Company NameAlbert Donnelly Tiling Limited
Company StatusDissolved
Company Number05370046
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 1 month ago)
Dissolution Date6 January 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Albert Donnelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address259 Prince Consort Road
Gateshead
Tyne And Wear
NE8 4DT
Director NameMrs Nora Donnelly
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address259 Prince Consort Road
Gateshead
Tyne And Wear
NE8 4DT
Secretary NameMrs Nora Donnelly
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address259 Prince Consort Road
Gateshead
Tyne And Wear
NE8 4DT

Location

Registered AddressVantis Business Recovery Services
1st Floor North Point Faverdale North Faverdale Industrial Estate
Darlington
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Financials

Year2014
Net Worth£70
Cash£8
Current Liabilities£43,898

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 January 2011Final Gazette dissolved following liquidation (1 page)
6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
1 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2009Statement of affairs with form 4.19 (6 pages)
1 July 2009Appointment of a voluntary liquidator (1 page)
1 July 2009Statement of affairs with form 4.19 (6 pages)
1 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-23
(1 page)
1 July 2009Appointment of a voluntary liquidator (1 page)
5 June 2009Registered office changed on 05/06/2009 from 259 prince consort road gateshead tyne & wear NE8 4DT (1 page)
5 June 2009Registered office changed on 05/06/2009 from 259 prince consort road gateshead tyne & wear NE8 4DT (1 page)
25 November 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 November 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
19 March 2007Return made up to 18/02/07; full list of members (2 pages)
19 March 2007Return made up to 18/02/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
6 December 2006Accounts made up to 28 February 2006 (5 pages)
24 April 2006Return made up to 18/02/06; full list of members (7 pages)
24 April 2006Return made up to 18/02/06; full list of members (7 pages)
18 February 2005Incorporation (19 pages)
18 February 2005Incorporation (19 pages)