Company NameOn Demand Contracts Limited
Company StatusDissolved
Company Number06319970
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NameTerry Brown Flooring Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameTerence Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Cambridge Avenue
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8EH
Secretary NameAlan Richard Cousins
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Ashridge Close
Ingleby Barwick
Stockton On Tees
TS17 0XB

Location

Registered Address32a Cambridge Avenue
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8EH
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
23 August 2011Director's details changed for Terence Brown on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Terence Brown on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from 12 Embleton Avenue Middlesbrough Cleveland TS5 7EA England on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 12 Embleton Avenue Middlesbrough Cleveland TS5 7EA England on 23 August 2011 (1 page)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1
(3 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1
(3 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
30 November 2010Director's details changed for Terence Brown on 23 July 2010 (2 pages)
30 November 2010Director's details changed for Terence Brown on 23 July 2010 (2 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Company name changed terry brown flooring LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed terry brown flooring LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
2 March 2010Change of name notice (2 pages)
2 February 2010Registered office address changed from C/O Cousins & Co, Broadcasting House, Newport Road Middlesbrough TS1 5JA on 2 February 2010 (1 page)
2 February 2010Registered office address changed from C/O Cousins & Co, Broadcasting House, Newport Road Middlesbrough TS1 5JA on 2 February 2010 (1 page)
2 February 2010Registered office address changed from C/O Cousins & Co, Broadcasting House, Newport Road Middlesbrough TS1 5JA on 2 February 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
21 October 2009Termination of appointment of Alan Cousins as a secretary (1 page)
21 October 2009Termination of appointment of Alan Cousins as a secretary (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
15 December 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
27 August 2008Return made up to 23/07/08; full list of members (3 pages)
27 August 2008Return made up to 23/07/08; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
23 July 2007Incorporation (13 pages)
23 July 2007Incorporation (13 pages)