Company NameS C Property Restoration Limited
Company StatusDissolved
Company Number06154096
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

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

Directors

Director NameMr Shaun Coates
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lydgate Avenue
Wolsingham
County Durham
DL13 3LJ
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
24 March 2010Director's details changed for Shaun Coates on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Shaun Coates on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(4 pages)
24 March 2010Director's details changed for Shaun Coates on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: s c property restoration LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
22 March 2007Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2007Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: s c property restoration LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
12 March 2007Incorporation (18 pages)
12 March 2007Incorporation (18 pages)