Company NameTotal Property Maintenance (North East) Limited
DirectorPeter James Beattie
Company StatusDissolved
Company Number04059553
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter James Beattie
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(11 months, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address2 Raleigh Square
Sunderland
Tyne & Wear
SR5 5RA
Secretary NameJoan Beattie
NationalityBritish
StatusCurrent
Appointed14 January 2003(2 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleCustomer Care
Correspondence Address2 Raleigh Square
Redhouse
Sunderland
Tyne & Wear
SR5 5RA
Director NameRobert Beattie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleManager
Correspondence Address2 Raleigh Square
Sunderland
Tyne & Wear
SR5 5RA
Secretary NameIan Beattie
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleSecretary
Correspondence Address3 Brisbane Street
Town End Farm
Sunderland
Tyne & Wear
SR5 4EJ
Secretary NameRobert Beattie
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleManager
Correspondence Address2 Raleigh Square
Sunderland
Tyne & Wear
SR5 5RA
Director NameJoan Beattie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(2 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 April 2003)
RoleCustomer Care
Correspondence Address2 Raleigh Square
Redhouse
Sunderland
Tyne & Wear
SR5 5RA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 August 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
Appointed25 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 November 2005Dissolved (1 page)
4 August 2005Liquidators statement of receipts and payments (5 pages)
4 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
10 May 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
30 April 2003Appointment of a voluntary liquidator (1 page)
30 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2003Registered office changed on 23/04/03 from: 2 raleigh road redhouse estate sunderland tyne & wear SR5 5RA (1 page)
11 April 2003Director resigned (1 page)
14 March 2003Deferment of dissolution (voluntary) (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003New secretary appointed;new director appointed (1 page)
28 January 2003Registered office changed on 28/01/03 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
23 December 2002Order of court to wind up (2 pages)
21 November 2002Return made up to 25/08/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 October 2001Return made up to 25/08/01; full list of members (6 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned (1 page)