Company NameHolmes Civil Engineering Limited
DirectorDavid Michael Preston
Company StatusDissolved
Company Number04096207
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)

Directors

Director NameDavid Michael Preston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(4 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleEngineer
Correspondence Address167 Wycliffe Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4QX
Secretary NameDavid Michael Preston
NationalityBritish
StatusCurrent
Appointed01 March 2001(4 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address167 Wycliffe Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4QX
Director NameDebra Holmes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address11 Ryde Place
Parkside Glade
Cramlington
Northumberland
NE23 1NH
Director NameIan Holmes
Date of BirthOctober 1962 (Born 61 years ago)
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleContractor
Correspondence Address11 Ryde Place
Parkside Glade
Cramlington
Northumberland
NE23 1NH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDebra Holmes
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address11 Ryde Place
Parkside Glade
Cramlington
Northumberland
NE23 1NH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDean Gibbs
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 months, 1 week after company formation)
Appointment Duration5 months (resigned 01 August 2001)
RoleEngineer
Correspondence Address25 Juniper Walk
Chapel Park Estate
Newcastle Upon Tyne
NE5 1UG
Director NameAndrew Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 months, 1 week after company formation)
Appointment Duration5 months (resigned 01 August 2001)
RoleEngineer
Correspondence Address6 Greenfield Drive
The Pastures
Guidepost
Northumberland
NE62 5YX

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 February 2004Dissolved (1 page)
17 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2001Appointment of a voluntary liquidator (1 page)
17 October 2001Statement of affairs (8 pages)
27 September 2001Registered office changed on 27/09/01 from: unit A1 benfield business park, benfield road newcastle upon tyne NE6 4NQ (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 11 ryde place parkside glade cramlington northumberland NE23 1NH (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 16 saint john street london EC1M 4NT (1 page)
20 November 2000New director appointed (2 pages)