Company NameInscape Building Products Ltd
Company StatusDissolved
Company Number04678040
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameBryan Hull
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleBuilding Products Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Collingwood Crescent
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DZ
Secretary NameBryan Hull
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleBuilding Products Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Collingwood Crescent
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePatricia Hull
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Collingwood Crescent
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address37 Collingwood Crescent
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland South with Heddon
Built Up AreaPonteland

Shareholders

50 at £1Bryan Hull
50.00%
Ordinary
50 at £1Patricia Hull
50.00%
Ordinary

Financials

Year2014
Net Worth£3,120
Cash£12,973
Current Liabilities£10,859

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 April 2013Termination of appointment of Patricia Hull as a director (1 page)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from 37 Collingwood Crescent, Ponteland, Darras Hall Newcastle upon Tyne NE20 9DZ on 4 March 2010 (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Registered office address changed from 37 Collingwood Crescent, Ponteland, Darras Hall Newcastle upon Tyne NE20 9DZ on 4 March 2010 (1 page)
3 March 2010Director's details changed for Patricia Hull on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Bryan Hull on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Bryan Hull on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Patricia Hull on 3 March 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
5 December 2007Registered office changed on 05/12/07 from: 1 meadowfield court meadowfield industrial estate ponteland newcastle upon tyne NE20 9SD (1 page)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 25/02/07; full list of members (3 pages)
9 May 2007Location of register of members (1 page)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Return made up to 25/02/06; full list of members (3 pages)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
20 April 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 February 2003Incorporation (18 pages)