Company NameNationwide Demolition & Dismantling Limited
DirectorsGordon John O'Brien and Michael O'Brien
Company StatusActive
Company Number05823480
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Previous NameSycamore Demolition Services Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address14 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Director NameMr Michael O'Brien
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleDemolition Controller
Country of ResidenceEngland
Correspondence AddressCleadon House
Front Street
Sunderland
Tyne And Wear
SR6 7PG
Secretary NameMr Gordon John O'Brien
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Director NameMr Gordon O'Brien
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleDemolition Controller
Country of ResidenceEngland
Correspondence Address8 Sycamore Drive
Fulwell
Sunderland
Tyne & Wear
SR5 1PP

Location

Registered AddressSpire View House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Cash£485

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
24 May 2023Termination of appointment of Michael O'brien as a director on 26 October 2021 (1 page)
3 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
11 April 2022Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB England to Spire View House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 11 April 2022 (1 page)
8 April 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
3 June 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 March 2021Notification of Michael O'brien as a person with significant control on 2 March 2021 (2 pages)
29 March 2021Termination of appointment of Gordon O'brien as a director on 2 March 2021 (1 page)
29 March 2021Notification of Gordon John O'brien as a person with significant control on 2 March 2021 (2 pages)
29 March 2021Cessation of Gordon O'brien as a person with significant control on 2 March 2021 (1 page)
22 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 May 2019 (3 pages)
18 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
2 October 2018Registered office address changed from Cleadon House, Cleadon Lane Cleadon Lane East Boldon Tyne and Wear NE36 0AJ to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 2 October 2018 (1 page)
2 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
19 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
17 August 2015Registered office address changed from Hadrian Yard Stephenson Street Wallsend NE28 6UE to Cleadon House, Cleadon Lane Cleadon Lane East Boldon Tyne and Wear NE36 0AJ on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Hadrian Yard Stephenson Street Wallsend NE28 6UE to Cleadon House, Cleadon Lane Cleadon Lane East Boldon Tyne and Wear NE36 0AJ on 17 August 2015 (1 page)
17 August 2015Director's details changed for Michael O'brien on 10 June 2015 (2 pages)
17 August 2015Director's details changed for Michael O'brien on 10 June 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 September 2014Annual return made up to 19 May 2014
Statement of capital on 2014-09-18
  • GBP 100
(15 pages)
18 September 2014Annual return made up to 19 May 2014
Statement of capital on 2014-09-18
  • GBP 100
(15 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(15 pages)
7 October 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(15 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 August 2012Annual return made up to 19 May 2012 (15 pages)
2 August 2012Annual return made up to 19 May 2012 (15 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
29 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Registered office address changed from , Cleadon House, Cleadon Lane, East Boldon, Tyne and Wear, NE36 0AJ on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from , Cleadon House, Cleadon Lane, East Boldon, Tyne and Wear, NE36 0AJ on 24 January 2011 (2 pages)
19 October 2010Annual return made up to 19 May 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 19 May 2010 with a full list of shareholders (15 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 July 2009Return made up to 19/05/09; no change of members (5 pages)
2 July 2009Return made up to 19/05/09; no change of members (5 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 July 2008Return made up to 19/05/08; full list of members (4 pages)
11 July 2008Return made up to 19/05/08; full list of members (4 pages)
17 August 2007Return made up to 19/05/07; full list of members (3 pages)
17 August 2007Return made up to 19/05/07; full list of members (3 pages)
28 June 2006Company name changed sycamore demolition services lim ited\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed sycamore demolition services lim ited\certificate issued on 28/06/06 (2 pages)
19 May 2006Incorporation (13 pages)
19 May 2006Incorporation (13 pages)