Company NameLearmouth Construction Limited
Company StatusDissolved
Company Number02968873
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr John Hedley
NationalityEnglish
StatusClosed
Appointed12 February 1995(4 months, 4 weeks after company formation)
Appointment Duration16 years, 3 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
Director NameMr John Nelson Jeffrey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(6 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bridge St
Seaton Burn
Newcastle / Tyne
Tyne & Wear
NE13 6EN
Director NameIan Tindle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address25 Spen Burn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN
Secretary NameIrene Tindle
NationalityBritish
StatusResigned
Appointed20 September 1994(4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1995)
RoleCompany Director
Correspondence Address25 Spen Burn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLindum 264-266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,740
Current Liabilities£11,740

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
31 January 2011Application to strike the company off the register (3 pages)
31 January 2011Application to strike the company off the register (3 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 3,000
(4 pages)
17 September 2010Director's details changed for Mr John Nelson Jeffrey on 16 September 2010 (2 pages)
17 September 2010Director's details changed for Mr John Nelson Jeffrey on 16 September 2010 (2 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 3,000
(4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 September 2009Return made up to 16/09/09; full list of members (3 pages)
17 September 2009Return made up to 16/09/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 September 2008Return made up to 16/09/08; full list of members (3 pages)
16 September 2008Director's change of particulars / john jeffrey / 16/09/2008 (2 pages)
16 September 2008Return made up to 16/09/08; full list of members (3 pages)
16 September 2008Director's Change of Particulars / john jeffrey / 16/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 29; Street was: 16 brunton way, now: bridge st; Area was: hartford chase, now: seaton burn; Post Town was: cramlington, now: newcastle / tyne; Region was: northumberland, now: tyne & wear; Post Code was: NE23 3QZ, now: NE13 6EN (2 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 October 2007Return made up to 16/09/07; full list of members (2 pages)
5 October 2007Return made up to 16/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 16/09/06; full list of members (2 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 16/09/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 October 2005Return made up to 16/09/05; full list of members (2 pages)
14 October 2005Return made up to 16/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 September 2004Return made up to 16/09/04; full list of members (6 pages)
24 September 2004Return made up to 16/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 September 2003Return made up to 16/09/03; full list of members (6 pages)
23 September 2003Return made up to 16/09/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 September 2002Return made up to 16/09/02; full list of members (6 pages)
19 September 2002Return made up to 16/09/02; full list of members (6 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
20 September 2001Return made up to 16/09/01; full list of members (6 pages)
20 September 2001Return made up to 16/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
20 September 2000Return made up to 16/09/00; full list of members (6 pages)
20 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 September 1999Return made up to 16/09/99; no change of members (4 pages)
20 September 1999Return made up to 16/09/99; no change of members (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 October 1998Return made up to 16/09/98; full list of members (6 pages)
5 October 1998Return made up to 16/09/98; full list of members (6 pages)
3 September 1998Registered office changed on 03/09/98 from: c/o systems accounting services 4TH floor abbey house bigg market newcastle upon tyne NE1 1UN (1 page)
3 September 1998Registered office changed on 03/09/98 from: c/o systems accounting services 4TH floor abbey house bigg market newcastle upon tyne NE1 1UN (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
30 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 September 1997Return made up to 16/09/97; no change of members (4 pages)
29 September 1997Return made up to 16/09/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 October 1996Return made up to 16/09/96; no change of members (4 pages)
13 October 1996Return made up to 16/09/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 October 1995Return made up to 16/09/95; full list of members (6 pages)
9 October 1995Return made up to 16/09/95; full list of members (6 pages)
5 June 1995New director appointed (3 pages)
5 June 1995New director appointed (4 pages)