Company NamePlastering UK Limited
Company StatusDissolved
Company Number06317063
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Jason Staines
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 24 February 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address429 Linthorpe Rd
Middlesbrough
TS5 6HH
Director NameJason Staines
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Sun Gardens
Thornaby
Stockton On Tees
Cleveland
TS17 6PR
Secretary NameMr George Brennan
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Easson Road
Redcar
Cleveland
TS10 1HH
Secretary NameAlison Staines
NationalityBritish
StatusResigned
Appointed01 September 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address12 Sun Gardens
Thornaby
Cleveland
TS17 6PR

Location

Registered Address429 Linthorpe Rd
Middlesbrough
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

2 at £1Jason Staines
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,858
Cash£1
Current Liabilities£43,476

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
13 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Appointment of Mr Jason Staines as a director on 31 December 2011 (2 pages)
6 August 2012Appointment of Mr Jason Staines as a director on 31 December 2011 (2 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
2 August 2012Termination of appointment of Alison Staines as a secretary on 31 December 2011 (1 page)
2 August 2012Termination of appointment of Alison Staines as a secretary on 31 December 2011 (1 page)
15 March 2012Termination of appointment of Jason Staines as a director on 31 January 2012 (1 page)
15 March 2012Termination of appointment of Jason Staines as a director on 31 January 2012 (1 page)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Director's details changed for Jason Staines on 18 July 2010 (2 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Jason Staines on 18 July 2010 (2 pages)
28 August 2009Return made up to 18/07/09; full list of members (3 pages)
28 August 2009Return made up to 18/07/09; full list of members (3 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Accounts made up to 31 March 2008 (2 pages)
15 May 2009Accounts made up to 31 March 2008 (2 pages)
14 April 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
14 April 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
25 December 2008Compulsory strike-off action has been discontinued (1 page)
25 December 2008Compulsory strike-off action has been discontinued (1 page)
24 December 2008Return made up to 18/07/08; full list of members (3 pages)
24 December 2008Return made up to 18/07/08; full list of members (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
18 July 2007Incorporation (15 pages)
18 July 2007Incorporation (15 pages)