Company NameHouse Doctor Limited
Company StatusDissolved
Company Number06753987
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameMy House Doctor Limited

Business Activity

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

Directors

Director NameMr Andrew David Ford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House Penny Lane
Hartford Hall Estate
Morpeth
Northumberland
NE22 6TD
Director NameMr Darren John Joseph Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG

Location

Registered Address27 Northumberland Square
North Shields
Tyne And Wear
NE30 1PW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew David Ford
50.00%
Ordinary
50 at £1Mr Darren John Joseph Purdy
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

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)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
10 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
16 February 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
7 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
4 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
19 March 2009Company name changed my house doctor LIMITED\certificate issued on 20/03/09 (2 pages)
19 March 2009Company name changed my house doctor LIMITED\certificate issued on 20/03/09 (2 pages)
20 November 2008Incorporation (12 pages)
20 November 2008Incorporation (12 pages)