Company NameCommercial Plasterers Limited
Company StatusDissolved
Company Number05070550
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameGerald Young
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2009(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Herbert Morrison House Clem Attlee Court
London
SW6 7SY
Secretary NameGerald Young
NationalityIrish
StatusClosed
Appointed28 February 2009(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Herbert Morrison House Clem Attlee Court
London
SW6 7SY
Director NameStephen Phillips
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Gray Road
Sunderland
Tyne & Wear
SR2 8BW
Secretary NameDavid Watkins
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleSecretary
Correspondence Address31 Willows Close
Washington
Tyne & Wear
NE38 7BB
Director NameTerence McGorrigan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2009)
RoleSurveyor
Correspondence AddressOak Lodge
Fatfield Road
Washington
Tyne & Wear
NE38 7DL
Secretary NameMrs Gillian McGorrigan
NationalityBritish
StatusResigned
Appointed13 April 2004(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2009)
RoleSecretary
Correspondence AddressOak Lodge Fatfield Road
Washington
Tyne & Wear
NE38 7DL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address9 Mary Street
Sunderland
Tyne And Wear
SR1 3NH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gillian Mcgorrigan
50.00%
Ordinary
1 at £1Terence Mcgorrigan
50.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
6 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (1 page)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
6 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
26 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Gerald Young on 11 March 2010 (2 pages)
28 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 April 2010Annual return made up to 11 March 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
15 April 2009Appointment terminate, secretary gillian mcgurrigan logged form (1 page)
15 April 2009Director and secretary appointed gerald young (2 pages)
15 April 2009Appointment terminate, director terence mcgorrigan logged form (1 page)
7 April 2009Appointment terminated secretary gillian mcgorrigan (1 page)
7 April 2009Appointment terminated director terence mcgorrigan (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
25 April 2008Return made up to 11/03/08; full list of members (3 pages)
12 December 2007Registered office changed on 12/12/07 from: unit 1B enterprise house pallion industrial estate sunderland tyne & wear SR4 6SN (1 page)
24 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 April 2007Return made up to 11/03/07; full list of members (2 pages)
10 April 2006Return made up to 11/03/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
29 April 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
15 April 2005Return made up to 11/03/05; full list of members (3 pages)
22 March 2005Registered office changed on 22/03/05 from: north gate house saint marys place newcastle upon tyne NE1 7PN (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (1 page)
29 April 2004New director appointed (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 229 nether street london N3 1NT (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
11 March 2004Incorporation (12 pages)