Company NameS.W.G. Ceramic Tiling Contractors Limited
Company StatusDissolved
Company Number05282893
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date18 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameGillian Michelle Clifford Graham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Garden Farm
Howden Bank, Lanchester
Durham
DH7 0QR
Director NameMr Simon Williams Graham
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Garden Farm
Howden Bank, Lanchester
Durham
DH7 0QR
Secretary NameMrs Sheila Clifford
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFurnace Farm
Chester-Le-Street
Durham
DH2 2AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.swgceramictiling.co.uk

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Simon Williams Graham
80.00%
Ordinary
20 at £1Gillian Michelle Graham
20.00%
Ordinary

Financials

Year2014
Net Worth-£47,785
Current Liabilities£7,391

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2015Final Gazette dissolved following liquidation (1 page)
18 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
18 February 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
28 May 2014Registered office address changed from Furnace Farm Chester Le Street DH2 2AQ on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from Furnace Farm Chester Le Street DH2 2AQ on 28 May 2014 (2 pages)
19 February 2014Notice of completion of voluntary arrangement (10 pages)
19 February 2014Notice of completion of voluntary arrangement (10 pages)
14 January 2014Statement of affairs with form 4.19 (7 pages)
14 January 2014Statement of affairs with form 4.19 (7 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2014Appointment of a voluntary liquidator (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2013 (9 pages)
16 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2013 (9 pages)
16 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2013 (9 pages)
9 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2012 (8 pages)
9 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2012 (8 pages)
9 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2012 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 100
(5 pages)
11 July 2012Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 100
(5 pages)
10 July 2012Director's details changed for Gillian Michelle Clifford Graham on 10 November 2009 (2 pages)
10 July 2012Director's details changed for Gillian Michelle Clifford Graham on 10 November 2009 (2 pages)
10 July 2012Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2011 (12 pages)
19 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2011 (12 pages)
19 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2011 (12 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (12 pages)
15 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (12 pages)
15 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (12 pages)
14 July 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
14 July 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 November 2006Return made up to 10/11/06; full list of members (2 pages)
13 November 2006Return made up to 10/11/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 December 2005Return made up to 10/11/05; full list of members (2 pages)
8 December 2005Return made up to 10/11/05; full list of members (2 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
30 November 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
30 November 2004Ad 16/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2004Ad 16/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Incorporation (17 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Incorporation (17 pages)