Company NameSouth Tyneside Roofing & Property Maintenance Ltd
Company StatusDissolved
Company Number03330626
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameAdvanced Scaffold Training And Inspections Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Thompson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 27 December 2011)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address18 Peel Gardens
South Shields
Tyne And Wear
NE34 9EN
Director NameJohn Andrew Robertson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleInstructor
Correspondence Address25 Bamburgh Grove
Jarrow
Tyne & Wear
NE32 5QQ
Secretary NameMrs Susan Patricia Robertson
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Bamburgh Grove
Jarrow
Tyne & Wear
NE32 5QQ
Director NameMrs Susan Patricia Robertson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 June 2011)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address25 Bamburgh Grove
Jarrow
Tyne & Wear
NE32 5QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 10
Wagon Way Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Shareholders

100 at 1Matrix Property Maintenance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
18 July 2011Termination of appointment of Susan Robertson as a secretary (1 page)
18 July 2011Termination of appointment of Susan Robertson as a director (1 page)
18 July 2011Termination of appointment of Susan Robertson as a director (1 page)
18 July 2011Termination of appointment of Susan Robertson as a secretary (1 page)
8 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
11 March 2010Director's details changed for Susan Patricia Robertson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Kevin Thompson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Kevin Thompson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Susan Patricia Robertson on 11 March 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 June 2009Appointment terminated director john robertson (1 page)
25 June 2009Director appointed susan patricia robertson (2 pages)
25 June 2009Appointment Terminated Director john robertson (1 page)
25 June 2009Director appointed kevin thompson (2 pages)
25 June 2009Director appointed susan patricia robertson (2 pages)
25 June 2009Director appointed kevin thompson (2 pages)
17 June 2009Company name changed advanced scaffold training and inspections LIMITED\certificate issued on 18/06/09 (2 pages)
17 June 2009Company name changed advanced scaffold training and inspections LIMITED\certificate issued on 18/06/09 (2 pages)
4 June 2009Accounts made up to 31 March 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
16 November 2007Return made up to 10/03/07; full list of members (6 pages)
16 November 2007Return made up to 10/03/07; full list of members (6 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 September 2007Accounts made up to 31 March 2007 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2006Return made up to 10/03/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2005Return made up to 10/03/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
9 December 2003Return made up to 10/03/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2003Return made up to 10/03/03; full list of members; amend (6 pages)
24 November 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 November 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
20 October 2003Registered office changed on 20/10/03 from: unit 7 wagon way industrial estate hebburn tyne and wear NE31 1SP (1 page)
20 October 2003Registered office changed on 20/10/03 from: unit 7 wagon way industrial estate hebburn tyne and wear NE31 1SP (1 page)
12 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 March 2003Return made up to 10/03/03; full list of members (6 pages)
14 March 2003Return made up to 10/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
13 September 2002Registered office changed on 13/09/02 from: unit 7 wagon way industrial estate hebburn tyne & wear NE31 1SP (1 page)
13 September 2002Registered office changed on 13/09/02 from: unit 7 wagon way industrial estate hebburn tyne & wear NE31 1SP (1 page)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Registered office changed on 02/07/02 from: uprite house hill street south shields tyne & wear NE33 1RJ (1 page)
2 July 2002Registered office changed on 02/07/02 from: uprite house hill street south shields tyne & wear NE33 1RJ (1 page)
21 March 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Return made up to 10/03/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
1 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
22 March 2001Return made up to 10/03/01; full list of members (10 pages)
22 March 2001Return made up to 10/03/01; full list of members (10 pages)
31 January 2001Registered office changed on 31/01/01 from: cammell laird LTD shipyard wagonway road hebburn tyne & wear NE31 1SP (1 page)
31 January 2001Registered office changed on 31/01/01 from: cammell laird LTD shipyard wagonway road hebburn tyne & wear NE31 1SP (1 page)
11 August 2000Full accounts made up to 31 October 1999 (9 pages)
11 August 2000Full accounts made up to 31 October 1999 (9 pages)
7 April 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (12 pages)
26 August 1999Full accounts made up to 31 October 1998 (12 pages)
15 March 1999Return made up to 10/03/99; no change of members (4 pages)
15 March 1999Return made up to 10/03/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 May 1998Return made up to 10/03/98; full list of members (6 pages)
5 May 1998Return made up to 10/03/98; full list of members (6 pages)
11 November 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
11 November 1997Registered office changed on 11/11/97 from: 12 ferngrove hedworth jarrow tyne & wear NE32 4QL (1 page)
11 November 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
11 November 1997Registered office changed on 11/11/97 from: 12 ferngrove hedworth jarrow tyne & wear NE32 4QL (1 page)
16 May 1997Ad 25/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 May 1997Ad 25/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Director resigned (1 page)
10 March 1997Incorporation (13 pages)