Company NameR & B Plasterers (North East) Limited
Company StatusDissolved
Company Number05376070
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Richard William Brown
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address23 Station Road
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7JX
Director NameBarry Melvyn Tweddle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RolePlasterer
Correspondence Address10 Thorneyburn Close
Houghton Le Spring
Tyne & Wear
DH4 5HY
Secretary NameBarry Melvyn Tweddle
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RolePlasterer
Correspondence Address10 Thorneyburn Close
Houghton Le Spring
Tyne & Wear
DH4 5HY
Director NameSharon Michelle Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleAdministrator
Correspondence Address23 Station Road
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7JX
Director NameWendy Anne Fairclough
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleChild Care Assistant
Correspondence Address10 Thorneyburn Close
Houghton Le Spring
Tyne & Wear
DH4 5HY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKings Hall
Imperial Building
Houghton Le Spring
Tyne & Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£22,320
Cash£14,096
Current Liabilities£16,995

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 March 2008Return made up to 25/02/08; no change of members (8 pages)
19 March 2008Return made up to 25/02/08; no change of members (8 pages)
7 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 April 2007Return made up to 25/02/07; full list of members (8 pages)
19 April 2007Return made up to 25/02/07; full list of members (8 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
3 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 March 2006Return made up to 25/02/06; full list of members (7 pages)
17 March 2006Return made up to 25/02/06; full list of members (7 pages)
31 March 2005Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
31 March 2005Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
11 March 2005Registered office changed on 11/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Incorporation (31 pages)
25 February 2005Incorporation (31 pages)