Company NameNewton Moor Homes (Deerness) Limited
Company StatusDissolved
Company Number04629558
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 4 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Eric Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameSusan Mary Cook
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Secretary NameSusan Mary Cook
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
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
Appointed08 January 2003(1 day after company formation)
Appointment Duration5 years (resigned 22 January 2008)
RoleHR Manager
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
Appointed08 January 2003(1 day after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Meadows
Sunderland Bridge
Durham
County Durham
DH6 5HD
Secretary NameMrs Joan Clark
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2005)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Secretary NameMrs Andrea Holt
NationalityBritish
StatusResigned
Appointed16 November 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Woodhall Spa The Fairways
Houghton Le Spring
Tyne & Wear
DH4 4QL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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

Financials

Year2014
Net Worth-£12,575
Cash£271
Current Liabilities£122,115

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2009Appointment terminated director gordon clough (2 pages)
25 September 2009Appointment Terminated Director gordon clough (2 pages)
9 February 2009Return made up to 07/01/09; full list of members (3 pages)
9 February 2009Return made up to 07/01/09; full list of members (3 pages)
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 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 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)
8 February 2008Return made up to 07/01/08; full list of members (7 pages)
8 February 2008Return made up to 07/01/08; full list of members (7 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
28 December 2007Accounts for a small company made up to 30 September 2006 (7 pages)
28 December 2007Accounts for a small company made up to 30 September 2006 (7 pages)
18 January 2007Return made up to 07/01/07; full list of members (7 pages)
18 January 2007Return made up to 07/01/07; 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 07/01/06; full list of members (7 pages)
6 March 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (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)
21 January 2005Return made up to 07/01/05; full list of members (7 pages)
21 January 2005Return made up to 07/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
24 May 2004Return made up to 07/01/04; full list of members (8 pages)
24 May 2004Return made up to 07/01/04; full list of members (8 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 February 2004Return made up to 07/01/03; full list of members (8 pages)
13 February 2004Return made up to 07/01/03; full list of members (8 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
21 March 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
4 March 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 January 2003Registered office changed on 24/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)