Company NamePOUL Tvergaard Limited
Company StatusDissolved
Company Number05021298
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NameLintonville 78 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Poul Trinder Tvergaard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(3 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (closed 30 July 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Porte Otterburn Villas
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AR
Secretary NameDorothy Elizabeth Tvergaard
NationalityBritish
StatusClosed
Appointed12 February 2004(3 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (closed 30 July 2013)
RoleSecretary
Correspondence AddressThe Porte
Otterburn Villas
Newcastle Upon Tyne
Tyne & Wear
NE2 3AR
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Pembroke Gardens
Ashington
Northumberland
NE63 9SU
Secretary NamePeter Weldon
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Taylor Avenue
Milburn Park
Ashington
Northumberland
NE63 9JW

Location

Registered Address86 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2012Voluntary strike-off action has been suspended (1 page)
10 January 2012Voluntary strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
20 July 2010Voluntary strike-off action has been suspended (1 page)
20 July 2010Voluntary strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 June 2010Application to strike the company off the register (3 pages)
24 June 2010Application to strike the company off the register (3 pages)
8 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 February 2010Director's details changed for Mr Poul Trinder Tvergaard on 21 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Poul Trinder Tvergaard on 21 January 2010 (2 pages)
23 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
(4 pages)
23 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
(4 pages)
14 May 2009Return made up to 21/01/09; full list of members (3 pages)
14 May 2009Return made up to 21/01/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 April 2008Return made up to 21/01/08; full list of members (3 pages)
11 April 2008Return made up to 21/01/08; full list of members (3 pages)
15 April 2007Accounts made up to 31 January 2007 (1 page)
15 April 2007Return made up to 21/01/06; full list of members (6 pages)
15 April 2007Return made up to 21/01/06; full list of members (6 pages)
15 April 2007Accounts made up to 31 January 2007 (1 page)
3 February 2007Return made up to 21/01/07; full list of members (6 pages)
3 February 2007Return made up to 21/01/07; full list of members (6 pages)
4 December 2006Accounts made up to 31 January 2006 (1 page)
4 December 2006Accounts made up to 31 January 2006 (1 page)
25 August 2006Director's particulars changed (2 pages)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Director's particulars changed (2 pages)
29 November 2005Accounts made up to 31 January 2005 (1 page)
29 November 2005Accounts made up to 31 January 2005 (1 page)
24 March 2005Return made up to 21/01/05; full list of members (6 pages)
24 March 2005Return made up to 21/01/05; full list of members (6 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 87 station road ashington northumberland NE63 8RS (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 87 station road ashington northumberland NE63 8RS (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
19 February 2004Company name changed lintonville 78 LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed lintonville 78 LIMITED\certificate issued on 19/02/04 (2 pages)
21 January 2004Incorporation (15 pages)
21 January 2004Incorporation (15 pages)