St Johns Road
Meadowfield
Durham
DH7 8TZ
Director Name | Mr Eric Clark |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Director Name | Mr Roger Allan Mason |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AD |
Secretary Name | Mr Robert Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Glebeside Witton Gilbert Durham County Durham DH7 6SD |
Secretary Name | Susan Mary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2004) |
Role | Accountant |
Correspondence Address | Wesley Place Fir Tree Crook County Durham DL15 8BN |
Director Name | Mrs Joan Clark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Director Name | Mr Gordon Clough |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 September 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Meadows Sunderland Bridge Durham County Durham DH6 5HD |
Director Name | Susan Mary Cook |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2004) |
Role | Accountant |
Correspondence Address | Wesley Place Fir Tree Crook County Durham DL15 8BN |
Secretary Name | Mrs Joan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 03 May 2005) |
Role | Personnel |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Secretary Name | Mrs Andrea Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Woodhall Spa The Fairways Houghton Le Spring Tyne & Wear DH4 4QL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 0191 3780044 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 4 other UK companies use this postal address |
200 at £1 | Newton Moor Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£570,997 |
Cash | £168 |
Current Liabilities | £571,165 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 December 2004 | Delivered on: 22 December 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H former methodist church front street sacriston county durham DU272777. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
27 October 2000 | Delivered on: 11 November 2000 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hutton gate guisborough. Outstanding |
12 August 1999 | Delivered on: 17 August 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 February 1999 | Delivered on: 5 March 1999 Persons entitled: Southlands Management Limited Classification: Legal charge Secured details: £745,000 together with interest due or to become due from the company to the chargee. Particulars: Land at hutton gate guisborough. Outstanding |
26 February 1999 | Delivered on: 5 March 1999 Persons entitled: Southlands Management Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under clause 14 of a transfer of even date herewith. Particulars: Land at hutton gate guisborough. Outstanding |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Application to strike the company off the register (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 April 2010 | Appointment of Mr Eric Clark as a director (2 pages) |
12 April 2010 | Appointment of Mr Eric Clark as a director (2 pages) |
12 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 September 2009 | Appointment terminated director gordon clough (1 page) |
25 September 2009 | Appointment terminated director gordon clough (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Return made up to 14/02/09; full list of members (3 pages) |
30 July 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Appointment terminated director eric clark (1 page) |
18 December 2008 | Appointment terminated director eric clark (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
16 July 2008 | Appointment terminate, secretary andrea holt logged form (1 page) |
16 July 2008 | Appointment terminate, secretary andrea holt logged form (1 page) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
29 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
29 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
28 March 2008 | Appointment terminated director joan clark (1 page) |
28 March 2008 | Appointment terminated director joan clark (1 page) |
31 January 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 January 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham DH7 7PN (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham DH7 7PN (1 page) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (1 page) |
6 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
13 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members
|
21 February 2003 | Return made up to 14/02/03; full list of members
|
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members
|
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members
|
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
18 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
18 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
18 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
10 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
14 April 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
5 April 2000 | Ad 01/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
5 April 2000 | Ad 01/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
17 August 1999 | Particulars of mortgage/charge (7 pages) |
17 August 1999 | Particulars of mortgage/charge (7 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
18 February 1999 | Incorporation (13 pages) |
18 February 1999 | Incorporation (13 pages) |