Company NameFixer58 Construction Limited
Company StatusDissolved
Company Number06817025
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Derek Alan Grundy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Branksome Avenue
Thornton-Cleveleys
Lancashire
FY5 2EW

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Derek Alan Grundy
100.00%
Ordinary

Financials

Year2014
Net Worth£3,001
Cash£270
Current Liabilities£11,274

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
8 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
4 March 2021Application to strike the company off the register (1 page)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 September 2019Director's details changed for Mr Derek Alan Grundy on 16 September 2019 (2 pages)
16 September 2019Change of details for Mr Derek Alan Grundy as a person with significant control on 16 September 2019 (2 pages)
21 June 2019Director's details changed for Mr Derek Alan Grundy on 21 June 2019 (2 pages)
21 June 2019Change of details for Mr Derek Alan Grundy as a person with significant control on 20 June 2019 (2 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne & Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 February 2010Director's details changed for Mr Derek Alan Grundy on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Derek Alan Grundy on 12 February 2010 (2 pages)
5 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
5 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
12 February 2009Incorporation (12 pages)
12 February 2009Incorporation (12 pages)