Company NamePaving World Limited
Company StatusDissolved
Company Number05945214
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date3 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Neil Cox
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 03 January 2012)
RoleCompany Director
Correspondence Address1 Carlow Drive
West Sleekburn
Northumberland
NE62 5UT
Director NameMr Michael Charles Clippingdale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPigdon Farm
Pigdon
Morpeth
Northumberland
NE61 3SE
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusResigned
Appointed07 December 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Darras Road
Darras Hall
Ponteland
Newcastle Upon Tyne Northumberland
NE20 9PQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£9,126
Cash£51,497
Current Liabilities£206,653

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 January 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
3 October 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-23
(1 page)
31 August 2010Statement of affairs with form 4.19 (7 pages)
31 August 2010Statement of affairs with form 4.19 (7 pages)
13 August 2010Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 13 August 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 May 2009Ad 19/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 May 2009Ad 19/05/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
16 April 2009Appointment Terminated Secretary andrew morgan (1 page)
16 April 2009Appointment terminated secretary andrew morgan (1 page)
9 April 2009Director appointed mr neil cox (2 pages)
9 April 2009Director appointed mr neil cox (2 pages)
9 April 2009Appointment terminated director michael clippingdale (1 page)
9 April 2009Appointment Terminated Director michael clippingdale (1 page)
2 October 2008Director's Change of Particulars / michael clippingdale / 08/12/2007 / HouseName/Number was: , now: pigdon farm; Street was: 34 ayton court, now: pigdon; Area was: bedlington, now: ; Post Town was: newcastle upo tyne, now: morpeth; Post Code was: NE22 6NS, now: NE61 3SE; Country was: , now: united kingdom (1 page)
2 October 2008Return made up to 25/09/08; full list of members (3 pages)
2 October 2008Director's change of particulars / michael clippingdale / 08/12/2007 (1 page)
2 October 2008Return made up to 25/09/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
26 February 2008Accounts made up to 30 September 2007 (5 pages)
7 January 2008Return made up to 25/09/07; full list of members (2 pages)
7 January 2008Return made up to 25/09/07; full list of members (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Registered office changed on 14/12/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Registered office changed on 14/12/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
25 September 2006Incorporation (12 pages)
25 September 2006Incorporation (12 pages)