Company NameHebburn Building Supplies Limited
Company StatusDissolved
Company Number05103828
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAnthony Waldock
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleContracts Manager
Correspondence Address41 Knightsbridge Court
Gosforth
Newcastle Upon Tyne
NE3 2JW
Director NameWilliam Joseph Waldock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 year, 10 months after company formation)
Appointment Duration5 years (closed 01 March 2011)
RoleCompany Director
Correspondence Address32 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RA
Secretary NameWilliam Joseph Waldock
NationalityBritish
StatusClosed
Appointed01 March 2006(1 year, 10 months after company formation)
Appointment Duration5 years (closed 01 March 2011)
RoleCompany Director
Correspondence Address32 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RA
Director NameThomas Pringle Robson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millfield Road
Whickham
Tyne & Wear
NE16 4QA
Secretary NameThomas Pringle Robson
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millfield Road
Whickham
Tyne & Wear
NE16 4QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 March 2011Final Gazette dissolved following liquidation (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-10
(1 page)
17 November 2009Appointment of a voluntary liquidator (1 page)
17 November 2009Statement of affairs with form 4.19 (17 pages)
17 November 2009Statement of affairs with form 4.19 (17 pages)
17 November 2009Appointment of a voluntary liquidator (1 page)
17 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2009Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 27 October 2009 (2 pages)
3 July 2009Return made up to 16/04/09; full list of members (5 pages)
3 July 2009Return made up to 16/04/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 May 2008Return made up to 16/04/08; no change of members (7 pages)
6 May 2008Return made up to 16/04/08; no change of members (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 September 2007Return made up to 16/04/07; no change of members (7 pages)
12 September 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 April 2006Return made up to 16/04/06; full list of members (7 pages)
26 April 2006Return made up to 16/04/06; full list of members (7 pages)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Secretary resigned;director resigned (2 pages)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Secretary resigned;director resigned (2 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 November 2005Ad 16/06/04--------- £ si 1999@1 (2 pages)
17 November 2005Return made up to 16/04/05; full list of members; amend (7 pages)
17 November 2005Return made up to 16/04/05; full list of members; amend (7 pages)
17 November 2005Ad 16/06/04--------- £ si 1999@1 (2 pages)
15 August 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
15 August 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
23 May 2005Return made up to 16/04/05; full list of members (7 pages)
23 May 2005Return made up to 16/04/05; full list of members (7 pages)
6 December 2004Ad 16/04/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
6 December 2004Ad 16/04/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
6 July 2004Particulars of mortgage/charge (9 pages)
6 July 2004Particulars of mortgage/charge (9 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Director resigned (1 page)
16 April 2004Incorporation (20 pages)
16 April 2004Incorporation (20 pages)