Company Name02066477 Limited
Company StatusLiquidation
Company Number02066477
CategoryPrivate Limited Company
Incorporation Date22 October 1986(37 years, 6 months ago)
Previous NameM & M Plasline Limited

Business Activity

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

Directors

Secretary NameMr Michael John Francis O'Connell
NationalityBritish
StatusCurrent
Appointed18 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrancepeth Manor
Brancepeth
Durham
DH7 8DT
Director NameElizabeth O'Connell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressBrancepeth Manor
Brancepeth
Durham
DH7 8DT
Director NameMr Jeffrey Paul Fryer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(17 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Springfield Garden
Stokesley
Cleveland
TS9 5PH
Director NameMr Terence Owen Graham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(18 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressBroswin House
Woodlands
Chester Le Street
County Durham
DH3 3TR
Director NameMalcolm David Broughton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1991(4 years, 8 months after company formation)
Appointment Duration12 months (resigned 12 June 1992)
RoleChartered Surveyor
Correspondence AddressEpplery 117 Etherley Lane
Bishop Auckland
County Durham
DL14 6UQ
Director NameMr Michael John Francis O'Connell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 July 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBrancepeth Manor
Brancepeth
Durham
DH7 8DT
Director NameMr John Straughan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Eden Close
Heighington Village
Newton Aycliffe
Durham
DL5 6RU
Director NameGavin Vest
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2004)
RoleOperations Manager
Correspondence Address9 Stirling Grove
Darlington
County Durham
DL1 3TZ
Director NameDr Alan Rogan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Canynge Road
Clifton
Bristol
Avon
BS8 3LH

Location

Registered AddressC/O Kpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£17,485,000
Gross Profit£2,004,000
Net Worth£977,000
Cash£63,000
Current Liabilities£3,249,000

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Next Accounts Due30 September 2006 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Next Return Due19 June 2017 (overdue)

