Company NameBill Armstrong Cranes Limited
Company StatusDissolved
Company Number05852981
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameVera Maddison Armstrong
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleSecretary
Correspondence Address81 Brackenbeds Close
Southlands
Chester-Le-Street
County Durham
DH2 1XJ
Director NameWilliam Armstrong
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Brackenbeds Close
Southlands
Chester Le Street
County Durham
DH2 1XJ
Secretary NameVera Maddison Armstrong
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Brackenbeds Close
Southlands
Chester-Le-Street
County Durham
DH2 1XJ

Location

Registered AddressUnits 3, 4 & 5 Nelson House Oceana Business Pardavy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Financials

Year2014
Net Worth£23,614
Cash£6,012
Current Liabilities£36,057

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 January 2009Registered office changed on 07/01/2009 from amec house, amec way wallsend tyne & wear NE28 6HL (1 page)
7 January 2009Registered office changed on 07/01/2009 from amec house, amec way wallsend tyne & wear NE28 6HL (1 page)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 August 2007Return made up to 21/06/07; full list of members (2 pages)
14 August 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2006Incorporation (13 pages)
21 June 2006Incorporation (13 pages)