Company Name5TH Avenue Contracts Ltd
Company StatusDissolved
Company NumberSC368338
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

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

Director

Director NameMrs Nancy Webster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Station Road
Netherburn
South Lanarkshire
ML9 3DD
Scotland

Location

Registered Address91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nancy Webster
100.00%
Ordinary

Financials

Year2014
Net Worth-£52
Current Liabilities£33,165

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
16 June 2014Application to strike the company off the register (3 pages)
13 May 2014Registered office address changed from 29 Station Road Netherburn South Lanarkshire ML9 3DD on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 29 Station Road Netherburn South Lanarkshire ML9 3DD on 13 May 2014 (1 page)
11 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 January 2012Director's details changed for Miss Nancy Houghton on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Miss Nancy Houghton on 26 January 2012 (2 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)