Company NameApplied Construction Finishes Limited
Company StatusDissolved
Company Number04634726
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMrs Julie Elizabeth Paul
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleAdministrator
Correspondence Address1 Showfield Drive
Easingwold
York
YO61 3GD
Secretary NameJayne Marie Wellings
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Daniel Fold Lane
Catterall
Preston
Lancashire
PR3 0JZ

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£8,724
Current Liabilities£507,608

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 December 2012Final Gazette dissolved following liquidation (1 page)
4 December 2012Final Gazette dissolved following liquidation (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2012Liquidators' statement of receipts and payments to 29 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 29 August 2012 (5 pages)
4 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2012Liquidators' statement of receipts and payments to 29 August 2012 (5 pages)
30 May 2012Liquidators statement of receipts and payments to 27 May 2012 (5 pages)
30 May 2012Liquidators' statement of receipts and payments to 27 May 2012 (5 pages)
30 May 2012Liquidators' statement of receipts and payments to 27 May 2012 (5 pages)
12 December 2011Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
13 July 2009Appointment of a voluntary liquidator (1 page)
13 July 2009Appointment of a voluntary liquidator (1 page)
13 July 2009Statement of affairs with form 4.19 (7 pages)
13 July 2009Statement of affairs with form 4.19 (7 pages)
13 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-28
(1 page)
11 June 2009Registered office changed on 11/06/2009 from c/o tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
11 June 2009Registered office changed on 11/06/2009 from c/o tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
15 May 2009Registered office changed on 15/05/2009 from hadrian house front street chester le street co durham DH3 3DB (1 page)
15 May 2009Registered office changed on 15/05/2009 from hadrian house front street chester le street co durham DH3 3DB (1 page)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
29 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 alignment with parent or subsidiary (1 page)
29 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 Alignment with Parent or Subsidiary (1 page)
4 February 2008Return made up to 13/01/08; full list of members (2 pages)
4 February 2008Return made up to 13/01/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Return made up to 13/01/07; full list of members (6 pages)
2 February 2007Return made up to 13/01/07; full list of members (6 pages)
4 July 2006Registered office changed on 04/07/06 from: stranghans chartered accountants suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
4 July 2006Registered office changed on 04/07/06 from: stranghans chartered accountants suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Return made up to 13/01/06; full list of members (6 pages)
31 January 2006Return made up to 13/01/06; full list of members (6 pages)
27 April 2005Registered office changed on 27/04/05 from: c/o tindles chartered accs scotswood house teesdale south stockton on tees TS17 6SB (1 page)
27 April 2005Registered office changed on 27/04/05 from: c/o tindles chartered accs scotswood house teesdale south stockton on tees TS17 6SB (1 page)
15 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 February 2005Secretary's particulars changed (1 page)
3 February 2005Secretary's particulars changed (1 page)
3 February 2005Return made up to 13/01/05; full list of members (5 pages)
3 February 2005Return made up to 13/01/05; full list of members (5 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 January 2004Return made up to 13/01/04; full list of members (6 pages)
21 January 2004Return made up to 13/01/04; full list of members (6 pages)
13 January 2003Incorporation (13 pages)
13 January 2003Incorporation (13 pages)