Company NameS W Shotblasting Limited
Company StatusDissolved
Company Number07432645
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 6 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Michael Sloan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(2 days after company formation)
Appointment Duration4 years, 3 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 & 3
Abbotsford Road
Gateshead
Tyne And Wear
NE10 0EX
Director NameMr Kevin Willison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(2 days after company formation)
Appointment Duration4 years, 3 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 & 3
Abbotsford Road
Gateshead
Tyne And Wear
NE10 0EX
Secretary NameMrs Sharon Sloan
StatusClosed
Appointed10 November 2010(2 days after company formation)
Appointment Duration4 years, 3 months (closed 10 February 2015)
RoleCompany Director
Correspondence AddressUnit 2 & 3
Abbotsford Road
Gateshead
Tyne And Wear
NE10 0EX
Director NameMr Paul Gibson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleRetired
Country of ResidenceGBR
Correspondence Address14 Elm Place
Houghton Le Spring
DH4 4EX

Location

Registered AddressUnit 2 & 3
Abbotsford Road
Gateshead
Tyne And Wear
NE10 0EX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

1 at £1Kevin Willison
50.00%
Ordinary
1 at £1Michael Sloan
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£500

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
13 April 2013Compulsory strike-off action has been suspended (1 page)
13 April 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
10 September 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
10 May 2012Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(4 pages)
10 May 2012Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(4 pages)
10 May 2012Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2010Registered office address changed from 14 Elm Place Houghton Le Spring DH4 4EX United Kingdom on 11 November 2010 (1 page)
11 November 2010Appointment of Mr Kevin Willison as a director (2 pages)
11 November 2010Appointment of Mr Kevin Willison as a director (2 pages)
11 November 2010Registered office address changed from 14 Elm Place Houghton Le Spring DH4 4EX United Kingdom on 11 November 2010 (1 page)
10 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 2
(3 pages)
10 November 2010Appointment of Mrs Sharon Sloan as a secretary (1 page)
10 November 2010Appointment of Mrs Sharon Sloan as a secretary (1 page)
10 November 2010Termination of appointment of Paul Gibson as a director (1 page)
10 November 2010Termination of appointment of Paul Gibson as a director (1 page)
10 November 2010Appointment of Mr Michael Sloan as a director (2 pages)
10 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 2
(3 pages)
10 November 2010Appointment of Mr Michael Sloan as a director (2 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)