Company NameRoadtech Civil Engineering Limited
Company StatusDissolved
Company Number04267014
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Gavin Barron Brown
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Tunstall Lodge Park
Burdon Road
Sunderland
SR3 2QB
Director NameAli Attari
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCivil Servant
Correspondence AddressHillcrest
Grange View, Newbottle
Houghton Le Spring
DH4 4HU
Secretary NameGavin Barron Brown
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCivil Engineer
Correspondence Address4 Manor Court
Westoe Drive
South Shields
NE33 3DR
Secretary NameJanice Brown
NationalityBritish
StatusResigned
Appointed26 November 2001(3 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2011)
RoleNurse
Correspondence Address7 Tunstall Lodge Park
Burdon Road
Sunderland
SR3 2QB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSecond Floor Cuthbert House
All Saints Business Park
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2012
Net Worth£5,571
Cash£9
Current Liabilities£46,764

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
22 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
29 July 2014Registered office address changed from 7 Tunstall Lodge Park Burdon Road Sunderland SR3 2QB to Second Floor Cuthbert House All Saints Business Park Newcastle upon Tyne Tyne and Wear NE1 2ET on 29 July 2014 (2 pages)
29 July 2014Registered office address changed from 7 Tunstall Lodge Park Burdon Road Sunderland SR3 2QB to Second Floor Cuthbert House All Saints Business Park Newcastle upon Tyne Tyne and Wear NE1 2ET on 29 July 2014 (2 pages)
24 June 2014Appointment of a voluntary liquidator (2 pages)
24 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2014Appointment of a voluntary liquidator (2 pages)
24 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(3 pages)
14 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(3 pages)
14 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
17 June 2011Termination of appointment of Janice Brown as a secretary (1 page)
17 June 2011Termination of appointment of Janice Brown as a secretary (1 page)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 August 2010Director's details changed for Gavin Barron Brown on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Gavin Barron Brown on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Gavin Barron Brown on 8 August 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 September 2009Return made up to 08/08/09; full list of members (10 pages)
11 September 2009Return made up to 08/08/09; full list of members (10 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
28 October 2008Return made up to 08/08/08; no change of members (6 pages)
28 October 2008Return made up to 08/08/08; no change of members (6 pages)
27 August 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
27 August 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
6 September 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
27 September 2006Return made up to 08/08/06; full list of members (6 pages)
27 September 2006Return made up to 08/08/06; full list of members (6 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
11 April 2006Registered office changed on 11/04/06 from: 4 manor court westoe drive south shields south tyneside NE33 3DR (1 page)
11 April 2006Registered office changed on 11/04/06 from: 4 manor court westoe drive south shields south tyneside NE33 3DR (1 page)
6 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 October 2004Return made up to 08/08/04; full list of members (6 pages)
1 October 2004Return made up to 08/08/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 August 2003Return made up to 08/08/03; full list of members (6 pages)
19 August 2003Return made up to 08/08/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 August 2002Return made up to 08/08/02; full list of members (6 pages)
19 August 2002Return made up to 08/08/02; full list of members (6 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
26 March 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
26 March 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: philadephia complex philadelphia lane houghton le spring tyne & wear DH4 4UG (1 page)
20 November 2001Registered office changed on 20/11/01 from: philadephia complex philadelphia lane houghton le spring tyne & wear DH4 4UG (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
17 August 2001Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2001Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 August 2001Registered office changed on 15/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
8 August 2001Incorporation (12 pages)
8 August 2001Incorporation (12 pages)