Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
Director Name | Stuart Brown |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1995(12 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Estimator/Surveyor |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
Secretary Name | Stuart Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1995(12 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Estimator/Surveyor |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
Director Name | Beryl Anne Brown |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Brydene Cadwell Lane Easington Village Co Durham SR8 3BN |
Director Name | Mr Dennis Brown |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 1995) |
Role | Builder |
Correspondence Address | Brydene Cadwell Lane Easington Village Co Durham SR8 3BN |
Director Name | Mary Rees Irving |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Fairwinds Cadwell Lane Easington Village Co Durham SR8 3BN |
Director Name | Mr Ronald Irving |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 1995) |
Role | Builder |
Correspondence Address | Fairwinds Cadwell Lane Easington Village Co Durham SR8 3BN |
Secretary Name | Beryl Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Brydene Cadwell Lane Easington Village Co Durham SR8 3BN |
Website | www.rondenbuilders.co.uk |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
60k at £1 | Ronden Builders LTD 37.50% Ordinary |
---|---|
50k at £1 | Ian Brown 31.25% Ordinary |
50k at £1 | Stuart Brown 31.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,120 |
Cash | £1,450 |
Current Liabilities | £135,981 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 14 May 2017 (overdue) |
---|
18 April 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
25 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 September 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 September 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 22 July 2014 (21 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 22 July 2014 (21 pages) |
23 September 2014 | Liquidators statement of receipts and payments to 22 July 2014 (21 pages) |
26 July 2013 | Appointment of a voluntary liquidator (1 page) |
26 July 2013 | Registered office address changed from Crawlaw Road Easington Colliery County Durham SR8 3LR on 26 July 2013 (2 pages) |
26 July 2013 | Appointment of a voluntary liquidator (1 page) |
26 July 2013 | Registered office address changed from Crawlaw Road Easington Colliery County Durham SR8 3LR on 26 July 2013 (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Statement of affairs with form 4.19 (10 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Statement of affairs with form 4.19 (10 pages) |
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 May 2011 | Director's details changed for Ian Brown on 30 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Ian Brown on 30 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Director's details changed for Ian Brown on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Ian Brown on 30 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Stuart Brown on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Stuart Brown on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Stuart Brown on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Stuart Brown on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 September 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 September 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
3 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members
|
16 May 2005 | Return made up to 30/04/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 January 2003 | Accounts made up to 30 April 2002 (10 pages) |
20 January 2003 | Accounts made up to 30 April 2002 (10 pages) |
19 April 2002 | Return made up to 30/04/02; full list of members
|
19 April 2002 | Return made up to 30/04/02; full list of members
|
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Accounts made up to 30 April 2001 (11 pages) |
24 December 2001 | Accounts made up to 30 April 2001 (11 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members
|
8 May 2001 | Return made up to 30/04/01; full list of members
|
28 December 2000 | Accounts made up to 30 April 2000 (13 pages) |
28 December 2000 | Accounts made up to 30 April 2000 (13 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members
|
2 June 2000 | Return made up to 30/04/00; full list of members
|
17 September 1999 | Accounts made up to 30 April 1999 (15 pages) |
17 September 1999 | Accounts made up to 30 April 1999 (15 pages) |
2 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
2 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
20 October 1998 | Accounts made up to 30 April 1998 (10 pages) |
20 October 1998 | Accounts made up to 30 April 1998 (10 pages) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
2 July 1997 | Accounts made up to 30 April 1997 (11 pages) |
2 July 1997 | Accounts made up to 30 April 1997 (11 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: seaside lane easington colliery co durham SR8 3LA (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: seaside lane easington colliery co durham SR8 3LA (1 page) |
7 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
5 September 1996 | Accounts made up to 30 April 1996 (10 pages) |
5 September 1996 | Accounts made up to 30 April 1996 (10 pages) |
9 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
26 January 1996 | Memorandum and Articles of Association (14 pages) |
26 January 1996 | Memorandum and Articles of Association (14 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Secretary resigned;director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Secretary resigned;director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Ad 30/10/95--------- £ si 157998@1=157998 £ ic 2002/160000 (2 pages) |
24 November 1995 | Ad 30/10/95--------- £ si 157998@1=157998 £ ic 2002/160000 (2 pages) |
17 November 1995 | Nc inc already adjusted 30/10/95 (1 page) |
17 November 1995 | Resolutions
|
17 November 1995 | Nc inc already adjusted 30/10/95 (1 page) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
17 November 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
17 November 1995 | Resolutions
|
17 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
17 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |