Company NameNewton Moor Homes Limited
Company StatusDissolved
Company Number03715225
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Eric Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
Director NameMr Eric Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameMr Roger Allan Mason
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AD
Secretary NameMr Robert Dean
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleSecretary
Correspondence Address25 Glebeside
Witton Gilbert
Durham
County Durham
DH7 6SD
Secretary NameSusan Mary Cook
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2004)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Director NameMrs Joan Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameMr Gordon Clough
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 21 September 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Meadows
Sunderland Bridge
Durham
County Durham
DH6 5HD
Director NameSusan Mary Cook
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2004)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Secretary NameMrs Joan Clark
NationalityBritish
StatusResigned
Appointed01 June 2004(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 03 May 2005)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Secretary NameMrs Andrea Holt
NationalityBritish
StatusResigned
Appointed03 May 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Woodhall Spa The Fairways
Houghton Le Spring
Tyne & Wear
DH4 4QL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone0191 3780044
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches4 other UK companies use this postal address

Shareholders

200 at £1Newton Moor Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£570,997
Cash£168
Current Liabilities£571,165

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 December 2004Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(3 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(3 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(3 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 April 2010Appointment of Mr Eric Clark as a director (2 pages)
12 April 2010Appointment of Mr Eric Clark as a director (2 pages)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 September 2009Appointment terminated director gordon clough (1 page)
25 September 2009Appointment terminated director gordon clough (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Return made up to 14/02/09; full list of members (3 pages)
30 July 2009Return made up to 14/02/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Appointment terminated director eric clark (1 page)
18 December 2008Appointment terminated director eric clark (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
16 July 2008Appointment terminate, secretary andrea holt logged form (1 page)
16 July 2008Appointment terminate, secretary andrea holt logged form (1 page)
8 July 2008Appointment terminated secretary andrea holt (1 page)
8 July 2008Appointment terminated secretary andrea holt (1 page)
29 March 2008Return made up to 14/02/08; full list of members (7 pages)
29 March 2008Return made up to 14/02/08; full list of members (7 pages)
28 March 2008Appointment terminated director joan clark (1 page)
28 March 2008Appointment terminated director joan clark (1 page)
31 January 2008Accounts for a small company made up to 30 September 2006 (7 pages)
31 January 2008Accounts for a small company made up to 30 September 2006 (7 pages)
1 March 2007Return made up to 14/02/07; full list of members (7 pages)
1 March 2007Return made up to 14/02/07; full list of members (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 March 2006Return made up to 14/02/06; full list of members (7 pages)
6 March 2006Return made up to 14/02/06; full list of members (7 pages)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham DH7 7PN (1 page)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham DH7 7PN (1 page)
12 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (1 page)
6 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 March 2005Return made up to 14/02/05; full list of members (7 pages)
24 March 2005Return made up to 14/02/05; full list of members (7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
11 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 February 2004Return made up to 14/02/04; full list of members (8 pages)
13 February 2004Return made up to 14/02/04; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
18 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
18 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
18 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2001Return made up to 18/02/01; full list of members (6 pages)
10 April 2001Return made up to 18/02/01; full list of members (6 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
14 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
14 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 April 2000Ad 01/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 April 2000Return made up to 18/02/00; full list of members (6 pages)
5 April 2000Ad 01/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 April 2000Return made up to 18/02/00; full list of members (6 pages)
17 August 1999Particulars of mortgage/charge (7 pages)
17 August 1999Particulars of mortgage/charge (7 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Registered office changed on 22/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
18 February 1999Incorporation (13 pages)
18 February 1999Incorporation (13 pages)