Company NameUltimate Home Improvements North East Ltd
Company StatusDissolved
Company Number07605211
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date25 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul McDonough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleContruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 The Causeway
Newcastle Upon Tyne
NE15 9QA
Director NameMr Jon Simpson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleInstallation Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Stoneleigh Avenue
Newcastle Upon Tyne
NE12 8NP
Secretary NameMr Jon Simpson
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Stoneleigh Avenue
Newcastle Upon Tyne
NE12 8NP

Contact

Websitewww.ultimatehomeimprovements.co.uk
Email address[email protected]
Telephone0191 2517040
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Connect Insolvency Limited 2nd Floor
1 Hood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£444
Cash£5,282
Current Liabilities£64,102

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

25 January 2020Final Gazette dissolved following liquidation (1 page)
25 October 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
11 April 2019Registered office address changed from 39 Cauldwell Lane Monkseaton Whitley Bay Tyne and Wear NE25 8SS to C/O Connect Insolvency Limited 2nd Floor 1 Hood Street Newcastle upon Tyne Tyne and Wear NE1 6JQ on 11 April 2019 (2 pages)
10 April 2019Appointment of a voluntary liquidator (3 pages)
10 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-26
(1 page)
10 April 2019Statement of affairs (8 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
4 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 September 2015Termination of appointment of Jon Simpson as a secretary on 31 May 2015 (1 page)
9 September 2015Termination of appointment of Jon Simpson as a secretary on 31 May 2015 (1 page)
9 September 2015Termination of appointment of Jon Simpson as a director on 31 May 2015 (1 page)
9 September 2015Termination of appointment of Jon Simpson as a director on 31 May 2015 (1 page)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(5 pages)
17 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 March 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
31 March 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
22 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 January 2012Registered office address changed from 9 Park View Whitley Bay Tyne and Wear NE26 2TP United Kingdom on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from 9 Park View Whitley Bay Tyne and Wear NE26 2TP United Kingdom on 30 January 2012 (2 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)