Company NameThe Durham Loft Company Ltd
DirectorsCarl Finlay and David John McLean Lawson
Company StatusDissolved
Company Number03623551
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Previous NameC Finlay Building Services Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameCarl Finlay
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(same day as company formation)
RoleJoiner
Correspondence Address21 St Godrics Drive
West Rainton
Houghton Le Spring
County Durham
DH4 6SZ
Secretary NameSarah Louise Finlay
NationalityBritish
StatusCurrent
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 Kingston Road
Deckham
Gateshead
Tyne & Wear
NE8 3UJ
Director NameDavid John McLean Lawson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(5 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Shannon Close
Fulford Grange
City Of Sunderland
Tyne & Wear
SR5 3DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address129-131 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 May 2001Dissolved (1 page)
9 February 2001Completion of winding up (1 page)
4 August 2000Order of court to wind up (3 pages)
10 November 1999Return made up to 28/08/99; full list of members (6 pages)
28 June 1999Registered office changed on 28/06/99 from: 21 st godrics drive west rainton houghton le spring tyne & wear DH4 6SZ (1 page)
14 May 1999Particulars of mortgage/charge (9 pages)
18 February 1999Company name changed c finlay building services LTD.\certificate issued on 19/02/99 (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Ad 09/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
24 September 1998Company name changed compuscript LTD\certificate issued on 25/09/98 (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page)
21 September 1998Registered office changed on 21/09/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Director resigned (1 page)
28 August 1998Incorporation (14 pages)