Filing History

14 November 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
31 August 2012Final Gazette dissolved following liquidation (1 page)
31 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2012Final Gazette dissolved following liquidation (1 page)
31 May 2012Liquidators' statement of receipts and payments to 24 May 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 24 May 2012 (5 pages)
31 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2012Liquidators' statement of receipts and payments to 24 May 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
24 January 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 10 July 2010 (8 pages)
10 August 2010Liquidators' statement of receipts and payments to 10 July 2010 (8 pages)
10 August 2010Liquidators' statement of receipts and payments to 10 July 2010 (8 pages)
15 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 10 January 2009 (6 pages)
9 February 2009Liquidators statement of receipts and payments to 10 January 2009 (6 pages)
9 February 2009Liquidators' statement of receipts and payments to 10 January 2009 (6 pages)
11 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
11 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
7 August 2007Administrator's progress report (18 pages)
7 August 2007Administrator's progress report (18 pages)
10 July 2007Notice of extension of period of Administration (1 page)
10 July 2007Notice of extension of period of Administration (1 page)
10 July 2007Notice of extension of period of Administration (1 page)
10 July 2007Notice of extension of period of Administration (1 page)
26 February 2007Administrator's progress report (21 pages)
26 February 2007Administrator's progress report (21 pages)
28 September 2006Result of meeting of creditors (4 pages)
28 September 2006Result of meeting of creditors (4 pages)
8 September 2006Statement of administrator's proposal (43 pages)
8 September 2006Statement of administrator's proposal (43 pages)
22 August 2006Statement of affairs (25 pages)
22 August 2006Statement of affairs (25 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: heighington lane aycliffe industrial estate newton aycliffe durham DL5 6QG (1 page)
20 July 2006Registered office changed on 20/07/06 from: heighington lane aycliffe industrial estate newton aycliffe durham DL5 6QG (1 page)
19 July 2006Appointment of an administrator (1 page)
19 July 2006Appointment of an administrator (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
26 January 2006Company name changed m & m plasline LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed m & m plasline LIMITED\certificate issued on 26/01/06 (2 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 July 2005Ad 10/06/05--------- £ si 1336@1=1336 £ ic 4000/5336 (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Ad 10/06/05--------- £ si 1336@1=1336 £ ic 4000/5336 (2 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2005£ ic 4400/4000 10/06/05 £ sr 400@1=400 (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2005£ ic 4400/4000 10/06/05 £ sr 400@1=400 (1 page)
8 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2005Full accounts made up to 30 November 2004 (26 pages)
6 July 2005Full accounts made up to 30 November 2004 (26 pages)
18 June 2005Director resigned (1 page)
18 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2005Director resigned (1 page)
18 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 June 2005Ad 30/07/04--------- £ si 150@1=150 £ ic 4250/4400 (2 pages)
14 June 2005Ad 30/07/04--------- £ si 150@1=150 £ ic 4250/4400 (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: dovecot works, 2 dovecot hill south church industrial estate bishop auckland co.durham DL14 6XW (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: dovecot works, 2 dovecot hill south church industrial estate bishop auckland co.durham DL14 6XW (1 page)
17 December 2004£ ic 4500/4250 15/10/04 £ sr 250@1=250 (1 page)
17 December 2004£ ic 4500/4250 15/10/04 £ sr 250@1=250 (1 page)
17 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2004Full accounts made up to 30 November 2003 (20 pages)
10 August 2004Full accounts made up to 30 November 2003 (20 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
16 June 2004Return made up to 05/06/04; full list of members (9 pages)
16 June 2004Return made up to 05/06/04; full list of members (9 pages)
20 November 2003Particulars of mortgage/charge (10 pages)
20 November 2003Particulars of mortgage/charge (10 pages)
18 June 2003Return made up to 05/06/03; full list of members (9 pages)
18 June 2003Return made up to 05/06/03; full list of members (9 pages)
9 April 2003Full accounts made up to 30 November 2002 (19 pages)
9 April 2003Full accounts made up to 30 November 2002 (19 pages)
28 October 2002Ad 11/10/02--------- £ si 500@1=500 £ ic 4000/4500 (2 pages)
28 October 2002Ad 11/10/02--------- £ si 500@1=500 £ ic 4000/4500 (2 pages)
23 October 2002Nc inc already adjusted 10/10/02 (1 page)
23 October 2002Nc inc already adjusted 10/10/02 (1 page)
23 October 2002Ad 10/10/02--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
23 October 2002Memorandum and Articles of Association (12 pages)
23 October 2002Memorandum and Articles of Association (12 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 October 2002Ad 10/10/02--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
13 June 2002Return made up to 05/06/02; full list of members (8 pages)
13 June 2002Return made up to 05/06/02; full list of members (8 pages)
24 April 2002Full accounts made up to 30 November 2001 (18 pages)
24 April 2002Full accounts made up to 30 November 2001 (18 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 November 2000 (19 pages)
11 April 2001Full accounts made up to 30 November 2000 (19 pages)
19 June 2000Return made up to 05/06/00; full list of members (6 pages)
19 June 2000Return made up to 05/06/00; full list of members (6 pages)
10 March 2000Full accounts made up to 30 November 1999 (19 pages)
10 March 2000Full accounts made up to 30 November 1999 (19 pages)
10 June 1999Return made up to 05/06/99; no change of members (4 pages)
10 June 1999Return made up to 05/06/99; no change of members (4 pages)
30 April 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
30 April 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
18 June 1998Return made up to 05/06/98; full list of members (6 pages)
18 June 1998Return made up to 05/06/98; full list of members (6 pages)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1998Accounts for a medium company made up to 30 November 1997 (17 pages)
16 April 1998Accounts for a medium company made up to 30 November 1997 (17 pages)
21 August 1997Accounts for a medium company made up to 30 November 1996 (18 pages)
21 August 1997Accounts for a medium company made up to 30 November 1996 (18 pages)
1 July 1997Return made up to 05/06/97; no change of members (4 pages)
1 July 1997Return made up to 05/06/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
18 June 1996Return made up to 05/06/96; full list of members (6 pages)
18 June 1996Return made up to 05/06/96; full list of members (6 pages)
6 June 1996Registered office changed on 06/06/96 from: howlish works howlish coundon,bishop auckland co.durham,DL14 8ED (1 page)
6 June 1996Registered office changed on 06/06/96 from: howlish works howlish coundon,bishop auckland co.durham,DL14 8ED (1 page)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
19 June 1995Return made up to 05/06/95; change of members (6 pages)
19 June 1995Return made up to 05/06/95; change of members (6 pages)
6 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
6 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
22 October 1986Incorporation (15 pages)
22 October 1986Certificate of Incorporation (1 page)
22 October 1986Certificate of Incorporation (1 page)
22 October 1986Incorporation (15 pages)