Company NameNorthern Plastering & Dry Lining Supplies Limited
Company StatusDissolved
Company Number03062709
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date18 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr David Holmes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Symons Close
Hartburn
Stockton On Tees
Cleveland
TS18 5QB
Director NameMr Ronald Starkie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRocky Plain Farm
Osmotherley
Northallerton
North Yorkshire
DL6 3AQ
Director NamePeter Kevin Aldridge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address47 Sadberge Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7RN
Director NameCharles Henry Birch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowthorn End Farm
Edgworth
Bolton
Lancashire
BL7 0JX
Director NameWilliam Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleManaging Director
Correspondence Address15 Highfield Crescent
Hartburn
Stockton On Tees
Cleveland
TS18 5HJ
Secretary NameCharles Henry Birch
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowthorn End Farm
Edgworth
Bolton
Lancashire
BL7 0JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.aspenreed.co.uk

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Executors Of Charles Henry Birch
25.00%
Ordinary A
2 at £1Mr David Holmes
25.00%
Ordinary B
2 at £1Mr David Holmes & Charles Henry Birch & Mr Ronald Starkie
25.00%
Ordinary D
2 at £1Mr Ronald Starkie
25.00%
Ordinary C

Financials

Year2014
Net Worth£44,388
Cash£791
Current Liabilities£411,514

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
18 June 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
3 May 2013Registered office address changed from Aspen House Brignell Road Riverside Estate Middlesbrough TS2 1PS on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Aspen House Brignell Road Riverside Estate Middlesbrough TS2 1PS on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Aspen House Brignell Road Riverside Estate Middlesbrough TS2 1PS on 3 May 2013 (1 page)
1 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Statement of affairs with form 4.19 (5 pages)
1 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2013Statement of affairs with form 4.19 (5 pages)
1 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 August 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 8
(6 pages)
14 August 2012Termination of appointment of Charles Birch as a director (1 page)
14 August 2012Termination of appointment of Charles Birch as a secretary (1 page)
14 August 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 8
(6 pages)
14 August 2012Termination of appointment of Charles Birch as a secretary (1 page)
14 August 2012Termination of appointment of Charles Birch as a director (1 page)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 June 2009Director's change of particulars / ronald starkie / 06/11/2007 (1 page)
26 June 2009Return made up to 30/05/09; full list of members (5 pages)
26 June 2009Return made up to 30/05/09; full list of members (5 pages)
26 June 2009Director's change of particulars / ronald starkie / 06/11/2007 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 October 2008Resolutions
  • RES13 ‐ Dividing shares 01/06/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Dividing shares 01/06/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2008Return made up to 30/05/08; full list of members (5 pages)
6 August 2008Return made up to 30/05/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 October 2007Return made up to 30/05/07; full list of members (4 pages)
22 October 2007Return made up to 30/05/07; full list of members (4 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 September 2006Return made up to 30/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
  • 363(288) ‐ Director resigned
(9 pages)
12 September 2006Return made up to 30/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 July 2005Return made up to 30/05/05; full list of members (9 pages)
8 July 2005Return made up to 30/05/05; full list of members (9 pages)
15 June 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
15 June 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
16 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
16 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
16 June 2004Return made up to 30/05/04; full list of members (9 pages)
16 June 2004Return made up to 30/05/04; full list of members (9 pages)
28 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
22 July 2003Return made up to 30/05/03; full list of members (9 pages)
22 July 2003Return made up to 30/05/03; full list of members (9 pages)
6 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
6 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 June 2002Return made up to 30/05/02; full list of members (9 pages)
26 June 2002Return made up to 30/05/02; full list of members (9 pages)
18 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
18 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
23 July 2001Ad 07/05/01--------- £ si 3@1=3 £ ic 5/8 (2 pages)
23 July 2001Return made up to 30/05/01; full list of members (8 pages)
23 July 2001Ad 07/05/01--------- £ si 3@1=3 £ ic 5/8 (2 pages)
23 July 2001Return made up to 30/05/01; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 July 2000Return made up to 30/05/00; full list of members (8 pages)
24 July 2000Return made up to 30/05/00; full list of members (8 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
12 July 1999Return made up to 30/05/99; full list of members (6 pages)
12 July 1999Return made up to 30/05/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 July 1998Return made up to 30/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1998Return made up to 30/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 August 1997Return made up to 30/05/97; no change of members (6 pages)
7 August 1997Return made up to 30/05/97; no change of members (6 pages)
14 February 1997Full accounts made up to 31 May 1996 (8 pages)
14 February 1997Full accounts made up to 31 May 1996 (8 pages)
30 September 1996Return made up to 30/05/96; full list of members (8 pages)
30 September 1996Return made up to 30/05/96; full list of members (8 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (12 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (12 pages)
30 May 1995Incorporation (38 pages)
30 May 1995Incorporation (38 pages)