Company NameGeneral Damproofing Limited
Company StatusActive
Company Number04737892
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NamePaul John Lynn
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2003(same day as company formation)
RoleEstimater Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit N 383 Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BQ
Secretary NameJacqueline Lynn
NationalityBritish
StatusCurrent
Appointed17 April 2003(same day as company formation)
RoleSecretary
Correspondence Address11 Collingwood Cottages
Limestone Lane Ponteland
Newcastle Upon Tyne
NE20 0DD
Director NameMr Alex Lynn
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(9 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit N 383 Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BQ
Director NameMr Michael Lynn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(10 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit N 383 Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BQ
Director NameMr Paul David Lynn
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit N 383 Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit N 383 Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£11,161
Cash£46,280
Current Liabilities£24,427

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Filing History

2 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
1 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 November 2018Notice of completion of voluntary arrangement (14 pages)
27 June 2018Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2018 (18 pages)
1 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
19 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2017 (15 pages)
19 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2017 (15 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2016 (9 pages)
28 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2016 (9 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 January 2016Court order INSOLVENCY:re replacement of supervisor (17 pages)
15 January 2016Court order INSOLVENCY:re replacement of supervisor (17 pages)
6 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2015 (14 pages)
6 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2015 (14 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2014 (11 pages)
10 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2014 (11 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 February 2014Appointment of Mr Michael Lynn as a director (2 pages)
13 February 2014Termination of appointment of Paul Lynn as a director (1 page)
13 February 2014Termination of appointment of Paul Lynn as a director (1 page)
13 February 2014Appointment of Mr Michael Lynn as a director (2 pages)
11 June 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
11 June 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Appointment of Mr Paul David Lynn as a director (2 pages)
30 July 2012Appointment of Mr Paul David Lynn as a director (2 pages)
27 July 2012Appointment of Mr Alex Lynn as a director (2 pages)
27 July 2012Appointment of Mr Alex Lynn as a director (2 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Jacqueline Lynn on 20 April 2011 (2 pages)
27 April 2011Director's details changed for Paul John Lynn on 20 April 2011 (2 pages)
27 April 2011Director's details changed for Paul John Lynn on 20 April 2011 (2 pages)
27 April 2011Secretary's details changed for Jacqueline Lynn on 20 April 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Paul John Lynn on 1 October 2009 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Paul John Lynn on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Paul John Lynn on 1 October 2009 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 April 2009Return made up to 17/04/09; full list of members (3 pages)
30 April 2009Return made up to 17/04/09; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 May 2007Return made up to 17/04/07; full list of members (2 pages)
21 May 2007Return made up to 17/04/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 May 2006Return made up to 17/04/06; full list of members (6 pages)
8 May 2006Return made up to 17/04/06; full list of members (6 pages)
11 May 2005Return made up to 17/04/05; full list of members (6 pages)
11 May 2005Return made up to 17/04/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 November 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
25 November 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
12 May 2004Return made up to 17/04/04; full list of members (6 pages)
12 May 2004Return made up to 17/04/04; full list of members (6 pages)
1 March 2004Ad 10/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2004Ad 10/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
17 April 2003Incorporation (16 pages)
17 April 2003Incorporation (16 pages)