Company NameSite Contracts Limited
DirectorsDavid Patterson and Martin Carr Patterson
Company StatusDissolved
Company Number02664401
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Patterson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Juniper Close
Cavendish Grange
Blyth
Northumberland
NE24 3XQ
Director NameMr Martin Carr Patterson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Holystone Drive
Holystone
Newcastle Upon Tyne
Tyne & Wear
NE27 0DH
Secretary NameMr David Patterson
NationalityBritish
StatusCurrent
Appointed20 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Juniper Close
Cavendish Grange
Blyth
Northumberland
NE24 3XQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Rmt 3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£442,991
Gross Profit£41,137
Cash£3,897
Current Liabilities£143,993

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

2 November 2001Dissolved (1 page)
2 August 2001Liquidators statement of receipts and payments (5 pages)
2 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Statement of affairs (5 pages)
11 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1999Appointment of a voluntary liquidator (1 page)
3 August 1999Registered office changed on 03/08/99 from: 26 saville st west north shields tyne & wear NE29 6QR (1 page)
20 January 1999Return made up to 20/11/98; full list of members (6 pages)
5 October 1998Full accounts made up to 30 November 1997 (10 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Registered office changed on 02/12/96 from: 24 burnham close south beach blyth northumberland NE24 3UB (1 page)
20 June 1996Full accounts made up to 30 November 1995 (9 pages)
8 January 1996Full accounts made up to 30 November 1993 (8 pages)
8 January 1996Accounting reference date shortened from 31/05 to 30/11 (1 page)
8 January 1996Full accounts made up to 30 November 1992 (9 pages)
8 January 1996Return made up to 20/11/95; full list of members (6 pages)
8 January 1996Full accounts made up to 30 November 1994 (7 pages)