Company NameMuircroft P.L.C.
Company StatusDissolved
Company Number02265358
CategoryPublic Limited Company
Incorporation Date7 June 1988(35 years, 10 months ago)
Dissolution Date15 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameGerald Peter Goulding
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address8 Ewesley
Rickleton
Washington
Tyne & Wear
NE38 9JG
Director NameMr Timothy Ernest Jobling Purser
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarelaw
Longhorsley
Northumberland
NE65 8QL
Director NameMr Peter Muirhead
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address4 Gladstone Terrace
Sandyford
Newcastle Upon Tyne
NE2 1AY
Secretary NameGerald Peter Goulding
NationalityBritish
StatusClosed
Appointed21 December 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address8 Ewesley
Rickleton
Washington
Tyne & Wear
NE38 9JG
Director NameMr Michael Croft
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address14 Whithorn Court
Blyth
Northumberland
NE24 5JB

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£4,270,787
Gross Profit£157,810
Net Worth£237,322
Current Liabilities£1,362,040

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
9 October 2003Receiver's abstract of receipts and payments (2 pages)
8 October 2003Receiver ceasing to act (1 page)
8 October 2003Receiver ceasing to act (1 page)
10 June 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
17 May 2001Receiver's abstract of receipts and payments (2 pages)
6 June 2000Receiver's abstract of receipts and payments (2 pages)
17 May 1999Receiver's abstract of receipts and payments (2 pages)
2 July 1998Receiver ceasing to act (1 page)
2 July 1998Receiver ceasing to act (1 page)
11 May 1998Receiver's abstract of receipts and payments (2 pages)
9 June 1997Receiver's abstract of receipts and payments (2 pages)
23 May 1996Receiver's abstract of receipts and payments (2 pages)
15 August 1995Administrative Receiver's report (10 pages)
18 May 1995Registered office changed on 18/05/95 from: stornoway 7 palmersville great lime road newcastle upon tyne NE12 9HN (1 page)
18 May 1995Appointment of receiver/manager (2 pages)
18 May 1995Appointment of receiver/manager (2 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Return made up to 30/11/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)