Cleadon
Sunderland
SR6 7SA
Director Name | Mr Dennis Lee Reed |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Corbiere Close Sunderland Tyne & Wear SR3 2SP |
Secretary Name | Mr Graham Robert Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Davenport Drive Newcastle Upon Tyne Tyne & Wear NE3 5AE |
Secretary Name | Mr Alexander Hugh Edward Cambell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2011) |
Role | Company Director |
Correspondence Address | 2 Garden Cottages Croxdale Hall Durham Co Durham DH6 5JP |
Director Name | Mr Dennis Lee Reed |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Verticap Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2013) |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Website | buildfirst.co.uk |
---|
Registered Address | 2 Burdon Close Cleadon Sunderland SR6 7SA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
10k at £0.01 | Verticap Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Application to strike the company off the register (3 pages) |
5 June 2017 | Application to strike the company off the register (3 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
22 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
22 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
7 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 March 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 November 2013 | Registered office address changed from 160 Bents Park Road South Shields Tyne & Wear NE33 3NB United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 160 Bents Park Road South Shields Tyne & Wear NE33 3NB United Kingdom on 11 November 2013 (1 page) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
7 February 2013 | Termination of appointment of Verticap Limited as a director (1 page) |
7 February 2013 | Appointment of Mr Lee Graham Hartley as a director (2 pages) |
7 February 2013 | Termination of appointment of Dennis Reed as a director (1 page) |
7 February 2013 | Appointment of Mr Lee Graham Hartley as a director (2 pages) |
7 February 2013 | Termination of appointment of Dennis Reed as a director (1 page) |
7 February 2013 | Termination of appointment of Verticap Limited as a director (1 page) |
30 January 2013 | Registered office address changed from Unit 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PE on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Unit 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PE on 30 January 2013 (1 page) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Appointment of Mr Dennis Lee Reed as a director (3 pages) |
12 October 2011 | Appointment of Mr Dennis Lee Reed as a director (3 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (12 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (12 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (12 pages) |
14 September 2011 | Appointment of Dennis Lee Reed as a director (3 pages) |
14 September 2011 | Appointment of Dennis Lee Reed as a director (3 pages) |
26 May 2011 | Appointment of Verticap Limited as a director (3 pages) |
26 May 2011 | Appointment of Verticap Limited as a director (3 pages) |
16 May 2011 | Termination of appointment of Dennis Reed as a director (2 pages) |
16 May 2011 | Termination of appointment of Dennis Reed as a director (2 pages) |
16 May 2011 | Termination of appointment of Alexander Cambell as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Alexander Cambell as a secretary (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for Alexander Hugh Edward Cambell on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Dennis Lee Reed on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Dennis Lee Reed on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for Alexander Hugh Edward Cambell on 12 November 2009 (1 page) |
24 August 2009 | Secretary appointed alexander hugh edward cambell (2 pages) |
24 August 2009 | Appointment terminated secretary graham jackson (1 page) |
24 August 2009 | Appointment terminated secretary graham jackson (1 page) |
24 August 2009 | Secretary appointed alexander hugh edward cambell (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 April 2008 | Secretary's change of particulars / graham jackson / 31/10/2007 (1 page) |
15 April 2008 | Secretary's change of particulars / graham jackson / 31/10/2007 (1 page) |
23 January 2008 | S-div 31/10/07 (2 pages) |
23 January 2008 | S-div 31/10/07 (2 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
18 January 2008 | Registered office changed on 18/01/08 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
18 January 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
18 January 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Ad 31/10/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Ad 31/10/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
16 January 2008 | Company name changed clearbuild uk LIMITED\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed clearbuild uk LIMITED\certificate issued on 16/01/08 (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
1 October 2007 | Incorporation (9 pages) |
1 October 2007 | Incorporation (9 pages) |