Company NamePP Building Maintenance Limited
Company StatusDissolved
Company Number08092545
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)
Previous NamesThai-Meleve Beauty Limited and Plasterite Property Maintenance Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jonathan Fraser
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(3 years after company formation)
Appointment Duration2 years, 1 month (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMrs Jade Kennedy
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMr David Mulholland
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMr David Edward Mulholland
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY

Location

Registered AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£41
Current Liabilities£648

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
15 June 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
15 June 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
30 May 2016Appointment of Mr Jonathan Fraser as a director on 2 June 2015 (2 pages)
30 May 2016Appointment of Mr Jonathan Fraser as a director on 2 June 2015 (2 pages)
30 May 2016Termination of appointment of David Edward Mulholland as a director on 2 June 2015 (1 page)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Termination of appointment of David Edward Mulholland as a director on 2 June 2015 (1 page)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 October 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 October 2015 (1 page)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
8 July 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Termination of appointment of David Mulholland as a secretary (1 page)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Termination of appointment of David Mulholland as a secretary (1 page)
21 March 2014Appointment of Mr David Edward Mulholland as a director (2 pages)
21 March 2014Termination of appointment of Jade Kennedy as a director (1 page)
21 March 2014Termination of appointment of Jade Kennedy as a director (1 page)
21 March 2014Appointment of Mr David Edward Mulholland as a director (2 pages)
20 March 2014Company name changed thai-meleve beauty LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed thai-meleve beauty LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 June 2012Incorporation (21 pages)
1 June 2012Incorporation (21 pages)