Company NameComplete Corrosion Control Limited
Company StatusDissolved
Company Number03929892
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 1 month ago)
Dissolution Date18 February 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Victoria Ann Ebanks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Norfolk Road
South Shields
Tyne And Wear
NE34 7JN
Secretary NameLeslie Stephen Spour
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Ede Avenue
South Shields
Tyne & Wear
NE34 7EB
Secretary NameLeslie Stephen Spour
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleSecretary
Correspondence Address21 Ede Avenue
South Shields
Tyne & Wear
NE34 7EB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address79 Norfolk Road
Marsden
South Shields
Tyne And Wear
NE34 7JN
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHorsley Hill
Built Up AreaTyneside

Shareholders

1 at £1Mrs Victoria Ann Ebanks
100.00%
Ordinary

Financials

Year2014
Net Worth£1,348
Cash£1,882
Current Liabilities£29,598

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Director's details changed for Victoria Ann Ebanks on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Victoria Ann Ebanks on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Registered office changed on 04/08/2009 from 78 westmorland road south shields tyne & wear NE34 7JJ (1 page)
4 August 2009Registered office changed on 04/08/2009 from 78 westmorland road south shields tyne & wear NE34 7JJ (1 page)
4 August 2009Director's Change of Particulars / victoria ebanks / 16/07/2009 / HouseName/Number was: , now: 79; Street was: 78 westmorland road, now: norfolk road; Region was: tyne & wear, now: tyne and wear; Post Code was: NE34 4JJ, now: NE34 7JN (1 page)
4 August 2009Director's change of particulars / victoria ebanks / 16/07/2009 (1 page)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 February 2008Return made up to 21/02/08; full list of members (3 pages)
28 February 2008Return made up to 21/02/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Return made up to 21/02/07; full list of members (6 pages)
21 May 2007Return made up to 21/02/07; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2006Return made up to 21/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Return made up to 21/02/05; full list of members (6 pages)
8 July 2005Return made up to 21/02/05; full list of members (6 pages)
6 August 2004Registered office changed on 06/08/04 from: 62 nevinson avenue south shields tyne & wear NE34 8NP (1 page)
6 August 2004Registered office changed on 06/08/04 from: 62 nevinson avenue south shields tyne & wear NE34 8NP (1 page)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 July 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 July 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
28 February 2004Return made up to 21/02/04; full list of members (6 pages)
28 February 2004Return made up to 21/02/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
15 May 2001Return made up to 21/02/01; full list of members (7 pages)
15 May 2001Return made up to 21/02/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
3 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 February 2000Incorporation (12 pages)
21 February 2000Incorporation (12 pages)