Company NameSND Contracts (North East) Limited
Company StatusDissolved
Company Number07678546
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Nialls Linden Dover
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address7 Brook Street
Whitley Bay
NE26 1AF
Director NameMr Shaun Anthony Dover
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address113 Ryhope Street
Sunderland
SR2 7UE

Contact

Websitewww.sndcontracts.co.uk

Location

Registered AddressFloor C Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nialls Dover
50.00%
Ordinary
1 at £1Shaun Anthony Dover
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,224
Cash£17,174
Current Liabilities£60,722

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Registered office address changed from C/O H.E.L. Reed & Company 52 Dean Street Newcastle upon Tyne NE1 1PG England on 10 January 2014 (1 page)
10 January 2014Registered office address changed from C/O H.E.L. Reed & Company 52 Dean Street Newcastle upon Tyne NE1 1PG England on 10 January 2014 (1 page)
2 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
2 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 November 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
13 November 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
23 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
11 May 2012Registered office address changed from 7 Brook Street Whitley Bay NE26 1AF England on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 7 Brook Street Whitley Bay NE26 1AF England on 11 May 2012 (1 page)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)