Company NameAbbey Joinery (NE) Limited
Company StatusDissolved
Company Number06449882
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameCastle Design Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Brian Gibson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans Villa East
Crowhall Lane, Felling
Gateshead
Tyne And Wear
NE10 9PX
Secretary NameMr Brian Gibson
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans Villa East
Crowhall Lane, Felling
Gateshead
Tyne And Wear
NE10 9PX
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Martin Haddrick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address54 Wardley Drive
Gateshead
Tyne & Wear
NE10 8AE
Director NameMr Robert Haddrick
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Lindrick Court
Warley
Gateshead
Tyne & Wear
NE10 8EF
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressBusiness& Innovation Centre
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

200 at £1Brian Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,368

Accounts

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

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
27 December 2013Application to strike the company off the register (3 pages)
27 December 2013Application to strike the company off the register (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 4 November 2010 (2 pages)
13 July 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne+Wear SR5 1BR on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne+Wear SR5 1BR on 13 July 2010 (2 pages)
29 March 2010Annual return made up to 11 December 2009 (15 pages)
29 March 2010Annual return made up to 11 December 2009 (15 pages)
10 March 2010Statement of capital following an allotment of shares on 14 December 2007
  • GBP 199
(2 pages)
10 March 2010Annual return made up to 11 December 2008 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 11 December 2008 with a full list of shareholders (6 pages)
10 March 2010Statement of capital following an allotment of shares on 14 December 2007
  • GBP 199
(2 pages)
21 January 2010Termination of appointment of Martin Haddrick as a director (2 pages)
21 January 2010Termination of appointment of Robert Haddrick as a director (2 pages)
21 January 2010Termination of appointment of Martin Haddrick as a director (2 pages)
21 January 2010Termination of appointment of Robert Haddrick as a director (2 pages)
11 December 2009Registered office address changed from 9D Victoria Industrial Estate Hebburn Tyne and Wear NE31 1UB on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from 9D Victoria Industrial Estate Hebburn Tyne and Wear NE31 1UB on 11 December 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2008Registered office changed on 24/06/2008 from mulberry house, defender court colima avenue sunderland SR5 3PE (1 page)
24 June 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 June 2008Registered office changed on 24/06/2008 from mulberry house, defender court colima avenue sunderland SR5 3PE (1 page)
24 June 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 June 2008Memorandum and Articles of Association (11 pages)
23 June 2008Memorandum and Articles of Association (11 pages)
13 June 2008Company name changed castle design LIMITED\certificate issued on 16/06/08 (2 pages)
13 June 2008Company name changed castle design LIMITED\certificate issued on 16/06/08 (2 pages)
23 January 2008Particulars of mortgage/charge (4 pages)
23 January 2008Particulars of mortgage/charge (4 pages)
21 January 2008New secretary appointed;new director appointed (2 pages)
21 January 2008New secretary appointed;new director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
9 January 2008Registered office changed on 09/01/08 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
9 January 2008Registered office changed on 09/01/08 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007£ nc 100/200 11/12/07 (2 pages)
13 December 2007£ nc 100/200 11/12/07 (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Director resigned (1 page)
11 December 2007Incorporation (13 pages)
11 December 2007Incorporation (13 pages)