Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB
Director Name | Mr Robert Crinson |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1995) |
Role | Builder/Surveyor |
Correspondence Address | 13 Dale Grove Stockton Stockton On Tees Cleveland TS19 7BB |
Director Name | Mr Stewart Robert Crinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 08 November 2010) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JA |
Director Name | Mr Albert Edward Liddle |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 1993) |
Role | Builder |
Correspondence Address | 7 Quarry Drive Stainton Middlesbrough Cleveland TS8 9AS |
Director Name | Mr Anthony Albert Liddle |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 08 November 2010) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Brunel Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JA |
Secretary Name | Mr Robert Crinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 13 Dale Grove Stockton Stockton On Tees Cleveland TS19 7BB |
Secretary Name | Mr Anthony Albert Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(13 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JA |
Director Name | Mr Christopher Paul Lakey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB |
Website | www.sgwconstruction.co.uk/ |
---|
Registered Address | Collingwood Buildings Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £977,924 |
Gross Profit | £148,267 |
Net Worth | £125,356 |
Cash | £188 |
Current Liabilities | £284,267 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Next Accounts Due | 18 July 2012 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Next Return Due | 9 November 2016 (overdue) |
---|
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 January 2016 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB to Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB to Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 4 January 2016 (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Statement of affairs with form 4.19 (11 pages) |
16 July 2012 | Statement of affairs with form 4.19 (11 pages) |
16 July 2012 | Appointment of a voluntary liquidator (1 page) |
16 July 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 18 June 2012 (2 pages) |
18 June 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Appointment of a voluntary liquidator (1 page) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 May 2012 | Termination of appointment of Christopher Lakey as a director (1 page) |
18 May 2012 | Appointment of Mr Robert Jeffrey as a director (2 pages) |
18 May 2012 | Appointment of Mr Robert Jeffrey as a director (2 pages) |
18 May 2012 | Termination of appointment of Christopher Lakey as a director (1 page) |
18 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
18 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
16 August 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
16 August 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
29 July 2011 | Change of name notice (2 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Change of name notice (2 pages) |
29 July 2011 | Company name changed crinson liddle construction LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Company name changed crinson liddle construction LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Resolutions
|
28 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2010 | Appointment of Mr Christopher Paul Lakey as a director (2 pages) |
29 November 2010 | Termination of appointment of Stewart Crinson as a director (1 page) |
29 November 2010 | Termination of appointment of Stewart Crinson as a director (1 page) |
29 November 2010 | Registered office address changed from Brunel Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JA on 29 November 2010 (1 page) |
29 November 2010 | Termination of appointment of Anthony Liddle as a director (1 page) |
29 November 2010 | Termination of appointment of Anthony Liddle as a secretary (1 page) |
29 November 2010 | Termination of appointment of Anthony Liddle as a secretary (1 page) |
29 November 2010 | Appointment of Mr Christopher Paul Lakey as a director (2 pages) |
29 November 2010 | Termination of appointment of Anthony Liddle as a director (1 page) |
29 November 2010 | Registered office address changed from Brunel Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JA on 29 November 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Anthony Albert Liddle on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mr Anthony Albert Liddle on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Stewart Robert Crinson on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Mr Anthony Albert Liddle on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Stewart Robert Crinson on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mr Anthony Albert Liddle on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Mr Anthony Albert Liddle on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Anthony Albert Liddle on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Stewart Robert Crinson on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 July 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
15 July 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (6 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (6 pages) |
29 October 2008 | Return made up to 24/01/08; full list of members (6 pages) |
29 October 2008 | Return made up to 24/01/08; full list of members (6 pages) |
16 November 2007 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
16 November 2007 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (4 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (4 pages) |
11 November 2006 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
11 November 2006 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
2 August 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
2 August 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
24 February 2006 | Return made up to 24/01/06; full list of members
|
24 February 2006 | Return made up to 24/01/06; full list of members
|
11 May 2005 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
11 May 2005 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
2 February 2005 | Return made up to 24/01/05; full list of members
|
2 February 2005 | Return made up to 24/01/05; full list of members
|
7 April 2004 | Return made up to 24/01/04; full list of members
|
7 April 2004 | Return made up to 24/01/04; full list of members
|
31 October 2003 | Full accounts made up to 31 August 2003 (15 pages) |
31 October 2003 | Full accounts made up to 31 August 2003 (15 pages) |
22 April 2003 | Full accounts made up to 31 August 2002 (15 pages) |
22 April 2003 | Full accounts made up to 31 August 2002 (15 pages) |
23 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
17 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 March 2000 | Return made up to 24/01/00; full list of members
|
1 March 2000 | Return made up to 24/01/00; full list of members
|
16 September 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
4 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
4 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 August 1996 (16 pages) |
15 January 1997 | Full accounts made up to 31 August 1996 (16 pages) |
22 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 March 1996 | Return made up to 24/01/96; full list of members
|
22 March 1996 | Return made up to 24/01/96; full list of members
|
21 February 1996 | Full accounts made up to 31 August 1995 (16 pages) |
21 February 1996 | Full accounts made up to 31 August 1995 (16 pages) |
6 April 1995 | Full accounts made up to 31 August 1994 (17 pages) |
6 April 1995 | Full accounts made up to 31 August 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 December 1982 | Incorporation (15 pages) |
1 December 1982 | Incorporation (15 pages) |