Company NameLTS Special Projects Ltd
Company StatusDissolved
Company Number07127962
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Charles Darren Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Croft Wigley Bush Lane South Weald
Brentwood
CM14 5QN
Director NameMrs Gillian Frances Banks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 05 May 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufront Park Anick Road
Hexham
Northumberland
NE46 4TU
Secretary NameMr Charlie Johnson
StatusClosed
Appointed01 July 2014(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 05 May 2015)
RoleCompany Director
Correspondence AddressBeaufront Park Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Luke Terence MacDonald Sanders
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley Hill Allendale
Hexham
NE47 9EP
Secretary NameLuke Sanders
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHindley Hill Allendale
Hexham
NE47 9EP

Location

Registered AddressBeaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Cd Johnson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£445
Cash£10,002
Current Liabilities£335,414

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
6 October 2014Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page)
6 October 2014Appointment of Mr Charlie Johnson as a secretary on 1 July 2014 (2 pages)
6 October 2014Termination of appointment of Luke Sanders as a secretary on 1 June 2014 (1 page)
6 October 2014Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page)
6 October 2014Appointment of Mr Charlie Johnson as a secretary on 1 July 2014 (2 pages)
6 October 2014Appointment of Mr Charlie Johnson as a secretary on 1 July 2014 (2 pages)
6 October 2014Termination of appointment of Luke Sanders as a secretary on 1 June 2014 (1 page)
6 October 2014Termination of appointment of Luke Sanders as a secretary on 1 June 2014 (1 page)
6 October 2014Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Appointment of Mrs Gillian Frances Banks as a director on 1 October 2013 (2 pages)
17 February 2014Appointment of Mrs Gillian Frances Banks as a director on 1 October 2013 (2 pages)
17 February 2014Appointment of Mrs Gillian Frances Banks as a director on 1 October 2013 (2 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (5 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (5 pages)
4 December 2013 (6 pages)
4 December 2013 (6 pages)
13 June 2013Registered office address changed from Hindley Hill Allendale Northumberland Hexham NE47 9EP England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Hindley Hill Allendale Northumberland Hexham NE47 9EP England on 13 June 2013 (1 page)
19 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
19 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
4 October 2012 (6 pages)
4 October 2012 (6 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
6 September 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
6 September 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
2 September 2011Accounts made up to 31 October 2010 (2 pages)
2 September 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
2 September 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
2 September 2011Accounts made up to 31 October 2010 (2 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)