Company NameDeneside Interiors Ltd
Company StatusDissolved
Company Number05991049
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Dissolution Date24 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Gary Robert Thomson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1TW
Director NameMr Robert Thomson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Alwinton Drive
Chester Le Street
County Durham
DH2 3JH
Secretary NameMr Robert Thomson
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Alwinton Drive
Chester Le Street
County Durham
DH2 3JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth-£17,018
Current Liabilities£457,955

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
29 April 2016Liquidators statement of receipts and payments to 9 April 2016 (15 pages)
29 April 2016Liquidators' statement of receipts and payments to 9 April 2016 (15 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
10 July 2015Liquidators' statement of receipts and payments to 9 April 2015 (17 pages)
10 July 2015Liquidators statement of receipts and payments to 9 April 2015 (17 pages)
10 July 2015Liquidators statement of receipts and payments to 9 April 2015 (17 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
14 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Administrator's progress report to 10 April 2014 (39 pages)
10 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 February 2014Administrator's progress report to 17 January 2014 (15 pages)
12 September 2013Result of meeting of creditors (3 pages)
12 September 2013Administrator's progress report to 17 July 2013 (15 pages)
12 September 2013Notice of extension of period of Administration (1 page)
23 July 2013Statement of administrator's revised proposal (2 pages)
3 June 2013Administrator's progress report to 25 April 2013 (15 pages)
24 January 2013Notice of deemed approval of proposals (1 page)
3 January 2013Statement of administrator's proposal (26 pages)
12 November 2012Registered office address changed from , 1 Alwinton Drive, Deneside View, Chestler-Le-Street, Co Durham, DH2 3JH on 12 November 2012 (2 pages)
8 November 2012Appointment of an administrator (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 2
(5 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 2
(5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
22 December 2008Return made up to 07/11/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 November 2007Return made up to 07/11/07; full list of members (2 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Ad 15/11/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006Incorporation (16 pages)