Company NameFunderburk Inspections Ltd
Company StatusDissolved
Company Number05657373
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Paul Funderburk
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleInspection Diver
Country of ResidenceUnited Kingdom
Correspondence Address48 Dobson Close
High Spen
Rowlands Gill
Tyne And Wear
NE39 2BF
Secretary NameHeidi Funderburk
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Dobson Close
High Spen
Rowlands Gill
Tyne And Wear
NE39 2BF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 December 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
Appointed19 December 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address44 Charlotte Street
South Shields
Tyne And Wear
NE33 1PX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Heidi Funderburk
50.00%
Ordinary
1 at £1Paul Funderburk
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,105
Cash£2,897
Current Liabilities£16,502

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
30 November 2015Registered office address changed from 48 Dobson Close High Spen Rowlands Gill Tyne and Wear NE39 2BF to 44 Charlotte Street South Shields Tyne and Wear NE33 1PX on 30 November 2015 (2 pages)
30 November 2015Registered office address changed from 48 Dobson Close High Spen Rowlands Gill Tyne and Wear NE39 2BF to 44 Charlotte Street South Shields Tyne and Wear NE33 1PX on 30 November 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(14 pages)
3 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(14 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(14 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(14 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (14 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (14 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 August 2011Registered office address changed from 48 Dobson Close High Street Rowlands Gill Tyne & Wear NE39 2BF on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 48 Dobson Close High Street Rowlands Gill Tyne & Wear NE39 2BF on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 48 Dobson Close High Street Rowlands Gill Tyne & Wear NE39 2BF on 4 August 2011 (2 pages)
7 February 2011Secretary's details changed for Heidi Funderburk on 21 January 2011 (3 pages)
7 February 2011Director's details changed for Paul Funderburk on 21 January 2011 (3 pages)
7 February 2011Director's details changed for Paul Funderburk on 21 January 2011 (3 pages)
7 February 2011Secretary's details changed for Heidi Funderburk on 21 January 2011 (3 pages)
21 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
21 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
2 November 2010Registered office address changed from 2 Heritage Close Gateshead Tyne & Wear NE8 2PT on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 2 Heritage Close Gateshead Tyne & Wear NE8 2PT on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 2 Heritage Close Gateshead Tyne & Wear NE8 2PT on 2 November 2010 (2 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 January 2010Annual return made up to 19 December 2009 (12 pages)
14 January 2010Annual return made up to 19 December 2009 (12 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 January 2009Director's change of particulars / paul funderburk / 09/08/2008 (1 page)
20 January 2009Return made up to 19/12/08; full list of members (5 pages)
20 January 2009Return made up to 19/12/08; full list of members (5 pages)
20 January 2009Director's change of particulars / paul funderburk / 09/08/2008 (1 page)
20 January 2009Secretary's change of particulars / heidi funderburk / 09/08/2008 (1 page)
20 January 2009Secretary's change of particulars / heidi funderburk / 09/08/2008 (1 page)
28 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 February 2008Return made up to 19/12/07; full list of members (2 pages)
7 February 2008Return made up to 19/12/07; full list of members (2 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 October 2007Registered office changed on 15/10/07 from: 14 croxdale terrace gateshead tyne & wear NE10 0RR (1 page)
15 October 2007Registered office changed on 15/10/07 from: 14 croxdale terrace gateshead tyne & wear NE10 0RR (1 page)
1 April 2007Return made up to 19/12/06; full list of members (6 pages)
1 April 2007Return made up to 19/12/06; full list of members (6 pages)
3 January 2006Ad 19/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Registered office changed on 03/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 January 2006Ad 19/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2005Incorporation (16 pages)
19 December 2005Incorporation (16 pages)