Company NameDinnington Fencing Company Limited
Company StatusDissolved
Company Number01063523
CategoryPrivate Limited Company
Incorporation Date31 July 1972(51 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Siree Thompson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(19 years, 5 months after company formation)
Appointment Duration26 years, 12 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Hill
Dinnington
Newcastle Upon Tyne
NE13 7LG
Director NameMrs Lynne Marie Kelly-Thompson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(26 years, 11 months after company formation)
Appointment Duration19 years, 5 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Hill
Dinnington
Newcastle Upon Tyne
NE13 7LG
Secretary NameMrs Lynne Marie Kelly-Thompson
NationalityBritish
StatusClosed
Appointed28 June 2002(29 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Hill
Dinnington
Newcastle Upon Tyne
NE13 7LG
Director NameMr James Robert Cairns
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address14 Chelton Close
Hazlerigg
Newcastle Upon Tyne
Tyne & Wear
NE13 7NF
Director NameMr James Potts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address30 Fawdon Lane
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2AB
Director NameMr Daniel Regan
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1993)
RoleCompany Director
Correspondence Address216 Hareydene
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 4QX
Director NameMr James Roxburgh
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 1997)
RoleCompany Director
Correspondence Address316 Eastgarth
Newcastle Upon Tyne
Tyne & Wear
NE5 4HH
Secretary NameMr James Robert Cairns
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address14 Chelton Close
Hazlerigg
Newcastle Upon Tyne
Tyne & Wear
NE13 7NF

Contact

Websitedinningtonfencing.co.uk
Email address[email protected]
Telephone0191 2363531
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£82,727
Cash£18
Current Liabilities£272,367

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 December 2018Final Gazette dissolved following liquidation (1 page)
18 September 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
23 August 2017Liquidators' statement of receipts and payments to 29 June 2017 (12 pages)
23 August 2017Liquidators' statement of receipts and payments to 29 June 2017 (12 pages)
14 September 2016Liquidators' statement of receipts and payments to 29 June 2016 (14 pages)
14 September 2016Liquidators' statement of receipts and payments to 29 June 2016 (14 pages)
10 July 2015Registered office address changed from Windsor House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 10 July 2015 (2 pages)
10 July 2015Registered office address changed from Windsor House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 10 July 2015 (2 pages)
9 July 2015Statement of affairs with form 4.19 (17 pages)
9 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
(1 page)
9 July 2015Statement of affairs with form 4.19 (17 pages)
9 July 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,750
(5 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,750
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,750
(5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,750
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
19 July 2012Registered office address changed from North Hill Dinnington Newcastle upon Tyne NE13 7LG on 19 July 2012 (1 page)
19 July 2012Registered office address changed from North Hill Dinnington Newcastle upon Tyne NE13 7LG on 19 July 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Mr John Syree Siree Thompson on 29 December 2011 (2 pages)
4 January 2012Director's details changed for Mr John Syree Siree Thompson on 29 December 2011 (2 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Mr John Syree Siree Thompson on 29 December 2010 (2 pages)
4 January 2011Director's details changed for Mr John Syree Siree Thompson on 29 December 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 January 2010Director's details changed for Mrs Lynne Marie Kelly-Thompson on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Mr John Siree Thompson on 29 December 2009 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr John Siree Thompson on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Lynne Marie Kelly-Thompson on 29 December 2009 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
23 April 2009Accounts for a small company made up to 31 August 2008 (10 pages)
23 April 2009Accounts for a small company made up to 31 August 2008 (10 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
24 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
24 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
5 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
23 January 2006Accounts for a small company made up to 31 August 2005 (5 pages)
23 January 2006Accounts for a small company made up to 31 August 2005 (5 pages)
19 January 2006Return made up to 29/12/05; full list of members (7 pages)
19 January 2006Return made up to 29/12/05; full list of members (7 pages)
18 March 2005£ ic 4373/3750 18/02/05 £ sr 623@1=623 (1 page)
18 March 2005£ ic 4373/3750 18/02/05 £ sr 623@1=623 (1 page)
28 February 2005Accounts for a small company made up to 31 August 2004 (5 pages)
28 February 2005Accounts for a small company made up to 31 August 2004 (5 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 July 2004Return made up to 29/12/03; full list of members; amend (7 pages)
27 July 2004Return made up to 29/12/03; full list of members; amend (7 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
29 December 2003Accounts for a small company made up to 31 August 2003 (5 pages)
29 December 2003Accounts for a small company made up to 31 August 2003 (5 pages)
21 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
21 January 2003Return made up to 29/12/02; full list of members (8 pages)
21 January 2003Return made up to 29/12/02; full list of members (8 pages)
21 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
2 January 2003£ ic 4373/3750 17/10/02 £ sr 623@1=623 (1 page)
2 January 2003£ ic 4373/3750 17/10/02 £ sr 623@1=623 (1 page)
13 November 2002£ ic 4996/4373 17/10/02 £ sr 623@1=623 (1 page)
13 November 2002£ ic 4996/4373 17/10/02 £ sr 623@1=623 (1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 January 2002Return made up to 29/12/01; full list of members (8 pages)
8 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
8 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
8 January 2002Return made up to 29/12/01; full list of members (8 pages)
15 January 2001Return made up to 29/12/00; full list of members (8 pages)
15 January 2001Return made up to 29/12/00; full list of members (8 pages)
3 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 January 2000Return made up to 29/12/99; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 January 2000Return made up to 29/12/99; full list of members (7 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 February 1999Return made up to 29/12/98; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 February 1999Return made up to 29/12/98; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
16 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
17 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)