Company NameNorth East Demolition And Contracting Limited
Company StatusDissolved
Company Number05030605
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Dissolution Date30 December 2015 (8 years, 4 months ago)
Previous NameNorth East Demolition And Construction Limited

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr David Madden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 30 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorningside House Morningside Court
Chester Le Street
County Durham
DH3 3EU
Director NameMr David Madden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorningside House Morningside Terrace
Chester Le Street
County Durham
DH3 3EU
Director NameMr Mark Madden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Secretary NameMr David Madden
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorningside House Morningside Terrace
Chester Le Street
County Durham
DH3 3EU
Secretary NameLindsay Madden
NationalityBritish
StatusResigned
Appointed30 August 2004(7 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 October 2014)
RoleCompany Director
Correspondence Address33 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.northeastdemo.co.uk

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1David Madden
99.01%
Ordinary A
1 at £1Mark Madden
0.99%
Ordinary

Financials

Year2014
Net Worth£12,625
Cash£34,499
Current Liabilities£76,637

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 December 2015Final Gazette dissolved following liquidation (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 April 2015 (2 pages)
31 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-18
(1 page)
31 March 2015Statement of affairs with form 4.19 (5 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Statement of affairs with form 4.19 (5 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
21 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
21 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
16 October 2014Termination of appointment of Mark Madden as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Mark Madden as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Lindsay Madden as a secretary on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Lindsay Madden as a secretary on 16 October 2014 (1 page)
16 October 2014Appointment of Mr David Madden as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr David Madden as a director on 16 October 2014 (2 pages)
18 September 2014Registered office address changed from 33 Longdean Park Chester Le Street Co Durham DH3 4DF to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from 33 Longdean Park Chester Le Street Co Durham DH3 4DF to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 18 September 2014 (2 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 101
(5 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 101
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Director's details changed for Mark Madden on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Mark Madden on 21 February 2013 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 30 January 2012 no member list (14 pages)
21 February 2012Annual return made up to 30 January 2012 no member list (14 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Registered office address changed from Morningside House Morningside Court Chester Le Street Co Durham DH3 3HQ on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from Morningside House Morningside Court Chester Le Street Co Durham DH3 3HQ on 10 October 2011 (2 pages)
11 April 2011Registered office address changed from Morningside House Morningside Terrace Chester Le Street County Durham DH33EU on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Morningside House Morningside Terrace Chester Le Street County Durham DH33EU on 11 April 2011 (2 pages)
30 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (13 pages)
30 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (13 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 February 2009Return made up to 30/01/09; full list of members (10 pages)
8 February 2009Return made up to 30/01/09; full list of members (10 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 30/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2008Return made up to 30/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 30/01/07; full list of members (6 pages)
7 February 2007Return made up to 30/01/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 30/01/06; full list of members (6 pages)
10 February 2006Return made up to 30/01/06; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2005Nc inc already adjusted 18/03/05 (1 page)
7 April 2005Nc inc already adjusted 18/03/05 (1 page)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2005Ad 18/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 April 2005Ad 18/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
28 October 2004New secretary appointed (1 page)
28 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned;director resigned (1 page)
20 October 2004Secretary resigned;director resigned (1 page)
31 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
31 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 February 2004Company name changed north east demolition and constr uction LIMITED\certificate issued on 25/02/04 (2 pages)
25 February 2004Company name changed north east demolition and constr uction LIMITED\certificate issued on 25/02/04 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
30 January 2004Incorporation (16 pages)
30 January 2004Incorporation (16 pages)