Company NameNorth East Building & Maintenance Limited
Company StatusDissolved
Company Number07158018
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameGraham Stewart
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address45 Station Road
Whitley Bay
Newcastle
Tyne & Wear
NE26 2QZ
Secretary NameGraham Stewart
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address45 Station Road
Whitley Bay
Newcastle
Tyne & Wear
NE26 2QZ
Director NameMrs Tracey Marie Cooper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2010(9 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ
Director NameMrs Tracey Marie Cooper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2010(9 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ

Contact

Telephone0191 2802963
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Segedunum Business
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

1 at £1Graham Stewart
100.00%
Ordinary A

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (4 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
31 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(4 pages)
31 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(4 pages)
31 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 November 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
30 November 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 October 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
15 October 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Tracey Marie Cooper as a director (1 page)
18 January 2011Termination of appointment of Tracey Marie Cooper as a director (1 page)
26 November 2010Appointment of Mrs Tracey Marie Cooper as a director (2 pages)
26 November 2010Appointment of Mrs Tracey Marie Cooper as a director (2 pages)
23 November 2010Termination of appointment of Tracey Marie Cooper as a director (1 page)
23 November 2010Termination of appointment of Tracey Marie Cooper as a director (1 page)
18 November 2010Appointment of Mrs Tracey Marie Cooper as a director (2 pages)
18 November 2010Appointment of Mrs Tracey Marie Cooper as a director (2 pages)
15 February 2010Incorporation (23 pages)
15 February 2010Incorporation (23 pages)