Company NamePavco (Northern) Ltd
Company StatusDissolved
Company Number05308849
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamePevco (Northern) Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichal Lis
Date of BirthMay 1987 (Born 37 years ago)
NationalityPolish
StatusClosed
Appointed07 August 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 24 April 2012)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Tweedsmuir Road
Perth
Perthshire
PH1 2EZ
Scotland
Secretary NameSteedman & Company (Corporation)
StatusClosed
Appointed09 December 2004(same day as company formation)
Correspondence AddressG 3a Aston House
Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameScott Carmichael
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleSurveyor
Correspondence Address158 Spotties Wood
Mid Calder
West Lothian
EH53 0GY
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSteedman & Company G 3a
Aston House Redburn Road
Westerhope Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Financials

Year2014
Net Worth-£28,703
Current Liabilities£82,323

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1
(4 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1
(4 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Michal Lis on 9 December 2009 (2 pages)
12 January 2010Secretary's details changed for Steedman & Company on 9 December 2009 (2 pages)
12 January 2010Director's details changed for Michal Lis on 9 December 2009 (2 pages)
12 January 2010Secretary's details changed for Steedman & Company on 9 December 2009 (2 pages)
12 January 2010Director's details changed for Michal Lis on 9 December 2009 (2 pages)
12 January 2010Secretary's details changed for Steedman & Company on 9 December 2009 (2 pages)
12 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Director appointed michal lis (2 pages)
14 September 2009Director appointed michal lis (2 pages)
23 June 2009Appointment Terminated Director scott carmichael (1 page)
23 June 2009Appointment terminated director scott carmichael (1 page)
7 January 2009Return made up to 09/12/08; full list of members (3 pages)
7 January 2009Return made up to 09/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 January 2008Return made up to 09/12/07; full list of members (2 pages)
17 January 2008Return made up to 09/12/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 09/12/06; full list of members (2 pages)
19 February 2007Return made up to 09/12/06; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Return made up to 09/12/05; full list of members (6 pages)
14 June 2006Return made up to 09/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
17 December 2004Company name changed pevco (northern) LTD\certificate issued on 17/12/04 (2 pages)
17 December 2004Company name changed pevco (northern) LTD\certificate issued on 17/12/04 (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Incorporation (9 pages)
9 December 2004Director resigned (1 page)
9 December 2004Incorporation (9 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)