Company Name1st Call Damp-Proofing Limited
Company StatusDissolved
Company Number05397755
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameSimon Cunningham
Date of BirthMarch 1976 (Born 48 years ago)
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleManaging Director
Correspondence Address120 Coatsworth Road
Gateshead
Tyne And Wear
NE8 4LL
Secretary NamePamela Ireland
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleSecretary
Correspondence Address120 Coatsworth Road
Bensham
Gateshead
Tyne & Wear
NE8 4LL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address120 Coatsworth Road
Bensham
Gateshead
Tyne & Wear
NE8 4LL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 12 gresham close southfield green cramlington NE23 6EJ (1 page)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
18 March 2005Incorporation (16 pages)