Company NameColumbus Building And Maintenance Limited
Company StatusDissolved
Company Number06888936
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Hutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Hayton Road
North Shields
Tyne And Wear
NE30 3UE
Director NameWilliam Stephens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Kings Close
King Edward Park
Gateshead
Tyen And Wear
NE8 3PW
Director NameMr John Anthony Dodds
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOchterlony
Wansbeck Road, Ashington
Northumberland
NE63 8JE
Director NameVictoria Fleck
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address162a Park Avenue
Whitley Bay
Tyne And Wear
NE26 1AU
Director NameMrs Diane Longmore
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Grange
Old Newcastle Road
Corbridge
Northumberland
NE45 5LG

Location

Registered Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2010Termination of appointment of Diane Longmore as a director (2 pages)
2 December 2010Termination of appointment of Victoria Fleck as a director (2 pages)
2 December 2010Termination of appointment of a secretary (2 pages)
2 December 2010Termination of appointment of Victoria Fleck as a director (2 pages)
2 December 2010Termination of appointment of Diane Longmore as a director (2 pages)
2 December 2010Termination of appointment of a secretary (2 pages)
1 December 2010Termination of appointment of John Dodds as a director (2 pages)
1 December 2010Termination of appointment of John Dodds as a director (2 pages)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
14 May 2010Director's details changed for William Stephens on 27 April 2010 (2 pages)
14 May 2010Director's details changed for William Stephens on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Michael Hutton on 5 April 2010 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 5
(7 pages)
14 May 2010Director's details changed for Victoria Fleck on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Victoria Fleck on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Michael Hutton on 5 April 2010 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 5
(7 pages)
14 May 2010Director's details changed for Michael Hutton on 5 April 2010 (2 pages)
25 September 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
25 September 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
27 April 2009Incorporation (21 pages)
27 April 2009Incorporation (21 pages)