Company NameB C Installations (Sunderland) Limited
Company StatusDissolved
Company Number05662462
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date15 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBrian Goldsmith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCo Director
Correspondence Address11 Cooperative Terrace
Millfield
Tyne & Wear
SR4 7JD
Director NameColin Teer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCo Director
Correspondence Address91 Hurstwood Road
Barnes
Tyne & Wear
SR4 7LF
Secretary NameBrian Goldsmith
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCo Director
Correspondence Address11 Cooperative Terrace
Millfield
Tyne & Wear
SR4 7JD
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£611
Cash£6,918
Current Liabilities£24,383

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2008Statement of affairs with form 4.19 (7 pages)
20 May 2008Appointment of a voluntary liquidator (1 page)
30 April 2008Registered office changed on 30/04/2008 from 3 kensington bishop auckland co durham DL14 6HX (1 page)
18 January 2008Return made up to 23/12/07; full list of members (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 23/12/06; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 June 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
14 March 2006Ad 23/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2006Director resigned (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: 14-18 city road cardiff CF24 3DL (1 page)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New director appointed (2 pages)
23 December 2005Incorporation (13 pages)