Company NameWear Valley Plastering Contractors Limited
Company StatusDissolved
Company Number06083569
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Mark Hallimond
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMrs Michelle Hallimond
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF

Contact

Telephone01388 776688
Telephone regionBishop Auckland / Stanhope

Location

Registered Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,454
Cash£1,990
Current Liabilities£13,858

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 18 October 2012 (1 page)
25 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 March 2011Secretary's details changed for Michelle Hallimond on 1 January 2010 (1 page)
28 March 2011Secretary's details changed for Michelle Hallimond on 1 January 2010 (1 page)
28 March 2011Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 28 March 2011 (1 page)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
28 March 2011Secretary's details changed for Michelle Hallimond on 1 January 2010 (1 page)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mark Hallimond on 2 February 2010 (2 pages)
16 March 2010Director's details changed for Mark Hallimond on 2 February 2010 (2 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mark Hallimond on 2 February 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 05/02/08; full list of members (3 pages)
19 March 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2007Incorporation (10 pages)
5 February 2007Incorporation (10 pages)