Company NameIllingworth Construction Limited
Company StatusDissolved
Company Number02291976
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)
Previous NameT.R. Illingworth (Development Services) Limited

Business Activity

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

Directors

Director NameMr Stephen Edward Sutheran
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(4 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 07 March 2006)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address51 Wansford Close
Billingham
Cleveland
TS23 3NQ
Director NameGary Whiteside
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(4 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 07 March 2006)
RoleContracts Manager
Correspondence Address39 Osborne Road
Stockton On Tees
Cleveland
TS18 4DJ
Secretary NameGary Whiteside
NationalityBritish
StatusClosed
Appointed31 October 1992(4 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address39 Osborne Road
Stockton On Tees
Cleveland
TS18 4DJ
Director NameDesmond Sean O'Neill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 1996)
RoleQuantity Surveyor
Correspondence Address53 The Orchard
Pity Me
Durham
County Durham
DH1 5DA
Director NameJack Dobson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address9 Thorntree Road
Northallerton
Darlington
North Yorkshire
DL6 1QE

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£223,174
Current Liabilities£805,805

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005Strike-off action suspended (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
22 October 2004Receiver's abstract of receipts and payments (2 pages)
22 October 2004Receiver ceasing to act (1 page)
24 March 2004Receiver's abstract of receipts and payments (2 pages)
2 April 2003Receiver's abstract of receipts and payments (3 pages)
21 March 2002Receiver's abstract of receipts and payments (3 pages)
6 April 2001Receiver's abstract of receipts and payments (2 pages)
15 June 2000Administrative Receiver's report (7 pages)
3 April 2000Registered office changed on 03/04/00 from: fifield estates usworth road hartlepool cleveland TS25 1PD (1 page)
15 March 2000Appointment of receiver/manager (1 page)
7 February 2000Director resigned (1 page)
5 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 August 1999Ad 31/12/98--------- £ si 23800@1=23800 £ ic 1200/25000 (2 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 December 1997New director appointed (2 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1997Memorandum and Articles of Association (11 pages)
2 June 1997Company name changed T.R. illingworth (development SE rvices) LIMITED\certificate issued on 03/06/97 (2 pages)
9 April 1997Director resigned (1 page)
10 November 1996Return made up to 31/10/96; full list of members (6 pages)
31 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
17 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 December 1995Auditor's resignation (2 pages)
3 November 1995Return made up to 31/10/95; full list of members (6 pages)