Company NameSouth West Interior Labour Limited
Company StatusDissolved
Company Number05573796
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Wallace
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address11 Whitley Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BP
Director NameJonathan Nancarrow
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2007(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address26 Merlay Hall
Newcastle
Tyne & Wear
NE6 3XE
Secretary NameLa Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Location

Registered AddressMorgan Business, Mylord Crescent
Camperdown
Newcastle
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth-£275
Current Liabilities£275

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Appointment terminated secretary la nominee secretaries LTD (1 page)
4 August 2008Appointment Terminated Secretary la nominee secretaries LTD (1 page)
4 August 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 January 2007Return made up to 26/09/06; full list of members (2 pages)
31 January 2007Return made up to 26/09/06; full list of members (2 pages)
26 September 2005Incorporation (14 pages)
26 September 2005Incorporation (14 pages)