Company NameJohn Roxby Surtees Limited
Company StatusDissolved
Company Number00309587
CategoryPrivate Limited Company
Incorporation Date22 January 1936(88 years, 3 months ago)

Business Activity

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

Directors

Director NameLaurence Gordon Oselton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(55 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilding Contractor
Correspondence Address12 Loughbrow Park
Hexham
Northumberland
NE46 2QD
Director NameGeorge Roxby Surtees
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(55 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilding Contractor
Correspondence AddressRookery Nook
The Spa Shotley Bridge
Consett
Co Durham
DH8 0TN
Director NameHilda Adamson Surtees
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(55 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressRookery Nook
The Spa Shotley Bridge
Consett
Co Durham
DH8 0TN
Director NameJohn James Road Surtees
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(55 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressGreenoakes
The Spa Shotley Bridge
Consett
Co Durham
DH8 0TN
Secretary NameLaurence Gordon Oselton
NationalityBritish
StatusCurrent
Appointed24 October 1991(55 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleQuantity Surveyor
Correspondence Address12 Loughbrow Park
Hexham
Northumberland
NE46 2QD
Secretary NameMargaret Briggs
NationalityBritish
StatusResigned
Appointed07 June 1991(55 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 October 1991)
RoleCompany Director
Correspondence Address5 Cutlers Hall Road
Blackhill
Consett
County Durham
DH8 8RB

Location

Registered AddressErnst And Young
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 July 1999Dissolved (1 page)
20 April 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 1999Notice of vacation of office of voluntary liquidator (1 page)
14 October 1998Liquidators statement of receipts and payments (13 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (38 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1995Appointment of a voluntary liquidator (2 pages)
19 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 October 1995Registered office changed on 16/10/95 from: the mill, shotley bridge, consett, co durham DH8 8SE (1 page)
10 October 1995Notice of discharge of Administration Order (8 pages)
10 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 September 1995Administrator's abstract of receipts and payments (4 pages)
29 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1995Accounts for a small company made up to 31 December 1993 (8 pages)
22 January 1936Incorporation (22 pages)