Company NameLiddell Dunbar Renovations Limited
Company StatusDissolved
Company Number05155904
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence William Dunbar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandgrove
Cleadon Village
Sunderland
SR6 7RL
Director NameMrs Margaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sandgrove
Cleadon Village
Sunderland
SR6 7RL
Secretary NameRM Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 September 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Secretary NameMr John Gerard Hellens
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bancroft Terrace
St Gabriels
Sunderland
Tyne & Wear
SR4 7SS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address9 Sandgrove
Cleadon Village
Sunderland
SR6 7RL
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2008Application for striking-off (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 July 2007Return made up to 17/06/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 September 2006Secretary resigned (1 page)
10 July 2006Return made up to 17/06/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Registered office changed on 10/07/06 from: 6D southcliffe roker terrace sunderland tyne & wear SR6 0PH (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 September 2005Registered office changed on 27/09/05 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
9 August 2005Return made up to 17/06/05; full list of members (2 pages)
23 July 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New director appointed (2 pages)
17 June 2004Incorporation (12 pages)