Company NameWhickham Builders Ltd
Company StatusDissolved
Company Number04666028
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date18 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Bradshaw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address55 Coniston Avenue
Whickham
Newcastle
Tyne & Wear
NE16 4ER
Secretary NameAlyson Jane Bradshaw
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Coniston Avenue
Whickham
Newcastle
Tyne & Wear
NE16 4ER
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£26,996
Cash£2,191
Current Liabilities£36,298

Accounts

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

Filing History

18 November 2016Final Gazette dissolved following liquidation (1 page)
18 November 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
18 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
21 August 2015Liquidators statement of receipts and payments to 20 June 2015 (15 pages)
21 August 2015Liquidators' statement of receipts and payments to 20 June 2015 (15 pages)
21 August 2015Liquidators' statement of receipts and payments to 20 June 2015 (15 pages)
15 August 2014Liquidators statement of receipts and payments to 20 June 2014 (15 pages)
15 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (15 pages)
15 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (15 pages)
2 July 2013Registered office address changed from 55 Coniston Avenue Whickham Newcastle upon Tyne NE16 4ER England on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 55 Coniston Avenue Whickham Newcastle upon Tyne NE16 4ER England on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 55 Coniston Avenue Whickham Newcastle upon Tyne NE16 4ER England on 2 July 2013 (2 pages)
1 July 2013Statement of affairs with form 4.19 (7 pages)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Statement of affairs with form 4.19 (7 pages)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Appointment of a voluntary liquidator (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
(3 pages)
14 May 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
(3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Registered office address changed from C/O the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle Tyne & Wear NE16 4SN on 13 October 2011 (1 page)
13 October 2011Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England on 13 October 2011 (1 page)
13 October 2011Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England on 13 October 2011 (1 page)
13 October 2011Registered office address changed from C/O the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle Tyne & Wear NE16 4SN on 13 October 2011 (1 page)
9 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Paul Bradshaw on 13 February 2010 (2 pages)
3 May 2010Director's details changed for Paul Bradshaw on 13 February 2010 (2 pages)
21 April 2010Termination of appointment of Alyson Bradshaw as a secretary (1 page)
21 April 2010Termination of appointment of Alyson Bradshaw as a secretary (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 13/02/07; full list of members (6 pages)
4 April 2007Return made up to 13/02/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2006Return made up to 13/02/06; full list of members (6 pages)
6 June 2006Return made up to 13/02/06; full list of members (6 pages)
5 April 2005Return made up to 13/02/05; full list of members (6 pages)
5 April 2005Return made up to 13/02/05; full list of members (6 pages)
21 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 March 2004Return made up to 13/02/04; full list of members (6 pages)
18 March 2004Return made up to 13/02/04; full list of members (6 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear (1 page)
13 February 2003Incorporation (17 pages)
13 February 2003Incorporation (17 pages)