Company NameAbbeyform Building & Civil Engineers Limited
DirectorHarold Turner
Company StatusDissolved
Company Number02696102
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Secretary NamePaul Comerford
NationalityBritish
StatusCurrent
Appointed01 May 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 12 months
RoleAccountant
Correspondence Address84 Middleham Close
Ouston
Chester Le Street
County Durham
DH2 1TB
Director NameHarold Turner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Kennels Newminster
Morpeth
Northumberland
NE61 2YL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAlan Thornton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Polwarth Road
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5ND
Director NameAnne-Marie Thornton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleState Registered Nurse
Correspondence Address28 Polwarth Road
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5ND
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAnne-Marie Thornton
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleState Registered Nurse
Correspondence Address28 Polwarth Road
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5ND
Director NameMr Brian Forster
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 February 1993)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Davison Avenue
Whitley Bay
Tyne And Wear
NE26 3ST
Director NameRobert Haddow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 February 1993)
RoleWaste Disposal Manager
Correspondence Address16 Broom Wood Court
Bewick Grange
Prudhoe
Northumberland
NE42 6RB
Director NameJames Gordon Douglas Macara
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 1993)
RoleConsultant Surveyor
Country of ResidenceEngland
Correspondence AddressNewminster Villas
Morpeth
Northumberland
NE61 2YL
Secretary NameJames Gordon Douglas Macara
NationalityBritish
StatusResigned
Appointed04 February 1993(11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 May 1993)
RoleConsultant Surveyor
Country of ResidenceEngland
Correspondence AddressNewminster Villas
Morpeth
Northumberland
NE61 2YL
Director NameHarold Turner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 May 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Kennels Newminster
Morpeth
Northumberland
NE61 2YL
Director NameChristopher Richard Norris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 January 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ladyrigg Darras Hall
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9QS
Director NameMr Philip John Young
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RY

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 November 1999Dissolved (1 page)
26 August 1999Liquidators statement of receipts and payments (3 pages)
26 August 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)
11 June 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page)
22 June 1995Liquidators statement of receipts and payments (10 pages)