Company NameTeesside Shopfitters Limited
Company StatusDissolved
Company Number07743929
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NamePatrick Brown
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingfisher Close
Hartlepool
TS25 0EA
Director NameMr Andrew Joseph Collinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Noirmont Way
Sunderland
SR3 2SS

Location

Registered Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Joseph Collinson
50.00%
Ordinary
1 at £1Patrick Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,674
Cash£2,781
Current Liabilities£22,455

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 August 2014Director's details changed for Andrew Joseph Collinson on 1 July 2014 (2 pages)
18 August 2014Director's details changed for Andrew Joseph Collinson on 1 July 2014 (2 pages)
18 August 2014Director's details changed for Andrew Joseph Collinson on 1 July 2014 (2 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Andrew Joseph Collinson on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Andrew Joseph Collinson on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Andrew Joseph Collinson on 1 September 2011 (2 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)