Company NamePurdie,Lumsden And Company Limited
Company StatusLiquidation
Company Number00153563
CategoryPrivate Limited Company
Incorporation Date10 March 1919(105 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHarold Turner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(72 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Kennels Newminster
Morpeth
Northumberland
NE61 2YL
Secretary NameVera Eleanor Turner
NationalityBritish
StatusCurrent
Appointed02 June 1991(72 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Kennels Newminster
Morpeth
Northumberland
NE61 2YL
Director NameWilliam Owen Aitchinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(74 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleCommercial Director
Correspondence Address7 Chantry Drive
Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 6AD
Director NameRaymond Simpkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(74 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleContract Director
Correspondence Address11 The Close
Lanchester
Durham
County Durham
DH7 0PX
Director NameVera Eleanor Turner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(72 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 1994)
RoleSecretary
Correspondence AddressThe Kennels Newminster
Morpeth
Northumberland
NE61 2YL
Director NameMr Philip John Young
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(72 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RY
Director NameChristopher Richard Norris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 January 1994)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ladyrigg Darras Hall
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9QS

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£492,751
Current Liabilities£650,251

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Next Accounts Due30 June 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 November 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
23 November 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
12 June 2002Dissolved (1 page)
12 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (6 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
3 June 1996Liquidators statement of receipts and payments (5 pages)
7 December 1995Liquidators statement of receipts and payments (10 pages)
28 November 1995Registered office changed on 28/11/95 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page)
9 June 1995Liquidators statement of receipts and payments (16 pages)