Company NamePatterned Concrete Supplies Limited
Company StatusDissolved
Company Number06567719
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Antony Adams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Avenue
Rowlands Gill
Tyne & Wear
NE39 1EF
Director NameMr David Allseybrook
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address123 Manor Road
Derby
Derbyshire
DE23 6BS
Secretary NameMr Antony Adams
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Avenue
Rowlands Gill
Tyne & Wear
NE39 1EF
Director NameRyan Wyn Hughes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (closed 29 March 2011)
RoleBuilder
Correspondence AddressSelby Cottage The Grove
Rowlands Gill
Tyne + Wear
NE39 1PN

Location

Registered Address3 Sands Road Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

1 at 1Antony Adams
100.00%
Other

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Return made up to 16/04/09; full list of members (4 pages)
17 July 2009Return made up to 16/04/09; full list of members (4 pages)
17 July 2009Secretary's Change of Particulars / antony adams / 14/04/2009 / Nationality was: , now: other; Street was: orchid avenue, now: orchard avenue; Post Town was: rolands gill, now: rowlands gill; Region was: , now: tyne and wear; Country was: england, now: united kingdom (1 page)
17 July 2009Secretary's change of particulars / antony adams / 14/04/2009 (1 page)
1 May 2008Registered office changed on 01/05/2008 from 2 orchid avenue rolands gill NE39 1EF england (1 page)
1 May 2008Director appointed ryan wyn hughes (2 pages)
1 May 2008Director appointed ryan wyn hughes (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 2 orchid avenue rolands gill NE39 1EF england (1 page)
16 April 2008Incorporation (9 pages)
16 April 2008Incorporation (9 pages)