Company NameS R Civil Engineering Limited
Company StatusDissolved
Company Number03705056
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Ruddick
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleEngineer
Correspondence AddressApartment 20 Stoneyard
12 Plumptre Street Lage Market
Nottingham
NG1 1JL
Secretary NameJohn Walton Ruddick
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Victoria Square Jesmond
Newcastle Upon Tyne
NE2 4DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,791
Cash£96

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
5 October 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
27 April 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
23 September 2003Partial exemption accounts made up to 28 February 2003 (9 pages)
8 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2002Partial exemption accounts made up to 28 February 2002 (11 pages)
13 February 2002Return made up to 01/02/02; full list of members (6 pages)
29 November 2001Partial exemption accounts made up to 28 February 2001 (9 pages)
12 February 2001Return made up to 01/02/01; full list of members (6 pages)
29 March 2000Return made up to 01/02/00; full list of members (6 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)