Company NameNorth East Decorators Limited
DirectorJohn Thomas Watson
Company StatusDissolved
Company Number03953887
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Previous NameNorth Eastern Decorators Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Thomas Watson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Grove
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0LN
Secretary NameYvonne Watson
NationalityBritish
StatusCurrent
Appointed10 April 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years
RoleCare Worker
Correspondence Address22 Park Grove
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0LN
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road
Jesmond Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£6,750
Current Liabilities£55,413

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2007Dissolved (1 page)
9 March 2007Return of final meeting of creditors (1 page)
26 January 2005Registered office changed on 26/01/05 from: 22 park grove shiremoor newcastle upon tyne tyne & wear NE27 0LN (1 page)
25 January 2005Appointment of a liquidator (1 page)
24 November 2004Order of court to wind up (1 page)
23 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Return made up to 04/01/04; full list of members (5 pages)
5 February 2003Return made up to 04/01/03; full list of members (5 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Return made up to 22/03/01; full list of members (6 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
10 October 2000Company name changed north eastern decorators LIMITED\certificate issued on 11/10/00 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
22 March 2000Incorporation (16 pages)