Company NameNewman Construction Ltd.
Company StatusDissolved
Company Number00563117
CategoryPrivate Limited Company
Incorporation Date21 March 1956(68 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameJ.H.Newman & Sons (Hexham) Limited

Business Activity

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

Directors

Director NameBrian George Newman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(35 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 16 March 2010)
RoleMaster Builder
Correspondence AddressSouthview
Thornley Gate
Hexham
Northumberland
NE47 9NH
Director NameMr Colin Crawford Newman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(35 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 16 March 2010)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressCroftholme
Haydon Bridge
Hexham
Northumberland
NE47 6NE
Director NameSteven Andrew Wilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(35 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 16 March 2010)
RoleQuantity Surveyor
Correspondence Address71 Harwood Drive
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0FQ
Secretary NameSteven Andrew Wilson
NationalityBritish
StatusClosed
Appointed14 January 1992(35 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address71 Harwood Drive
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0FQ
Director NameDavid Henderson Newman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(37 years, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 16 March 2010)
RoleSurveyor/Estimator
Country of ResidenceEngland
Correspondence Address5 Quarry Edge
Fellside
Hexham
Northumberland
NE46 1RB
Director NameDavid Henderson Newman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(35 years, 10 months after company formation)
Appointment Duration1 day (resigned 15 January 1992)
RoleMaster Builder
Country of ResidenceEngland
Correspondence Address5 Quarry Edge
Fellside
Hexham
Northumberland
NE46 1RB
Director NameRichard Parkinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(35 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 1993)
RoleChartered Accountant
Correspondence AddressHigh Pastures
Yarrow
Hexham
Northumberland
NE48 1BG

Location

Registered Address89 Sandyford Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,871,128
Net Worth£49,691
Cash£46
Current Liabilities£784,192

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2006Restoration by order of the court (3 pages)
18 August 2006Restoration by order of the court (3 pages)
14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
14 February 2003Receiver's abstract of receipts and payments (3 pages)
14 February 2003Receiver's abstract of receipts and payments (3 pages)
13 February 2003Receiver ceasing to act (1 page)
13 February 2003Receiver ceasing to act (1 page)
31 December 2002Receiver's abstract of receipts and payments (3 pages)
31 December 2002Receiver's abstract of receipts and payments (3 pages)
3 September 2002Receiver ceasing to act (1 page)
3 September 2002Appointment of receiver/manager (1 page)
3 September 2002Appointment of receiver/manager (1 page)
3 September 2002Receiver ceasing to act (1 page)
29 January 2002Receiver's abstract of receipts and payments (3 pages)
29 January 2002Receiver's abstract of receipts and payments (3 pages)
9 March 2001Receiver ceasing to act (1 page)
9 March 2001Receiver ceasing to act (1 page)
9 March 2001Appointment of receiver/manager (1 page)
9 March 2001Appointment of receiver/manager (1 page)
29 December 2000Receiver's abstract of receipts and payments (3 pages)
29 December 2000Receiver's abstract of receipts and payments (3 pages)
28 March 2000Receiver's abstract of receipts and payments (3 pages)
28 March 2000Receiver's abstract of receipts and payments (3 pages)
4 February 1999Receiver's abstract of receipts and payments (2 pages)
4 February 1999Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
6 December 1996Receiver's abstract of receipts and payments (2 pages)
6 December 1996Receiver's abstract of receipts and payments (2 pages)
26 January 1996Receiver's abstract of receipts and payments (2 pages)
26 January 1996Receiver's abstract of receipts and payments (2 pages)