Company NameEnvironmental Surface Preparation Limited
Company StatusDissolved
Company Number02606578
CategoryPrivate Limited Company
Incorporation Date1 May 1991(33 years ago)
Dissolution Date11 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAdam John William Stone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(1 year after company formation)
Appointment Duration26 years, 10 months (closed 11 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriskell House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Secretary NameDiana Jane Stone
NationalityBritish
StatusClosed
Appointed10 February 1993(1 year, 9 months after company formation)
Appointment Duration26 years, 1 month (closed 11 March 2019)
RoleCompany Director
Correspondence AddressTriskell House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameDouglas William Sloan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleContracts Director
Correspondence Address99 Clifton Road
Bangor
County Down
BT20 5HY
Northern Ireland
Director NameDiana Jane Stone
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCS
Correspondence AddressColdgate Mill
Wooler
Northumberland
NE71 6QZ
Director NameAlan Henry Fletcher
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 15 October 2001)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Station Terrace
Sulgrave
Washington
Tyne & Wear
NE37 3AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 2170700
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

95 at £1Adam John William Stone
95.00%
Ordinary
5 at £1Diana Jane Stone
5.00%
Ordinary

Financials

Year2014
Net Worth£290,232
Cash£271,540
Current Liabilities£39,902

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

8 October 1991Delivered on: 9 October 1991
Persons entitled: Eileen Stone.

Classification: Debenture
Secured details: £20,000.
Particulars: Fixed equitable charge over:- all estates or any property; all stocks or shares; all goodwill; all book debts and other debts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 June 2017Liquidators' statement of receipts and payments to 20 March 2017 (9 pages)
8 April 2016Registered office address changed from Triskell House Brunswick Ind. Est Brunswick Newcastle upon Tyne, NE13 7BA to C/O C/O Nothpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 8 April 2016 (2 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
8 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 October 2009Director's details changed for Adam John William Stone on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page)
8 October 2009Director's details changed for Adam John William Stone on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 June 2008Return made up to 25/04/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 April 2007Return made up to 25/04/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (11 pages)
16 May 2006Return made up to 25/04/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 June 2005Return made up to 25/04/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 May 2004Return made up to 25/04/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 May 2003Return made up to 25/04/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 May 2002Return made up to 25/04/02; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 December 2001Director resigned (1 page)
11 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
10 May 2001Return made up to 25/04/01; full list of members (6 pages)
27 April 2000Return made up to 25/04/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 May 1999Return made up to 01/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
14 May 1998Return made up to 01/05/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 May 1997Return made up to 01/05/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
15 May 1995Return made up to 01/05/95; full list of members (6 pages)