Company NameAugustus Limited
Company StatusDissolved
Company Number01689384
CategoryPrivate Limited Company
Incorporation Date29 December 1982(41 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Allan Kenneth Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address68 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
Director NameMr John Taylor Sanderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 05 February 2002)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameMr Vincent Wilson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address94 John F Kennedy Estate
Washington
Tyne & Wear
NE38 7AL
Secretary NameMr Sean Patrick Morris
NationalityBritish
StatusClosed
Appointed09 August 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address29 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SU
Director NameMr Martin Thomas Bell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 05 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Director NameMr Thomas Cochran Gemmill
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 1992)
RoleChartered Accountant/Director
Correspondence AddressNorth View North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Director NameAnthony McGrath
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 07 August 1992)
RoleCompany Director
Correspondence Address71 Ewesley Road
High Barnes
Sunderland
Tyne & Wear
SR4 7PR
Director NameMr Daniel James Urquhart
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1992)
RoleCompany Director
Correspondence Address29 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD

Location

Registered AddressHigham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
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£34,132,000
Net Worth£768,000
Cash£16,000
Current Liabilities£15,075,000

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
6 June 2001Receiver's abstract of receipts and payments (2 pages)
6 June 2001Receiver ceasing to act (1 page)
11 December 2000Receiver's abstract of receipts and payments (2 pages)
11 November 1999Receiver's abstract of receipts and payments (2 pages)
6 November 1998Receiver's abstract of receipts and payments (4 pages)
21 October 1997Receiver's abstract of receipts and payments (2 pages)
8 October 1996Receiver's abstract of receipts and payments (2 pages)
27 September 1995Receiver's abstract of receipts and payments (2 pages)
5 June 1995Form 3.7 death of A.griffiths (2 pages)
22 August 1991Full accounts made up to 31 March 1991 (18 pages)