Company NameAuckland Timber & Builders Merchants Limited
Company StatusDissolved
Company Number02212796
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameRichard James Painter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(16 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Secretary NameRichard James Painter
NationalityBritish
StatusClosed
Appointed27 August 2004(16 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMr Ian James Hindmarsh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(17 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 29 September 2020)
RoleBuilder Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMrs Elizabeth Patricia Nattress
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 October 2000)
RoleRetired
Correspondence Address30 Rosedale Road
Cheveley Park
Belmont
County Durham
DH1 2AS
Director NameMr Harvey Nattress
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 October 2000)
RoleRetired
Correspondence Address30 Rosedale Road
Cheveley Park
Belmont
County Durham
DH1 2AS
Secretary NameMrs Elizabeth Patricia Nattress
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address30 Rosedale Road
Cheveley Park
Belmont
County Durham
DH1 2AS
Director NameDawn Allison Carr
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 August 2004)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address4 Ryehill View
Houghton Le Spring
Tyne & Wear
DH5 9TA
Director NameLeigh Patricia March
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 August 2004)
RoleManageress
Correspondence Address7 Priors Grange
Pittington
County Durham
DL1 1DA
Director NameWayne Christopher Nattress
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 August 2004)
RoleManager
Correspondence Address15 Ullerdale Close
Belmont
Durham
County Durham
DH1 2TU
Secretary NameDawn Allison Carr
NationalityBritish
StatusResigned
Appointed25 October 2000(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ryehill View
Houghton Le Spring
Tyne & Wear
DH5 9TA
Director NameMr John Granville Withers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(16 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QX

Contact

Websitejtdove.co.uk

Location

Registered Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1J T Dove LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 October 2000Delivered on: 31 October 2000
Satisfied on: 3 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 48
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 June 2015Director's details changed for Mr Ian James Hindmarsh on 12 June 2015 (2 pages)
15 May 2015Director's details changed for Mr Ian James Hindmarsh on 15 May 2015 (2 pages)
15 May 2015Secretary's details changed for Richard James Painter on 15 May 2015 (1 page)
15 May 2015Director's details changed for Richard James Painter on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Ian James Hindmarsh on 15 May 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 48
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 48
(5 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 November 2011Director's details changed for Mr Ian James Hindmarsh on 13 June 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 April 2010Director's details changed for Richard James Painter on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Ian James Hindmarsh on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 May 2009Registered office changed on 29/05/2009 from c/o j t dove LTD orchard street newcastle upon tyne NE1 3NB (1 page)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 May 2007Return made up to 31/03/07; full list of members (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 31/03/06; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
20 April 2005Return made up to 31/03/05; full list of members (7 pages)
13 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Auditor's resignation (1 page)
8 September 2004Registered office changed on 08/09/04 from: 5 railway street bishop auckland co durham DL14 7LR (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Full accounts made up to 28 February 2004 (13 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 July 2003Full accounts made up to 28 February 2003 (12 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 July 2002Full accounts made up to 28 February 2002 (13 pages)
28 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Full accounts made up to 28 February 2001 (14 pages)
20 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
10 April 2001New secretary appointed (2 pages)
18 January 2001£ ic 100/48 25/10/00 £ sr 52@1=52 (1 page)
17 November 2000Director resigned (2 pages)
17 November 2000Director resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 30 rosedale road cheveley park belmont durham DH1 2AS (1 page)
31 October 2000Particulars of mortgage/charge (3 pages)
27 July 2000Full accounts made up to 28 February 2000 (12 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1999Full accounts made up to 28 February 1999 (11 pages)
27 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1998Full accounts made up to 28 February 1998 (11 pages)
16 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Full accounts made up to 28 February 1997 (11 pages)
1 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
15 May 1996Full accounts made up to 28 February 1996 (11 pages)
27 March 1996Return made up to 31/03/96; full list of members (8 pages)
17 May 1995Accounts for a small company made up to 28 February 1995 (11 pages)
3 April 1995Return made up to 31/03/95; full list of members (8 pages)
21 January 1988Incorporation (11 pages)