Company NamePurdie Lumsden (Construction) Limited
Company StatusDissolved
Company Number02509392
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameWilliam Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCommercial Director
Correspondence Address1 Hastings Avenue
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9NX
Director NameRaymond Simpkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleContracts Director
Correspondence Address11 The Close
Lanchester
Durham
County Durham
DH7 0PX
Director NameHarold Turner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Kennels Newminster
Morpeth
Northumberland
NE61 2YL
Secretary NameVera Eleanor Turner
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Kennels Newminster
Morpeth
Northumberland
NE61 2YL
Director NameVera Eleanor Turner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 1994)
RoleSecretary
Correspondence AddressThe Kennels Newminster
Morpeth
Northumberland
NE61 2YL

Location

Registered AddressGainsborough House
34-40 Greyn 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

Accounts

Latest Accounts31 August 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 February 2000Dissolved (1 page)
29 November 1999Liquidators statement of receipts and payments (5 pages)
29 November 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
3 June 1996Liquidators statement of receipts and payments (5 pages)
6 December 1995Liquidators statement of receipts and payments (10 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
6 September 1995Registered office changed on 06/09/95 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page)
9 June 1995Liquidators statement of receipts and payments (10 pages)