Company NameFacade North East Ltd
Company StatusDissolved
Company Number06983695
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 9 months ago)
Dissolution Date20 December 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJanette Hall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressUnit 20d Arrow Close
George Stephenson Ind Est
Killingworth
Newcastle Upon Tyne
NE12 6QN
Director NameMr Christopher John Armstrong
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 20 D Arrow Close
George Stephenson Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 6QN
Secretary NameMr Steven Rountree
StatusResigned
Appointed19 July 2010(11 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressUnit 20d Arrow Close
George Stephenson Ind Est
Killingworth
Newcastle Upon Tyne
NE12 6QN

Location

Registered AddressUnit 20d Arrow Close
George Stephenson Ind Est
Killingworth
Newcastle Upon Tyne
NE12 6QN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Christopher Armstrong
50.00%
Ordinary
1 at £1Janette Hall
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Termination of appointment of Christopher Armstrong as a director (1 page)
30 June 2011Termination of appointment of Christopher Armstrong as a director (1 page)
30 June 2011Termination of appointment of Janette Hall as a director (1 page)
30 June 2011Termination of appointment of Steven Rountree as a secretary (1 page)
30 June 2011Termination of appointment of Janette Hall as a director (1 page)
30 June 2011Termination of appointment of Steven Rountree as a secretary (1 page)
11 October 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(4 pages)
11 October 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(4 pages)
11 October 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(4 pages)
10 September 2010Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 10 September 2010 (1 page)
10 August 2010Termination of appointment of a secretary (1 page)
10 August 2010Registered office address changed from Unit 20D Arrow Close George Stephenson Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 6QN on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Unit 20D Arrow Close George Stephenson Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 6QN on 10 August 2010 (1 page)
10 August 2010Termination of appointment of a secretary (1 page)
19 July 2010Appointment of Mr Steven Rountree as a secretary (1 page)
19 July 2010Appointment of Mr Steven Rountree as a secretary (1 page)
9 July 2010Appointment of Mr Christopher John Armstrong as a director (2 pages)
9 July 2010Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 9 July 2010 (1 page)
9 July 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 9 July 2010 (1 page)
9 July 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 9 July 2010 (1 page)
9 July 2010Appointment of Mr Christopher John Armstrong as a director (2 pages)
8 July 2010Director's details changed for Janette Hall on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Janette Hall on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Janette Hall on 8 July 2010 (2 pages)
6 August 2009Incorporation (13 pages)
6 August 2009Incorporation (13 pages)