Company NameControlled Decommissioning & Demolition Limited
Company StatusDissolved
Company Number08740516
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 Fourth Floor
Central Exchange Buildings, 93a Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EG
Director NameMr Nathan O'Brien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAaron House Potter Street
Wallsend
Tyne And Wear
NE28 6UE
Secretary NameGordon John Obrien
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 3 Fourth Floor
Central Exchange Buildings, 93a Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EG

Location

Registered AddressOffice 3 Fourth Floor
Central Exchange Buildings, 93a Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

51 at £0.01Nathan O'brien
51.00%
Ordinary
49 at £0.01Gordon John O'brien
49.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 October 2018Director's details changed for Dr Nathan O'brien on 1 September 2018 (2 pages)
26 October 2018Change of details for Dr Nathan O'brien as a person with significant control on 1 September 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 September 2017Registered office address changed from 14 Underhill Road Sunderland SR6 7RS to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 14 Underhill Road Sunderland SR6 7RS to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 7 September 2017 (1 page)
12 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
27 April 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
27 April 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
27 April 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
27 April 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
14 April 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
14 April 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
30 March 2016Director's details changed for Director Nathan O'brien on 29 March 2016 (2 pages)
30 March 2016Director's details changed for Director Nathan O'brien on 29 March 2016 (2 pages)
30 March 2016Director's details changed for Director Nathan O'brien on 29 March 2016 (2 pages)
30 March 2016Director's details changed for Director Nathan O'brien on 29 March 2016 (2 pages)
11 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 November 2014Appointment of Gordon John Obrien as a secretary on 21 October 2013 (4 pages)
17 November 2014Appointment of Gordon John Obrien as a secretary on 21 October 2013 (4 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(14 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(14 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)