Company NameTony Little Construction Ltd
Company StatusDissolved
Company Number06918257
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameAlteration Property Services (N.E.) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony Luke Little
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address59 North Drive
Hebburn
Tyne And Wear
NE31 1EW
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Ronald Paul Wilson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 December 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Station Road
Hebburn
Tyne & Wear
NE31 1LA

Contact

Websitealterationspropertyservices.co.u

Location

Registered AddressUnit 306 Tedco Business Centre
Viking Industrial Park
Jarrow
Tyne & Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

1 at £1Anthony Luke Little
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,699
Current Liabilities£89,894

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
19 June 2012Company name changed alteration property services (N.E.) LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Company name changed alteration property services (N.E.) LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2012Registered office address changed from 11-13 Station Road Hebburn Tyne & Wear NE31 1LA Uk on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 11-13 Station Road Hebburn Tyne & Wear NE31 1LA Uk on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 11-13 Station Road Hebburn Tyne & Wear NE31 1LA Uk on 1 March 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
10 January 2011Termination of appointment of Ronald Wilson as a director (1 page)
10 January 2011Termination of appointment of Ronald Wilson as a director (1 page)
20 October 2010Director's details changed for Mr Anthony Luke Little on 13 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Anthony Luke Little on 13 September 2010 (2 pages)
24 June 2010Director's details changed for Mr Anthony Luke Little on 28 May 2010 (2 pages)
24 June 2010Appointment of Mr Ronald Paul Wilson as a director (2 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 June 2010Appointment of Mr Ronald Paul Wilson as a director (2 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Anthony Luke Little on 28 May 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
17 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
8 June 2009Appointment terminated director graham stephens (1 page)
8 June 2009Appointment terminated director graham stephens (1 page)
1 June 2009Director appointed mr anthony little (1 page)
1 June 2009Director appointed mr anthony little (1 page)
28 May 2009Incorporation (14 pages)
28 May 2009Incorporation (14 pages)