Company NameNewcastle And Gateshead Crane Hire Limited
Company StatusDissolved
Company Number04522058
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date30 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameShaun Hannah
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ferry House
Ryton Willows
Ryton
Tyne & Wear
NE40 3QF
Secretary NameAmanda Hannah
NationalityBritish
StatusClosed
Appointed30 August 2002(same day as company formation)
RoleCrane Operator
Correspondence AddressThe Ferry House
Ryton Willows, Ryton Village
Ryton
Tyne & Wear
NE40 3QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address27 Medomsley Road
Consett
Co. Durham
DH8 5HE
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth£258
Cash£2
Current Liabilities£40,917

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 July 2010Final Gazette dissolved following liquidation (1 page)
30 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2010Completion of winding up (2 pages)
30 April 2010Completion of winding up (2 pages)
22 December 2009Order of court to wind up (1 page)
22 December 2009Order of court to wind up (1 page)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 January 2007Return made up to 30/08/06; full list of members (6 pages)
26 January 2007Return made up to 30/08/06; full list of members (6 pages)
16 August 2006Registered office changed on 16/08/06 from: 103 station rd ashington northumberland NE63 8RS (1 page)
16 August 2006Registered office changed on 16/08/06 from: 103 station rd ashington northumberland NE63 8RS (1 page)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 August 2005Return made up to 30/08/05; full list of members (6 pages)
30 August 2005Return made up to 30/08/05; full list of members (6 pages)
16 September 2004Return made up to 30/08/04; full list of members (6 pages)
16 September 2004Return made up to 30/08/04; full list of members (6 pages)
1 July 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
1 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 July 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
1 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 February 2004Return made up to 30/08/03; full list of members (6 pages)
5 February 2004Return made up to 30/08/03; full list of members (6 pages)
5 February 2004Ad 30/08/02--------- £ si 99@1 (2 pages)
5 February 2004Ad 30/08/02--------- £ si 99@1 (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Incorporation (9 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Incorporation (9 pages)