Company NameR. Thurlow Construction Limited
Company StatusDissolved
Company Number04335545
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 4 months ago)
Dissolution Date3 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameRaymonde Thurlow
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2001(same day as company formation)
RoleBuilder
Correspondence Address1 Langdale Terrace
Low Westwood
Newcastle Upon Tyne
NE17 7PW
Director NameWendy Thurlow
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2001(same day as company formation)
RoleHousewife
Correspondence Address1 Langdale Terrace
Low Westwood
Newcastle Upon Tyne
NE17 7PW
Secretary NameWendy Thurlow
NationalityBritish
StatusClosed
Appointed06 December 2001(same day as company formation)
RoleHousewife
Correspondence Address1 Langdale Terrace
Low Westwood
Newcastle Upon Tyne
NE17 7PW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 December 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
Appointed06 December 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£101,319
Cash£453
Current Liabilities£414,060

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Final Gazette dissolved following liquidation (1 page)
3 November 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
3 November 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
3 March 2016Liquidators' statement of receipts and payments to 17 February 2016 (21 pages)
3 March 2016Liquidators statement of receipts and payments to 17 February 2016 (21 pages)
3 March 2016Liquidators' statement of receipts and payments to 17 February 2016 (21 pages)
20 January 2016Court order insolvency:re block transfer replacement of liq (17 pages)
20 January 2016Court order insolvency:re block transfer replacement of liq (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
6 May 2015Liquidators' statement of receipts and payments to 17 February 2015 (21 pages)
6 May 2015Liquidators' statement of receipts and payments to 17 February 2015 (21 pages)
6 May 2015Liquidators statement of receipts and payments to 17 February 2015 (21 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
8 October 2014Receiver's abstract of receipts and payments to 10 September 2014 (2 pages)
8 October 2014Receiver's abstract of receipts and payments to 10 September 2014 (2 pages)
8 October 2014Notice of ceasing to act as receiver or manager (4 pages)
8 October 2014Notice of ceasing to act as receiver or manager (4 pages)
1 September 2014Receiver's abstract of receipts and payments to 15 August 2014 (2 pages)
1 September 2014Receiver's abstract of receipts and payments to 15 August 2014 (2 pages)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Statement of affairs with form 4.19 (6 pages)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Statement of affairs with form 4.19 (6 pages)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2014Registered office address changed from 1 Langdale Terrace Low Westwood Newcastle upon Tyne NE17 7PW on 25 February 2014 (2 pages)
25 February 2014Registered office address changed from 1 Langdale Terrace Low Westwood Newcastle upon Tyne NE17 7PW on 25 February 2014 (2 pages)
21 August 2013Appointment of receiver or manager (4 pages)
21 August 2013Appointment of receiver or manager (4 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(6 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(6 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
15 January 2009Return made up to 06/12/08; full list of members (4 pages)
15 January 2009Return made up to 06/12/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2007Return made up to 06/12/07; full list of members (2 pages)
19 December 2007Return made up to 06/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
15 June 2007Particulars of mortgage/charge (5 pages)
15 June 2007Particulars of mortgage/charge (5 pages)
21 December 2006Return made up to 06/12/06; full list of members (7 pages)
21 December 2006Return made up to 06/12/06; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2005Return made up to 06/12/05; full list of members (7 pages)
20 December 2005Return made up to 06/12/05; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 January 2005Return made up to 06/12/04; full list of members (7 pages)
4 January 2005Return made up to 06/12/04; full list of members (7 pages)
19 December 2003Return made up to 06/12/03; full list of members (7 pages)
19 December 2003Return made up to 06/12/03; full list of members (7 pages)
9 January 2003Return made up to 06/12/02; full list of members (8 pages)
9 January 2003Return made up to 06/12/02; full list of members (8 pages)
30 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 January 2002Secretary resigned (2 pages)
2 January 2002Secretary resigned (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 December 2001Incorporation (12 pages)
6 December 2001Incorporation (12 pages)