Company NameDamp Proofing & Timber Consultants Ltd
Company StatusDissolved
Company Number07203749
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date24 July 2020 (3 years, 9 months ago)
Previous NameDampproofing And Timber Preservation Consultants Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Neil Marsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleDamp Proof Specialist
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr James Millar
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleDamp Proof Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of Mill Terrace Mill Place
Shiney Row
Co Durham
DH4 4JT

Contact

Websitenortheastdampandtimber.co.uk

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Neil Marsden
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,894
Cash£4,733
Current Liabilities£204,883

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2020Final Gazette dissolved following liquidation (1 page)
24 April 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
1 October 2019Liquidators' statement of receipts and payments to 4 August 2019 (23 pages)
20 September 2018Liquidators' statement of receipts and payments to 4 August 2018 (24 pages)
2 October 2017Liquidators' statement of receipts and payments to 4 August 2017 (22 pages)
2 October 2017Liquidators' statement of receipts and payments to 4 August 2017 (22 pages)
7 December 2016Notice of completion of voluntary arrangement (14 pages)
7 December 2016Notice of completion of voluntary arrangement (14 pages)
24 August 2016Registered office address changed from 10 Baird Close Washington Tyne and Wear NE37 3HL to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from 10 Baird Close Washington Tyne and Wear NE37 3HL to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 24 August 2016 (2 pages)
22 August 2016Appointment of a voluntary liquidator (1 page)
22 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-05
(1 page)
22 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-05
(1 page)
22 August 2016Statement of affairs with form 4.19 (7 pages)
22 August 2016Statement of affairs with form 4.19 (7 pages)
22 August 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
9 February 2016Notice to Registrar of companies voluntary arrangement taking effect (18 pages)
9 February 2016Notice to Registrar of companies voluntary arrangement taking effect (18 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Company name changed dampproofing and timber preservation consultants LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
24 September 2015Company name changed dampproofing and timber preservation consultants LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
20 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
18 February 2014Change of name notice (2 pages)
18 February 2014Change of name notice (2 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 May 2013Registered office address changed from Priory Heights Priory Heights Plawsworth Chester Le Street County Durham DH2 3LD England on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Priory Heights Priory Heights Plawsworth Chester Le Street County Durham DH2 3LD England on 29 May 2013 (1 page)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
28 August 2012Registered office address changed from 11 East Avenue Chester Moor Chester Le Street County Durham DH2 3RU England on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 11 East Avenue Chester Moor Chester Le Street County Durham DH2 3RU England on 28 August 2012 (1 page)
8 May 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
8 May 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
8 May 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
8 May 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Mr Neil Marsden on 24 March 2012 (2 pages)
18 April 2012Registered office address changed from Rear of Mill Terrace Mill Place Shiney Row Co Durham DH4 4JT United Kingdom on 18 April 2012 (1 page)
18 April 2012Director's details changed for Mr Neil Marsden on 24 March 2012 (2 pages)
18 April 2012Registered office address changed from Rear of Mill Terrace Mill Place Shiney Row Co Durham DH4 4JT United Kingdom on 18 April 2012 (1 page)
27 February 2012Termination of appointment of James Millar as a director (1 page)
27 February 2012Termination of appointment of James Millar as a director (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
27 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2010Incorporation (17 pages)
25 March 2010Incorporation (17 pages)