Company NameS.G.W. Construction Group Limited
DirectorRobert Jeffrey
Company StatusLiquidation
Company Number01682927
CategoryPrivate Limited Company
Incorporation Date1 December 1982(41 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Robert Jeffrey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2012(29 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Wallis Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB
Director NameMr Robert Crinson
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1995)
RoleBuilder/Surveyor
Correspondence Address13 Dale Grove
Stockton
Stockton On Tees
Cleveland
TS19 7BB
Director NameMr Stewart Robert Crinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 08 November 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JA
Director NameMr Albert Edward Liddle
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1993)
RoleBuilder
Correspondence Address7 Quarry Drive
Stainton
Middlesbrough
Cleveland
TS8 9AS
Director NameMr Anthony Albert Liddle
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 08 November 2010)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressBrunel Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JA
Secretary NameMr Robert Crinson
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address13 Dale Grove
Stockton
Stockton On Tees
Cleveland
TS19 7BB
Secretary NameMr Anthony Albert Liddle
NationalityBritish
StatusResigned
Appointed01 December 1995(13 years after company formation)
Appointment Duration14 years, 11 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JA
Director NameMr Christopher Paul Lakey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressStanley House Wallis Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB

Contact

Websitewww.sgwconstruction.co.uk/

Location

Registered AddressCollingwood Buildings
Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2010
Turnover£977,924
Gross Profit£148,267
Net Worth£125,356
Cash£188
Current Liabilities£284,267

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Next Accounts Due18 July 2012 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due9 November 2016 (overdue)

Filing History

7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
7 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
4 January 2016Registered 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 2016Registered 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 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2012Statement of affairs with form 4.19 (11 pages)
16 July 2012Statement of affairs with form 4.19 (11 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Registered 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 2012Registered 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 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 May 2012Termination of appointment of Christopher Lakey as a director (1 page)
18 May 2012Appointment of Mr Robert Jeffrey as a director (2 pages)
18 May 2012Appointment of Mr Robert Jeffrey as a director (2 pages)
18 May 2012Termination of appointment of Christopher Lakey as a director (1 page)
18 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
18 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 92
(4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 92
(4 pages)
16 August 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
16 August 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Company name changed crinson liddle construction LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(3 pages)
29 July 2011Company name changed crinson liddle construction LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(3 pages)
29 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
28 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2010Appointment of Mr Christopher Paul Lakey as a director (2 pages)
29 November 2010Termination of appointment of Stewart Crinson as a director (1 page)
29 November 2010Termination of appointment of Stewart Crinson as a director (1 page)
29 November 2010Registered office address changed from Brunel Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JA on 29 November 2010 (1 page)
29 November 2010Termination of appointment of Anthony Liddle as a director (1 page)
29 November 2010Termination of appointment of Anthony Liddle as a secretary (1 page)
29 November 2010Termination of appointment of Anthony Liddle as a secretary (1 page)
29 November 2010Appointment of Mr Christopher Paul Lakey as a director (2 pages)
29 November 2010Termination of appointment of Anthony Liddle as a director (1 page)
29 November 2010Registered office address changed from Brunel Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JA on 29 November 2010 (1 page)
5 February 2010Director's details changed for Mr Anthony Albert Liddle on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Mr Anthony Albert Liddle on 5 February 2010 (1 page)
5 February 2010Director's details changed for Mr Stewart Robert Crinson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Mr Anthony Albert Liddle on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Stewart Robert Crinson on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Mr Anthony Albert Liddle on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Mr Anthony Albert Liddle on 5 February 2010 (1 page)
5 February 2010Director's details changed for Mr Anthony Albert Liddle on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Stewart Robert Crinson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 July 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
15 July 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
11 March 2009Return made up to 24/01/09; full list of members (6 pages)
11 March 2009Return made up to 24/01/09; full list of members (6 pages)
29 October 2008Return made up to 24/01/08; full list of members (6 pages)
29 October 2008Return made up to 24/01/08; full list of members (6 pages)
16 November 2007Total exemption full accounts made up to 31 August 2007 (16 pages)
16 November 2007Total exemption full accounts made up to 31 August 2007 (16 pages)
29 January 2007Return made up to 24/01/07; full list of members (4 pages)
29 January 2007Return made up to 24/01/07; full list of members (4 pages)
11 November 2006Total exemption full accounts made up to 31 August 2006 (16 pages)
11 November 2006Total exemption full accounts made up to 31 August 2006 (16 pages)
2 August 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
2 August 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
24 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
11 May 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
2 February 2005Return made up to 24/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2005Return made up to 24/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Full accounts made up to 31 August 2003 (15 pages)
31 October 2003Full accounts made up to 31 August 2003 (15 pages)
22 April 2003Full accounts made up to 31 August 2002 (15 pages)
22 April 2003Full accounts made up to 31 August 2002 (15 pages)
23 January 2003Return made up to 24/01/03; full list of members (7 pages)
23 January 2003Return made up to 24/01/03; full list of members (7 pages)
23 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
23 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
17 January 2002Return made up to 24/01/02; full list of members (6 pages)
17 January 2002Return made up to 24/01/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 February 2001Return made up to 24/01/01; full list of members (6 pages)
12 February 2001Return made up to 24/01/01; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 February 1999Return made up to 24/01/99; full list of members (6 pages)
25 February 1999Return made up to 24/01/99; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 February 1998Return made up to 24/01/98; no change of members (4 pages)
11 February 1998Return made up to 24/01/98; no change of members (4 pages)
4 February 1997Return made up to 24/01/97; no change of members (4 pages)
4 February 1997Return made up to 24/01/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 August 1996 (16 pages)
15 January 1997Full accounts made up to 31 August 1996 (16 pages)
22 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
22 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
22 March 1996Return made up to 24/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 1996Return made up to 24/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1996Full accounts made up to 31 August 1995 (16 pages)
21 February 1996Full accounts made up to 31 August 1995 (16 pages)
6 April 1995Full accounts made up to 31 August 1994 (17 pages)
6 April 1995Full accounts made up to 31 August 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 December 1982Incorporation (15 pages)
1 December 1982Incorporation (15 pages)