Company NameSedgefield Construction Limited
DirectorsBarbara Mary Lightowler and Kenneth Lightowler
Company StatusDissolved
Company Number02464555
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Mary Lightowler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Correspondence Address10 Dunelm Court
Sedgefield
Stockton On Tees
Cleveland
Director NameKenneth Lightowler
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Correspondence Address10 Dunelm Court Station Road
Sedgefield
Stockton On Tees
Cleveland
TS21 2DB
Secretary NameMrs Barbara Mary Lightowler
NationalityBritish
StatusCurrent
Appointed29 January 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address10 Dunelm Court
Sedgefield
Stockton On Tees
Cleveland

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
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
Turnover£1,141,165
Gross Profit£252,875
Net Worth£88,205
Current Liabilities£346,961

Accounts

Latest Accounts31 January 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 January

Filing History

15 August 2003Dissolved (1 page)
29 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
12 November 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
23 October 1995Liquidators statement of receipts and payments (10 pages)
25 April 1995Liquidators statement of receipts and payments (12 pages)