Company NameTradesman 24-7 Limited
Company StatusDissolved
Company Number06553579
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Stewart Macintyre
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 22 April 2014)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address12 Kelvedon Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 3GT
Director NameMr Alan Macintyre
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleElectricain
Correspondence Address2 Ovingham Way
Seaton Deleval
Whitley Bay
Tyne & Wear
NE25 0FB
Secretary NameMiss Sue Mitchel
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Ovingham Way
Seaton Deleval
Whitley Bay
Tyne & Wear
NE25 0FB
Director NameMiss Sue Mitchell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 March 2010)
RoleBook Keeper
Correspondence Address56 Brahman Ave
North Shields
Newcastle Upon Tyne
Tyne & Wear
N29 6UD
Secretary NameMrs Jean Mitchell
NationalityBritish
StatusResigned
Appointed23 February 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 March 2010)
RoleSecratary
Correspondence Address30 Homeforth House
Gosforth High Street
Newcastle
Tyne & Wear
NE3 1LL

Location

Registered Address4 Floor Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10 at £1Alan Macintyre
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2012Voluntary strike-off action has been suspended (1 page)
10 January 2012Voluntary strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
18 May 2011Registered office address changed from C/O C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SE England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from C/O C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SE England on 18 May 2011 (1 page)
16 March 2011Registered office address changed from C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SE England on 16 March 2011 (1 page)
16 March 2011Registered office address changed from C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SE England on 16 March 2011 (1 page)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 10
(3 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 10
(3 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 10
(3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 June 2010Registered office address changed from 12 Kelvedon Avenue Central Grange Kenton Newcastle upon Tyne NE3 3GT on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 12 Kelvedon Avenue Central Grange Kenton Newcastle upon Tyne NE3 3GT on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 12 Kelvedon Avenue Central Grange Kenton Newcastle upon Tyne NE3 3GT on 4 June 2010 (1 page)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Appointment of Alan Macintyre as a director (3 pages)
15 March 2010Termination of appointment of Jean Mitchell as a secretary (2 pages)
15 March 2010Current accounting period extended from 1 March 2010 to 31 March 2010 (3 pages)
15 March 2010Accounts for a dormant company made up to 1 March 2009 (1 page)
15 March 2010Accounts for a dormant company made up to 1 March 2009 (1 page)
15 March 2010Termination of appointment of Jean Mitchell as a secretary (2 pages)
15 March 2010Accounts for a dormant company made up to 1 March 2009 (1 page)
15 March 2010Current accounting period extended from 1 March 2010 to 31 March 2010 (3 pages)
15 March 2010Current accounting period extended from 1 March 2010 to 31 March 2010 (3 pages)
15 March 2010Registered office address changed from 151 Shields Road Heaton Newcastle upon Tyne Tyne & Wear NE61DP England on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 151 Shields Road Heaton Newcastle upon Tyne Tyne & Wear NE61DP England on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Sue Mitchell as a director (2 pages)
15 March 2010Termination of appointment of Sue Mitchell as a director (2 pages)
15 March 2010Appointment of Alan Macintyre as a director (3 pages)
3 April 2009Registered office changed on 03/04/2009 from 2 ovingham way seaton deleval whitley bay tyne & wear NE250FB uk (1 page)
3 April 2009Registered office changed on 03/04/2009 from 2 ovingham way seaton deleval whitley bay tyne & wear NE250FB uk (1 page)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from 2 ovingham way seaton deleval whitley bay tyne & wear NE25 0FB united kingdom (1 page)
9 March 2009Registered office changed on 09/03/2009 from 2 ovingham way seaton deleval whitley bay tyne & wear NE25 0FB united kingdom (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
27 February 2009Accounting reference date shortened from 30/04/2009 to 01/03/2009 (1 page)
27 February 2009Accounting reference date shortened from 30/04/2009 to 01/03/2009 (1 page)
24 February 2009Secretary appointed mrs jean mitchell (1 page)
24 February 2009Secretary appointed mrs jean mitchell (1 page)
24 February 2009Director appointed miss sue mitchell (1 page)
24 February 2009Director appointed miss sue mitchell (1 page)
16 June 2008Appointment terminated director alan macintyre (1 page)
16 June 2008Appointment Terminated Secretary sue mitchel (1 page)
16 June 2008Appointment Terminated Director alan macintyre (1 page)
16 June 2008Appointment terminated secretary sue mitchel (1 page)
3 April 2008Incorporation (15 pages)
3 April 2008Incorporation (15 pages)