Company NameRonden Builders Limited
DirectorsIan Brown and Stuart Brown
Company StatusLiquidation
Company Number01712352
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)

Business Activity

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

Directors

Director NameIan Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1995(12 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
Director NameStuart Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1995(12 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleEstimator/Surveyor
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
Secretary NameStuart Brown
NationalityBritish
StatusCurrent
Appointed04 December 1995(12 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleEstimator/Surveyor
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
Director NameBeryl Anne Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressBrydene
Cadwell Lane
Easington Village
Co Durham
SR8 3BN
Director NameMr Dennis Brown
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1995)
RoleBuilder
Correspondence AddressBrydene
Cadwell Lane
Easington Village
Co Durham
SR8 3BN
Director NameMary Rees Irving
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressFairwinds
Cadwell Lane
Easington Village
Co Durham
SR8 3BN
Director NameMr Ronald Irving
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1995)
RoleBuilder
Correspondence AddressFairwinds
Cadwell Lane
Easington Village
Co Durham
SR8 3BN
Secretary NameBeryl Anne Brown
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressBrydene
Cadwell Lane
Easington Village
Co Durham
SR8 3BN

Contact

Websitewww.rondenbuilders.co.uk

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60k at £1Ronden Builders LTD
37.50%
Ordinary
50k at £1Ian Brown
31.25%
Ordinary
50k at £1Stuart Brown
31.25%
Ordinary

Financials

Year2014
Net Worth£98,120
Cash£1,450
Current Liabilities£135,981

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Next Accounts Due31 January 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due14 May 2017 (overdue)

Filing History

18 April 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
25 September 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
13 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 September 2014Liquidators' statement of receipts and payments to 22 July 2014 (21 pages)
23 September 2014Liquidators' statement of receipts and payments to 22 July 2014 (21 pages)
23 September 2014Liquidators statement of receipts and payments to 22 July 2014 (21 pages)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Registered office address changed from Crawlaw Road Easington Colliery County Durham SR8 3LR on 26 July 2013 (2 pages)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Registered office address changed from Crawlaw Road Easington Colliery County Durham SR8 3LR on 26 July 2013 (2 pages)
26 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2013Statement of affairs with form 4.19 (10 pages)
26 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2013Statement of affairs with form 4.19 (10 pages)
12 July 2013Cancellation of shares. Statement of capital on 12 July 2013
  • GBP 100,000
(4 pages)
12 July 2013Cancellation of shares. Statement of capital on 12 July 2013
  • GBP 100,000
(4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Director's details changed for Ian Brown on 30 April 2011 (2 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Ian Brown on 30 April 2011 (2 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Director's details changed for Ian Brown on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Ian Brown on 30 April 2010 (2 pages)
30 April 2010Secretary's details changed for Stuart Brown on 30 April 2010 (1 page)
30 April 2010Director's details changed for Stuart Brown on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Stuart Brown on 30 April 2010 (1 page)
30 April 2010Director's details changed for Stuart Brown on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 June 2009Return made up to 30/04/09; full list of members (4 pages)
10 June 2009Return made up to 30/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 September 2008Return made up to 30/04/08; full list of members (4 pages)
18 September 2008Return made up to 30/04/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 June 2007Return made up to 30/04/07; no change of members (7 pages)
3 June 2007Return made up to 30/04/07; no change of members (7 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
29 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 January 2003Accounts made up to 30 April 2002 (10 pages)
20 January 2003Accounts made up to 30 April 2002 (10 pages)
19 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
24 December 2001Accounts made up to 30 April 2001 (11 pages)
24 December 2001Accounts made up to 30 April 2001 (11 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Accounts made up to 30 April 2000 (13 pages)
28 December 2000Accounts made up to 30 April 2000 (13 pages)
2 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Accounts made up to 30 April 1999 (15 pages)
17 September 1999Accounts made up to 30 April 1999 (15 pages)
2 May 1999Return made up to 30/04/99; no change of members (4 pages)
2 May 1999Return made up to 30/04/99; no change of members (4 pages)
20 October 1998Accounts made up to 30 April 1998 (10 pages)
20 October 1998Accounts made up to 30 April 1998 (10 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
2 July 1997Accounts made up to 30 April 1997 (11 pages)
2 July 1997Accounts made up to 30 April 1997 (11 pages)
26 June 1997Registered office changed on 26/06/97 from: seaside lane easington colliery co durham SR8 3LA (1 page)
26 June 1997Registered office changed on 26/06/97 from: seaside lane easington colliery co durham SR8 3LA (1 page)
7 May 1997Return made up to 30/04/97; full list of members (6 pages)
7 May 1997Return made up to 30/04/97; full list of members (6 pages)
5 September 1996Accounts made up to 30 April 1996 (10 pages)
5 September 1996Accounts made up to 30 April 1996 (10 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
26 January 1996Memorandum and Articles of Association (14 pages)
26 January 1996Memorandum and Articles of Association (14 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Secretary resigned;director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Secretary resigned;director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
24 November 1995Ad 30/10/95--------- £ si 157998@1=157998 £ ic 2002/160000 (2 pages)
24 November 1995Ad 30/10/95--------- £ si 157998@1=157998 £ ic 2002/160000 (2 pages)
17 November 1995Nc inc already adjusted 30/10/95 (1 page)
17 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 November 1995Nc inc already adjusted 30/10/95 (1 page)
17 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1995Accounts for a small company made up to 30 April 1995 (10 pages)
17 November 1995Accounts for a small company made up to 30 April 1995 (10 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Return made up to 30/04/95; full list of members (6 pages)
17 May 1995Return made up to 30/04/95; full list of members (6 pages)