January 2009Statement of affairs with form 2.15B/2.14B (11 pages)
22 January 2009Statement of affairs with form 2.15B/2.14B (11 pages)
12 December 2008Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland durham DL14 7NP (1 page)
12 December 2008Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland durham DL14 7NP (1 page)
11 December 2008Appointment of an administrator (1 page)
11 December 2008Appointment of an administrator (1 page)
4 November 2008Company name changed community forests (trading) LIMITED\certificate issued on 05/11/08 (2 pages)
4 November 2008Company name changed community forests (trading) LIMITED\certificate issued on 05/11/08 (2 pages)
13 August 2008Company name changed north east community forests (trading) LIMITED\certificate issued on 15/08/08 (2 pages)
13 August 2008Company name changed north east community forests (trading) LIMITED\certificate issued on 15/08/08 (2 pages)
8 August 2008Registered office changed on 08/08/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page)
8 August 2008Registered office changed on 08/08/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page)
7 August 2008Director appointed ian robinson tate (2 pages)
7 August 2008Director appointed ian robinson tate (2 pages)
7 August 2008Appointment Terminated Director and Secretary clive davies (1 page)
7 August 2008Appointment terminated director sophia hanson (1 page)
7 August 2008Director appointed henry john barrie (3 pages)
7 August 2008Secretary appointed anthony james wentworth (2 pages)
7 August 2008Appointment Terminated Director sophia hanson (1 page)
7 August 2008Director appointed kate culverhouse (2 pages)
7 August 2008Appointment terminated director and secretary clive davies (1 page)
7 August 2008Registered office changed on 07/08/2008 from the sporting lodge low lane thornaby stockton on tees teeside TS17 9LW (1 page)
7 August 2008Appointment terminated director ronald stather (1 page)
7 August 2008Secretary appointed anthony james wentworth (2 pages)
7 August 2008Director appointed kate culverhouse (2 pages)
7 August 2008Director appointed douglas norman chapman (2 pages)
7 August 2008Director appointed douglas norman chapman (2 pages)
7 August 2008Director appointed henry john barrie (3 pages)
7 August 2008Appointment Terminated Director ronald stather (1 page)
7 August 2008Registered office changed on 07/08/2008 from the sporting lodge low lane thornaby stockton on tees teeside TS17 9LW (1 page)
30 June 2008Appointment Terminate, Director David Aloysious Lyonette Logged Form (1 page)
30 June 2008Appointment terminate, director david aloysious lyonette logged form (1 page)
15 January 2008Accounts made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 December 2007Annual return made up to 11/12/07 (2 pages)
11 December 2007Annual return made up to 11/12/07 (2 pages)
29 October 2007Resolutions
  • RES13 ‐ Change ro 16/10/07
(1 page)
29 October 2007Registered office changed on 29/10/07 from: sporting lodge inn, low lane thornaby stockton on tees cleveland TS17 9LW (1 page)
29 October 2007Resolutions
  • RES13 ‐ Change ro 16/10/07
(1 page)
29 October 2007Registered office changed on 29/10/07 from: sporting lodge inn, low lane thornaby stockton on tees cleveland TS17 9LW (1 page)
16 October 2007Registered office changed on 16/10/07 from: stewart park the grove marton middlesbrough teesside TS7 8AR (1 page)
16 October 2007Registered office changed on 16/10/07 from: stewart park the grove marton middlesbrough teesside TS7 8AR (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
18 December 2006Annual return made up to 11/12/06 (2 pages)
18 December 2006Annual return made up to 11/12/06 (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 October 2006Accounts made up to 31 December 2005 (1 page)
11 August 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 August 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
6 January 2006Annual return made up to 11/12/05 (2 pages)
6 January 2006Annual return made up to 11/12/05 (2 pages)
11 December 2004Incorporation (14 pages)