Company NameD.H. Building Contractors And Suppliers Limited
Company StatusDissolved
Company Number06509957
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)
Previous NameD.H. Building Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dean Hall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Calshot Road
Birmingham
B42 2BY
Secretary NameJasmine Du-Quesnay
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address213 Calshot Road
Birmingham
B42 2BY
Director NameMr David Turnbull
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 9 months after company formation)
Appointment Duration6 days (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ

Location

Registered Address186 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at 1Dean Hall
50.00%
Ordinary
1 at 1Ms Jasmine Du-quesnay
50.00%
Ordinary

Financials

Year2014
Turnover£1,268,566
Gross Profit£342,513
Net Worth£268,273
Cash£13,304
Current Liabilities£76,532

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Completion of winding up (1 page)
10 September 2014Completion of winding up (1 page)
21 December 2011Order of court to wind up (2 pages)
21 December 2011Order of court to wind up (2 pages)
11 May 2011Termination of appointment of Dean Hall as a director (2 pages)
11 May 2011Registered office address changed from 2 Bar Lane York Yorkshire YO1 6JU on 11 May 2011 (2 pages)
11 May 2011Termination of appointment of Dean Hall as a director (2 pages)
11 May 2011Registered office address changed from 2 Bar Lane York Yorkshire YO1 6JU on 11 May 2011 (2 pages)
16 March 2011Termination of appointment of David Turnbull as a director (2 pages)
16 March 2011Termination of appointment of David Turnbull as a director (2 pages)
7 December 2010Appointment of Mr David Turnbull as a director (3 pages)
7 December 2010Appointment of Mr David Turnbull as a director (3 pages)
8 October 2010Registered office address changed from 213 Calshot Road Birmingham B42 2BY on 8 October 2010 (3 pages)
8 October 2010Registered office address changed from 213 Calshot Road Birmingham B42 2BY on 8 October 2010 (3 pages)
8 October 2010Registered office address changed from 213 Calshot Road Birmingham B42 2BY on 8 October 2010 (3 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 May 2010Annual return made up to 20 March 2010
Statement of capital on 2010-05-11
  • GBP 2
(14 pages)
11 May 2010Annual return made up to 20 March 2010
Statement of capital on 2010-05-11
  • GBP 2
(14 pages)
6 May 2010Termination of appointment of Jasmine Du-Quesnay as a secretary (2 pages)
6 May 2010Termination of appointment of Jasmine Du-Quesnay as a secretary (2 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Return made up to 20/03/09; full list of members (10 pages)
29 July 2009Return made up to 20/03/09; full list of members (10 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2008Company name changed D.H. building contractors LIMITED\certificate issued on 28/02/08 (2 pages)
26 February 2008Company name changed D.H. building contractors LIMITED\certificate issued on 28/02/08 (2 pages)
20 February 2008Incorporation (17 pages)
20 February 2008Incorporation (17 pages)