Company NameAnson Plastering Company Limited
DirectorsIan Dawson and Keith McEnaney
Company StatusDissolved
Company Number03042023
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameIan Dawson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(same day as company formation)
RoleQuantity Surveyor
Correspondence Address166 Ridley Avenue
Wallsend
Tyne & Wear
NE28 0HB
Director NameMr Keith McEnaney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mill Cottage
Woodhorn Village
Ashington
Northumberland
NE63 9XZ
Secretary NameIan Dawson
NationalityBritish
StatusCurrent
Appointed04 April 1995(same day as company formation)
RoleQuantity Surveyor
Correspondence Address166 Ridley Avenue
Wallsend
Tyne & Wear
NE28 0HB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressDeloitte & Touche Gainsborough
House 34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 September 2005Dissolved (1 page)
7 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
23 January 2001Registered office changed on 23/01/01 from: 1 mill cottage woodhorn village ashington northumberland NE63 9XZ (1 page)
22 January 2001Statement of affairs (11 pages)
10 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2001Appointment of a voluntary liquidator (1 page)
13 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 May 1999Return made up to 04/04/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
2 January 1997Amending 882R (2 pages)
18 April 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 1996Ad 25/10/95--------- £ si 5998@1 (2 pages)
20 March 1996Particulars of contract relating to shares (4 pages)
16 February 1996Ad 25/10/95--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
2 January 1996£ nc 1000/12000 25/10/95 (1 page)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1995Particulars of mortgage/charge (4 pages)
21 June 1995Accounting reference date notified as 30/04 (1 page)
4 April 1995Incorporation (32 pages)