Company NameCretext Concrete (2006) Limited
Company StatusDissolved
Company Number06015907
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 4 months ago)
Dissolution Date23 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStewart Lauder
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleConsultant
Correspondence Address6 Downing Court
Darlington
County Durham
DL1 2YG
Secretary NameJohn Mark Craggs
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleConsultant
Correspondence Address22 Deorna Court
Darlington
County Durham
DL1 2FP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

2 at 1Stewart Lauder
100.00%
Ordinary

Financials

Year2014
Net Worth£14,472
Cash£6,730
Current Liabilities£5,158

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
27 September 2012Liquidators' statement of receipts and payments to 1 August 2012 (12 pages)
27 September 2012Liquidators statement of receipts and payments to 1 August 2012 (12 pages)
27 September 2012Liquidators statement of receipts and payments to 1 August 2012 (12 pages)
11 August 2011Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 11 August 2011 (2 pages)
9 August 2011Appointment of a voluntary liquidator (1 page)
9 August 2011Statement of affairs with form 4.19 (6 pages)
9 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2011Registered office address changed from 6 Downing Court Darlington Durham DL1 2YG on 18 July 2011 (2 pages)
9 April 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Annual return made up to 1 December 2009
Statement of capital on 2010-06-17
  • GBP 2
(14 pages)
17 June 2010Annual return made up to 1 December 2009
Statement of capital on 2010-06-17
  • GBP 2
(14 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2009Return made up to 29/12/08; full list of members (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Return made up to 01/12/07; full list of members (6 pages)
23 January 2007Director resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Registered office changed on 23/01/07 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New director appointed (1 page)
1 December 2006Incorporation (12 pages)