Company NameE.Angus Leybourne & Company Limited
Company StatusDissolved
Company Number00186164
CategoryPrivate Limited Company
Incorporation Date4 December 1922(101 years, 5 months ago)
Dissolution Date10 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr David Angus Leybourne
NationalityBritish
StatusClosed
Appointed20 February 2005(82 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 10 September 2009)
RoleArchitect
Correspondence AddressSandy Bank Cottage
Fir Tree
Crook
County Durham
DL15 8EB
Director NameMrs Sarah Ann Charlton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(69 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressLinner Wood Farm
Hexham
Northumberland
Director NameMr John Harland
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(69 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address216 Gilesgate
Durham
County Durham
DH1 1QN
Director NameMr Alan Campbell Ireland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(69 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address35 Park Lane
Prudhoe
Northumberland
NE42 5LN
Director NameMr David Angus Leybourne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(69 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 November 2008)
RoleDirector/Architect
Correspondence AddressSandy Bank Cottage
Fir Tree
Crook
County Durham
DL15 8EB
Secretary NameMr Gerald Leeson Bunting
NationalityBritish
StatusResigned
Appointed15 February 1992(69 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 March 2005)
RoleCompany Director
Correspondence Address2nd Floor Suite
Marthas Building Prince Consort Road
Hebburn
Tyne & Wear
NE31 1BE
Director NameChristopher Brummitt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(70 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 February 1995)
RoleArchitect
Correspondence Address61 Dunsgreen
Ponteland
Newcastle Upon Tyne
NE20 9EJ
Director NamePaul Hind
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(70 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 February 1996)
RoleArchitect
Correspondence Address16 Lovaine Street
Pelton Lane Ends
Chester Le Street
Co Durham
Director NameMr Philip Andrew Spencer Davison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(76 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 1999)
RoleArchitectural Technologist
Correspondence Address1 Rectory Cottages
Brancepeth
Durham
County Durham
DH7 8DD
Director NameMr Philip Andrew Spencer Davison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(76 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 1999)
RoleArchitectural Technologist
Correspondence Address1 Rectory Cottages
Brancepeth
Durham
County Durham
DH7 8DD

Location

Registered AddressC/O Northpoint Associates
Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Turnover£422,091
Net Worth£104,681
Cash£22,949
Current Liabilities£451,048

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 11 December 2008 (7 pages)
27 November 2008Liquidators statement of receipts and payments to 11 June 2008 (5 pages)
14 November 2008Appointment terminated director alan ireland (1 page)
14 November 2008Appointment terminated director david leybourne (1 page)
28 June 2007Appointment of a voluntary liquidator (1 page)
12 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
24 January 2007Result of meeting of creditors (2 pages)
12 December 2006Statement of affairs (7 pages)
12 December 2006Statement of administrator's proposal (16 pages)
19 October 2006Registered office changed on 19/10/06 from: 2ND floor suite marthas building prince consort road hebburn tyne & wear NE31 1BE (1 page)
16 October 2006Appointment of an administrator (1 page)
14 June 2006Return made up to 15/02/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
22 September 2005Return made up to 15/02/05; no change of members (7 pages)
10 March 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
15 March 2004Return made up to 15/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 March 2003Return made up to 15/02/03; full list of members (7 pages)
14 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
14 June 2002Registered office changed on 14/06/02 from: springwell nr gateshead co durham NE9 7YU (1 page)
20 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
15 February 2002Return made up to 15/02/02; full list of members (6 pages)
12 March 2001Return made up to 15/02/01; full list of members (7 pages)
5 February 2001Full accounts made up to 30 April 2000 (10 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
3 March 2000Return made up to 15/02/00; full list of members (7 pages)
21 April 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
23 February 1999Return made up to 15/02/99; no change of members (4 pages)
11 February 1999Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 August 1998Full accounts made up to 30 April 1998 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
23 February 1998Return made up to 15/02/98; no change of members (4 pages)
24 February 1997Full accounts made up to 30 April 1996 (12 pages)
24 February 1997Return made up to 15/02/97; full list of members (6 pages)
28 February 1996Return made up to 15/02/96; no change of members (8 pages)
22 February 1996Director resigned (1 page)
5 September 1995Accounts for a small company made up to 30 April 1995 (12 pages)
10 March 1993Ad 08/02/93--------- £ si 2858@1=2858 £ ic 9276/12134 (2 pages)
10 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1988Particulars of mortgage/charge (3 pages)
7 November 1972Particulars of mortgage/charge (4 pages)
5 March 1968Memorandum of association (6 pages)
4 December 1922Incorporation (34 pages)