Company NameVan Hee Carpet Fitters Limited
Company StatusDissolved
Company Number04899686
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernadette Van Hee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(1 day after company formation)
Appointment Duration7 years, 10 months (closed 19 July 2011)
RoleCarpet Fitting
Correspondence Address105 Victoria Road
Gateshead
Tyne & Wear
NE8 2SY
Director NameJeffrey Van Hee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(1 day after company formation)
Appointment Duration7 years, 10 months (closed 19 July 2011)
RoleCarpet Fitting
Correspondence Address105 Victoria Road
Gateshead
Tyne & Wear
NE8 2SY
Secretary NameBernadette Van Hee
NationalityBritish
StatusClosed
Appointed16 September 2003(1 day after company formation)
Appointment Duration7 years, 10 months (closed 19 July 2011)
RoleCarpet Fitting
Correspondence Address105 Victoria Road
Gateshead
Tyne & Wear
NE8 2SY
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websitevanheecarpetfitters.co.uk

Location

Registered Address105 Victoria Road
Teams
Gateshead
Tyne & Wear
NE8 2SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

100 at 1Jeffrey Van Hee
100.00%
Ordinary

Financials

Year2014
Net Worth-£516
Cash£3,920
Current Liabilities£10,201

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(14 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(14 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(14 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 December 2008Return made up to 01/12/08; full list of members (5 pages)
21 December 2008Return made up to 01/12/08; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 October 2007Return made up to 15/09/07; no change of members (7 pages)
4 October 2007Return made up to 15/09/07; no change of members (7 pages)
23 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 September 2006Return made up to 15/09/06; full list of members (7 pages)
27 September 2006Return made up to 15/09/06; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 October 2005Return made up to 15/09/05; full list of members (7 pages)
12 October 2005Return made up to 15/09/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2004Return made up to 15/09/04; full list of members (7 pages)
4 October 2004Return made up to 15/09/04; full list of members (7 pages)
18 June 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
18 June 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
30 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Incorporation (17 pages)