Company NameP & S Coverdale Masonry Contractors Limited
Company StatusDissolved
Company Number04441027
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date21 September 2018 (5 years, 7 months ago)
Previous NameP & S Converdale Masonry Contractors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Coverdale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevy Pool Farm Sled Dale
Bowes
Barnard Castle
County Durham
DL12 9JE
Secretary NameMrs Susan Joyce Coverdale
NationalityBritish
StatusClosed
Appointed27 August 2002(3 months, 1 week after company formation)
Appointment Duration16 years (closed 21 September 2018)
RoleStonemason
Country of ResidenceEngland
Correspondence AddressLevy Pool Farm
Sled Dale Bowes
Barnard Castle
County Durham
DL12 9JE
Director NameMrs Susan Joyce Coverdale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(9 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (closed 21 September 2018)
RoleStonemason
Country of ResidenceEngland
Correspondence AddressLevy Pool Farm
Sled Dale Bowes
Barnard Castle
County Durham
DL12 9JE
Director NameMrs Susan Joyce Coverdale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleStonemason
Country of ResidenceEngland
Correspondence AddressLevy Pool Farm
Sled Dale Bowes
Barnard Castle
County Durham
DL12 9JE
Secretary NameMr Peter William Coverdale
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevy Pool Farm Sled Dale
Bowes
Barnard Castle
County Durham
DL12 9JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2012
Net Worth£54,496
Cash£36
Current Liabilities£149,077

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2018Final Gazette dissolved following liquidation (1 page)
21 June 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Liquidators' statement of receipts and payments to 10 August 2016 (12 pages)
20 October 2016Liquidators' statement of receipts and payments to 10 August 2016 (12 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-11
(1 page)
24 August 2015Statement of affairs with form 4.19 (7 pages)
24 August 2015Appointment of a voluntary liquidator (1 page)
24 August 2015Appointment of a voluntary liquidator (1 page)
24 August 2015Statement of affairs with form 4.19 (7 pages)
11 August 2015Registered office address changed from Levy Pool Farmhouse Sled Dale, Bowes, Barnard Castle Co. Durham DL12 9JE to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Levy Pool Farmhouse Sled Dale, Bowes, Barnard Castle Co. Durham DL12 9JE to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 11 August 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Satisfaction of charge 1 in full (1 page)
9 June 2015Satisfaction of charge 1 in full (1 page)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 800
(6 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 800
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 800
(6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 800
(6 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 May 2007Return made up to 17/05/07; full list of members (3 pages)
24 May 2007Return made up to 17/05/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 May 2006Return made up to 17/05/06; full list of members (3 pages)
23 May 2006Return made up to 17/05/06; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 June 2005Return made up to 17/05/05; full list of members (3 pages)
2 June 2005Return made up to 17/05/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 June 2004Return made up to 17/05/04; full list of members (7 pages)
8 June 2004Return made up to 17/05/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 June 2003Return made up to 17/05/03; full list of members (7 pages)
7 June 2003Return made up to 17/05/03; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
25 September 2002Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page)
25 September 2002Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
22 July 2002Ad 11/07/02--------- £ si 799@1=799 £ ic 1/800 (2 pages)
22 July 2002Ad 11/07/02--------- £ si 799@1=799 £ ic 1/800 (2 pages)
11 June 2002Memorandum and Articles of Association (10 pages)
11 June 2002Memorandum and Articles of Association (10 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Company name changed p & s converdale masonry contrac tors LIMITED\certificate issued on 23/05/02 (2 pages)
23 May 2002Company name changed p & s converdale masonry contrac tors LIMITED\certificate issued on 23/05/02 (2 pages)
17 May 2002Incorporation (16 pages)
17 May 2002Incorporation (16 pages)