Company NameD.M.B. Contractors Limited
Company StatusLiquidation
Company Number01741729
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDouglas Michael Blewitt
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleChairman & Managing Director
Correspondence AddressWaterside Cottage
Dilston
Corbridge
Northumberland
NE45 5QX
Director NameMr John William Cunnington
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleIndustrial Director
Correspondence Address35 Browning Hill
Coxhoe
Durham
County Durham
DH6 4HB
Director NameAnn Blewitt
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(10 years after company formation)
Appointment Duration30 years, 9 months
RoleHousewife
Correspondence AddressWaterside Cottage
Dilston
Corbridge
Northumberland
NE45 5QX
Secretary NameDouglas Michael Blewitt
NationalityBritish
StatusCurrent
Appointed12 July 1994(10 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleChairman & Managing Director
Correspondence AddressWaterside Cottage
Dilston
Corbridge
Northumberland
NE45 5QX
Director NameJames Jordan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 1994)
RoleNaval Architect
Correspondence Address17 Axwell Park Road
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Secretary NameRaymond Titler
NationalityBritish
StatusResigned
Appointed11 January 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address57 Crossfield Park Windy Nook
High Heworth
Gateshead
Tyne & Wear
NE10 9SA

Location

Registered AddressC/O Price Waterhouse Coopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Next Accounts Due31 July 1995 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due28 January 2017 (overdue)

Filing History

24 February 2015Restoration by order of the court (3 pages)
24 February 2015Restoration by order of the court (3 pages)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Restoration by order of the court (3 pages)
15 November 2012Restoration by order of the court (3 pages)
23 May 2001Dissolved (1 page)
23 May 2001Dissolved (1 page)
23 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2001Liquidators' statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2001Liquidators' statement of receipts and payments (5 pages)
22 November 2000Receiver's abstract of receipts and payments (3 pages)
22 November 2000Receiver's abstract of receipts and payments (3 pages)
22 November 2000Receiver ceasing to act (1 page)
22 November 2000Receiver ceasing to act (1 page)
17 November 2000Receiver's abstract of receipts and payments (3 pages)
17 November 2000Receiver's abstract of receipts and payments (3 pages)
5 October 2000Liquidators statement of receipts and payments (7 pages)
5 October 2000Liquidators' statement of receipts and payments (7 pages)
5 October 2000Liquidators' statement of receipts and payments (7 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators' statement of receipts and payments (5 pages)
18 April 2000Liquidators' statement of receipts and payments (5 pages)
11 February 2000Registered office changed on 11/02/00 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
11 February 2000Registered office changed on 11/02/00 from: norham house, 12 new bridge street west, newcastle upon tyne, NE1 8AD (1 page)
30 September 1999Liquidators' statement of receipts and payments (5 pages)
30 September 1999Liquidators' statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators' statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators' statement of receipts and payments (5 pages)
26 November 1998Receiver's abstract of receipts and payments (3 pages)
26 November 1998Receiver's abstract of receipts and payments (3 pages)
11 May 1998Appointment of receiver/manager (1 page)
11 May 1998Receiver ceasing to act (1 page)
11 May 1998Receiver ceasing to act (1 page)
11 May 1998Appointment of receiver/manager (1 page)
23 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1998Statement of affairs (70 pages)
23 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1998Registered office changed on 23/03/98 from: coopers & lybrand hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
23 March 1998Appointment of a voluntary liquidator (1 page)
23 March 1998Registered office changed on 23/03/98 from: coopers & lybrand, hadrian house, higham place, newcastle upon tyne NE1 8BP (1 page)
23 March 1998Appointment of a voluntary liquidator (1 page)
23 March 1998Statement of affairs (70 pages)
27 January 1998Receiver's abstract of receipts and payments (3 pages)
27 January 1998Receiver's abstract of receipts and payments (3 pages)
4 March 1997Receiver's abstract of receipts and payments (3 pages)
4 March 1997Receiver's abstract of receipts and payments (3 pages)
1 May 1995Administrative Receiver's report (52 pages)
1 May 1995Administrative Receiver's report (52 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 March 1994Full group accounts made up to 30 September 1993 (23 pages)
22 March 1994Full group accounts made up to 30 September 1993 (23 pages)
25 March 1993Full accounts made up to 30 September 1992 (22 pages)
25 March 1993Full accounts made up to 30 September 1992 (22 pages)
10 January 1987Full accounts made up to 30 September 1986 (15 pages)
10 January 1987Return made up to 19/01/87; full list of members (5 pages)
10 January 1987Full accounts made up to 30 September 1986 (15 pages)