Company Name1-Stop Windows Doors And Conservatories (North East) Limited
Company StatusDissolved
Company Number04725556
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Dean Hoyland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowfield Terrace
Forest Hall
Newcastle Upon Tyne
NE12 9ES
Director NameMr Kenneth Hoyland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Johns Court
Backworth
Tyne & Wear
NE27 0HB
Secretary NameMr Dean Hoyland
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowfield Terrace
Forest Hall
Newcastle Upon Tyne
NE12 9ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMeadowfield Terrace
Forest Hall
Newcastle Upon Tyne
NE12 9ES
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Shareholders

50 at £1Mr Dean Hoyland
50.00%
Ordinary
50 at £1Mr Kenneth Hoyland
50.00%
Ordinary

Financials

Year2014
Net Worth£19,381
Cash£22,380
Current Liabilities£3,177

Accounts

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

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(5 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(5 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Kenneth Hoyland on 7 April 2010 (2 pages)
19 April 2010Director's details changed for Dean Hoyland on 7 April 2010 (2 pages)
19 April 2010Director's details changed for Kenneth Hoyland on 7 April 2010 (2 pages)
19 April 2010Director's details changed for Dean Hoyland on 7 April 2010 (2 pages)
19 April 2010Director's details changed for Kenneth Hoyland on 7 April 2010 (2 pages)
19 April 2010Director's details changed for Dean Hoyland on 7 April 2010 (2 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 May 2009Return made up to 07/04/09; full list of members (4 pages)
22 May 2009Return made up to 07/04/09; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 July 2008Return made up to 07/04/08; full list of members (7 pages)
31 July 2008Return made up to 07/04/08; full list of members (7 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
17 May 2007Return made up to 07/04/07; no change of members (7 pages)
17 May 2007Return made up to 07/04/07; no change of members (7 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 June 2006Return made up to 07/04/06; full list of members (7 pages)
15 June 2006Return made up to 07/04/06; full list of members (7 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2005Return made up to 07/04/05; full list of members (7 pages)
7 April 2005Return made up to 07/04/05; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 April 2004Return made up to 07/04/04; full list of members (7 pages)
27 April 2004Return made up to 07/04/04; full list of members (7 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 May 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 May 2003Registered office changed on 09/05/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (9 pages)
7 April 2003Incorporation (9 pages)