Birtley
Chester Le Street
Co Durham
DH2 1AG
Director Name | Michael John Wilkinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 August 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20a Second Avenue Drum Industrial Estate Birtley Chester Le Street Co Durham DH2 1AG |
Secretary Name | Michael John Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 August 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20a Second Avenue Drum Industrial Estate Birtley Chester Le Street Co Durham DH2 1AG |
Director Name | Mr Colin King |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(3 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 August 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20a Second Avenue Drum Industrial Estate Birtley Chester Le Street Co Durham DH2 1AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.decorcladdingcentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4921233 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20a Second Avenue Drum Industrial Estate Birtley Chester Le Street Co Durham DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
50 at £1 | Colin King 50.00% Ordinary |
---|---|
25 at £1 | Lynne Wilkinson 25.00% Ordinary |
25 at £1 | Michael John Wilkinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,079 |
Cash | £12,207 |
Current Liabilities | £2,366 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the company off the register (4 pages) |
29 May 2016 | Application to strike the company off the register (4 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 May 2010 | Director's details changed for Lynne Wilkinson on 21 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Lynne Wilkinson on 21 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael John Wilkinson on 21 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael John Wilkinson on 21 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Mr Colin King on 21 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Colin King on 21 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Secretary's details changed for Michael John Wilkinson on 21 February 2010 (1 page) |
21 April 2010 | Secretary's details changed for Michael John Wilkinson on 21 February 2010 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 February 2009 | Director appointed mr colin king (1 page) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 February 2009 | Director appointed mr colin king (1 page) |
27 January 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 8 crook business centre, new road, crook co durham DL15 8QX (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 8 crook business centre, new road, crook co durham DL15 8QX (1 page) |
2 October 2008 | Company name changed decor clad cleveland LTD\certificate issued on 03/10/08 (2 pages) |
2 October 2008 | Company name changed decor clad cleveland LTD\certificate issued on 03/10/08 (2 pages) |
19 March 2008 | Return made up to 21/02/08; no change of members (4 pages) |
19 March 2008 | Return made up to 21/02/08; no change of members (4 pages) |
5 June 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
31 March 2007 | Return made up to 21/02/07; full list of members (5 pages) |
31 March 2007 | Return made up to 21/02/07; full list of members (5 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
21 February 2006 | Incorporation (9 pages) |
21 February 2006 | Incorporation (9 pages) |