Company NameLp Construction Services North East Limited
Company StatusDissolved
Company Number06847328
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NamesStyle Bathroom Studio Limited and Stile Bathroom Studio Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Tierney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Moorey Spot Cottages Prestwick Road
Dinnington
Newcastle Upon Tyne
Tyne And Wear
NE13 7AQ
Secretary NameSharon Leyden
NationalityBritish
StatusClosed
Appointed14 June 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 08 November 2011)
RoleCompany Director
Correspondence Address1 Soulby Court
Kingston Park
Newcastle Upon Tyne
NE3 2TQ
Director NameMr Ross David Graham
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Austril Place
Brunswick Green Wideopen
Newcastle Upon Tyne
NE13 7HH
Director NameMr Ian Tierney
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address460 West Road
Newcastle Upon Tyne
Tyne And Wear
NE5 2ER
Secretary NameMr Stephen Tierney
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Moorey Spot Cottages Prestwick Road
Dinnington
Newcastle Upon Tyne
Tyne And Wear
NE13 7AQ

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 August 2010Termination of appointment of Ross Graham as a director (2 pages)
13 August 2010Appointment of Sharon Leyden as a secretary (3 pages)
13 August 2010Termination of appointment of Stephen Tierney as a secretary (2 pages)
13 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 August 2010Appointment of Sharon Leyden as a secretary (3 pages)
13 August 2010Termination of appointment of Ian Tierney as a director (2 pages)
13 August 2010Termination of appointment of Ian Tierney as a director (2 pages)
13 August 2010Registered office address changed from Unit 11 Mayfair House, Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 13 August 2010 (2 pages)
13 August 2010Termination of appointment of Stephen Tierney as a secretary (2 pages)
13 August 2010Registered office address changed from Unit 11 Mayfair House, Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 13 August 2010 (2 pages)
13 August 2010Termination of appointment of Ross Graham as a director (2 pages)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 3
(14 pages)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 3
(14 pages)
22 March 2010Change of name notice (2 pages)
22 March 2010Change of name notice (2 pages)
22 March 2010Company name changed stile bathroom studio LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
22 March 2010Company name changed stile bathroom studio LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
26 May 2009Director and secretary's change of particulars / stephen tierney / 14/05/2009 (1 page)
26 May 2009Director and Secretary's Change of Particulars / stephen tierney / 14/05/2009 / HouseName/Number was: , now: 2 moorey spot cottages; Street was: aston house, redburn road, now: prestwick road; Area was: , now: dinnington; Region was: , now: tyne and wear; Post Code was: NE5 1NB, now: NE13 7AQ (1 page)
14 May 2009Memorandum and Articles of Association (15 pages)
14 May 2009Memorandum and Articles of Association (15 pages)
13 May 2009Company name changed style bathroom studio LIMITED\certificate issued on 14/05/09 (2 pages)
13 May 2009Company name changed style bathroom studio LIMITED\certificate issued on 14/05/09 (2 pages)
16 March 2009Incorporation (9 pages)
16 March 2009Incorporation (9 pages)