Company NameJust Surrounds Ltd
Company StatusDissolved
Company Number05040927
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Anthony Tennant
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(5 days after company formation)
Appointment Duration8 years, 11 months (closed 15 January 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Iveston Lane
Iveston Village
Consett
County Durham
DH8 7TB
Secretary NameMrs Ann Tennant
NationalityBritish
StatusClosed
Appointed16 February 2004(5 days after company formation)
Appointment Duration8 years, 11 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address47 Iveston Lane
Iveston Village
Consett
County Durham
DH8 7TB
Director NameAnn Tennant
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(6 years after company formation)
Appointment Duration2 years, 11 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Iveston Lane
Iveston Village
Consett
Co Durham
DH8 7TB
Director NamePeter Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(5 days after company formation)
Appointment Duration5 years, 12 months (resigned 12 February 2010)
RoleEngineer
Correspondence Address9 Ravenside Terrace
Blackhill
Consett
County Durham
DH8 0LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address47 Iveston Lane
Iveston Village
Consett
Co Durham
DH8 7TB
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley

Shareholders

50 at £1Ann Tennant
50.00%
Ordinary
50 at £1Anthony Tennant
50.00%
Ordinary

Financials

Year2014
Turnover£20,483
Gross Profit£10,894
Net Worth£68,520
Cash£11,020
Current Liabilities£7,561

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
10 August 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
10 August 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(5 pages)
7 March 2012Secretary's details changed for Ann Tennant on 11 February 2012 (1 page)
7 March 2012Director's details changed for Anthony Tennant on 11 February 2012 (2 pages)
7 March 2012Secretary's details changed for Ann Tennant on 11 February 2012 (1 page)
7 March 2012Director's details changed for Anthony Tennant on 11 February 2012 (2 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(5 pages)
11 July 2011Registered office address changed from 73 Medomsley Road Consett DH8 5HJ on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from 73 Medomsley Road Consett DH8 5HJ on 11 July 2011 (2 pages)
17 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 March 2010Appointment of Ann Tennant as a director (3 pages)
15 March 2010Appointment of Ann Tennant as a director (3 pages)
15 March 2010Termination of appointment of Peter Oliver as a director (2 pages)
15 March 2010Termination of appointment of Peter Oliver as a director (2 pages)
24 February 2010Annual return made up to 11 February 2010 (14 pages)
24 February 2010Annual return made up to 11 February 2010 (14 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 March 2009Director's Change of Particulars / peter oliver / 26/08/2008 / HouseName/Number was: , now: 9; Street was: 9 ritsons road, now: ravenside terrace; Area was: , now: blackhill; Region was: co durham, now: county durham; Post Code was: DH8 0AN, now: DH8 0LB (1 page)
21 March 2009Return made up to 11/02/09; full list of members (10 pages)
21 March 2009Director's change of particulars / peter oliver / 26/08/2008 (1 page)
21 March 2009Return made up to 11/02/09; full list of members (10 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 March 2008Return made up to 11/02/08; no change of members (4 pages)
5 March 2008Return made up to 11/02/08; no change of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 February 2007Return made up to 11/02/07; full list of members (3 pages)
15 February 2007Return made up to 11/02/07; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
28 February 2006Return made up to 11/02/06; full list of members (8 pages)
28 February 2006Return made up to 11/02/06; full list of members (8 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 February 2005Return made up to 11/02/05; full list of members (7 pages)
10 February 2005Return made up to 11/02/05; full list of members (7 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
18 March 2004Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
11 February 2004Incorporation (9 pages)
11 February 2004Incorporation (9 pages)