Company NameGordon Durham Developments Limited
Company StatusDissolved
Company Number00948755
CategoryPrivate Limited Company
Incorporation Date26 February 1969(55 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGerald Austin Rouse
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(28 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 11 November 2008)
RoleEstimator
Correspondence Address28 Huntingdon Close
Newcastle Upon Tyne
Tyne & Wear
NE3 2XY
Director NameRaymond Atkinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(28 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 11 November 2008)
RoleBuilder
Correspondence Address38 Souter View
Whitburn
Sunderland
Tyne And Wear
SR6 7HX
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(39 years after company formation)
Appointment Duration8 months, 3 weeks (closed 11 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameRuth Elizabeth Watts
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(39 years after company formation)
Appointment Duration8 months, 3 weeks (closed 11 November 2008)
RoleAccountant
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusClosed
Appointed20 February 2008(39 years after company formation)
Appointment Duration8 months, 3 weeks (closed 11 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Robert Alan Davison
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address13 North Street
Cleadon
Sunderland
Tyne & Wear
SR6 7PL
Director NameHeather Durham
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 February 2008)
RoleDirector & Company Secretary
Correspondence AddressStonelands Airton
Skipton
North Yorkshire
BD23 4BN
Director NameMalcolm Gordon Durham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Westcombe Park Road
Blackheath
London
SE3 7RZ
Director NameMr John Forster
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 59 Front Street
East Boldon
Tyne & Wear
NE36 0SD
Secretary NameHeather Durham
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 February 2008)
RoleDirector & Company Secretary
Correspondence AddressStonelands Airton
Skipton
North Yorkshire
BD23 4BN
Secretary NameMr John Forster
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 59 Front Street
East Boldon
Tyne & Wear
NE36 0SD
Director NameDonald Stuart King
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(24 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1998)
RoleBuilding Contractor
Correspondence AddressOld Farm Cottage,School
Aycliffe
Darlington
County Durham
DL5 6QY
Secretary NameMalcolm Gordon Durham
NationalityBritish
StatusResigned
Appointed30 June 1993(24 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Westcombe Park Road
Blackheath
London
SE3 7RZ

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Application for striking-off (2 pages)
12 March 2008Director appointed ruth elizabth watts (8 pages)
12 March 2008Director and secretary appointed alexander michael comba (30 pages)
5 March 2008Auditor's resignation (1 page)
5 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
3 March 2008Registered office changed on 03/03/2008 from moor lane east boldon county durham NE36 0AG (1 page)
3 March 2008Appointment terminated director and secretary heather durham (1 page)
3 March 2008Appointment terminated director and secretary malcolm durham (1 page)
8 February 2008Full accounts made up to 31 July 2007 (10 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 February 2007Full accounts made up to 31 July 2006 (10 pages)
12 February 2007Return made up to 15/01/07; full list of members (8 pages)
2 February 2006Return made up to 15/01/06; full list of members (8 pages)
2 February 2006Full accounts made up to 31 July 2005 (9 pages)
25 January 2005Return made up to 15/01/05; full list of members (8 pages)
25 January 2005Full accounts made up to 31 July 2004 (9 pages)
12 February 2004Full accounts made up to 31 July 2003 (8 pages)
12 February 2004Return made up to 15/01/04; full list of members (8 pages)
21 January 2003Full accounts made up to 31 July 2002 (8 pages)
21 January 2003Return made up to 15/01/03; full list of members (8 pages)
21 January 2002Full accounts made up to 31 July 2001 (9 pages)
21 January 2002Return made up to 15/01/02; full list of members (7 pages)
7 February 2001Full accounts made up to 31 July 2000 (13 pages)
7 February 2001Return made up to 15/01/01; full list of members (7 pages)
30 January 2000Full accounts made up to 31 July 1999 (12 pages)
30 January 2000Return made up to 15/01/00; full list of members (7 pages)
4 February 1999Full accounts made up to 31 July 1998 (12 pages)
4 February 1999Return made up to 15/01/99; full list of members (8 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
16 February 1998New director appointed (2 pages)
13 February 1998Return made up to 15/01/98; change of members (8 pages)
13 February 1998Director resigned (1 page)
12 January 1998Full accounts made up to 31 July 1997 (11 pages)
25 May 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 31 July 1996 (11 pages)
11 February 1997Return made up to 15/01/97; full list of members (6 pages)
10 June 1996Auditor's resignation (1 page)
13 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 February 1996Return made up to 15/01/96; no change of members (5 pages)
17 February 1994Return made up to 15/01/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 1993New director appointed (3 pages)
24 September 1993Secretary resigned;new secretary appointed;director resigned (3 pages)
22 February 1993Full accounts made up to 31 July 1992 (13 pages)
17 February 1992Return made up to 15/01/92; no change of members (7 pages)
24 January 1991Return made up to 15/01/91; full list of members (8 pages)
24 January 1991Full accounts made up to 31 July 1990 (14 pages)
21 May 1990Full accounts made up to 31 July 1989 (14 pages)
27 June 1989Particulars of mortgage/charge (3 pages)
18 February 1989Full accounts made up to 31 July 1988 (14 pages)
26 February 1969Incorporation (20 pages)