Company NameL I P Building Maintenance Limited
Company StatusDissolved
Company Number05813089
CategoryPrivate Limited Company
Incorporation Date11 May 2006(18 years ago)
Dissolution Date14 September 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameElizabeth Anne Douglas
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Polwarth Place
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2EH
Director NameMr Ian Douglas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 14 September 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Polwarth Place
Newcastle Upon Tyne
NE3 2EH
Director NameMr Ian Douglas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Polwarth Place
Newcastle Upon Tyne
NE3 2EH
Director NameMr Thomas Whitelaw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelaw
Brunton Lane Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE13 7AN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address20 Arrow Close
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6QN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£3,016
Current Liabilities£59,634

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
3 August 2009Return made up to 11/05/09; full list of members (3 pages)
3 August 2009Return made up to 11/05/09; full list of members (3 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Registered office changed on 09/06/2009 from 2 polwarth place newcastle upon tyne tyne and wear NE3 2EH (1 page)
9 June 2009Registered office changed on 09/06/2009 from 2 polwarth place newcastle upon tyne tyne and wear NE3 2EH (1 page)
6 March 2009Return made up to 11/05/08; full list of members (4 pages)
6 March 2009Return made up to 11/05/08; full list of members (4 pages)
25 November 2008Appointment Terminated Director thomas whitelaw (1 page)
25 November 2008Appointment terminated director thomas whitelaw (1 page)
7 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
5 July 2007Return made up to 11/05/07; full list of members (2 pages)
5 July 2007Return made up to 11/05/07; full list of members (2 pages)
30 May 2006Ad 17/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (1 page)
30 May 2006Ad 17/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Incorporation (9 pages)
11 May 2006Director resigned (1 page)
11 May 2006Incorporation (9 pages)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)