Company NameNorth East Building Solutions Limited
Company StatusDissolved
Company Number05259475
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)
Dissolution Date25 April 2006 (18 years ago)

Directors

Director NameDeborah Evans
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(2 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (closed 25 April 2006)
RoleAdministrator
Correspondence Address17 Peartree Mews
Ashbrooke
Sunderland
Tyne & Wear
SR2 7SL
Director NameJulie Anne Fittes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleManager
Correspondence Address2 Cross Rigg Close
Penshaw
Tyne & Wear
DH4 7SP
Secretary NameMark George Fittes
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Cross Rigg Close
Penshaw
Tyne & Wear
DH4 7SP
Secretary NameNeil William Farrer
NationalityBritish
StatusResigned
Appointed10 January 2005(2 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 March 2005)
RoleManager
Correspondence Address17 Peartree Mews
Ashbrooke
Sunderland
Tyne & Wear
SR2 7SL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address670 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 6JA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2005Application for striking-off (1 page)
7 April 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: churchill house 12 mosley street newcastle upon tyne tyne & wear NE1 1DE (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: 280 grays inn road london WC1X 8EB (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
14 October 2004Incorporation (17 pages)