Company NameMonument Builders Limited
Company StatusDissolved
Company Number06302024
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date10 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Leonard Craggs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Terrace
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EF
Secretary NameMrs Shirley Craggs
NationalityBritish
StatusClosed
Appointed06 February 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grove Terrace
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EF
Secretary NameMrs Nadine Lee Veitch
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 North Farm Avenue
Sunderland
Tyne & Wear
SR4 9SD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address40 Swan Road
Swan Industrial Estate
Washington
Tyne & Wear
NE38 8JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East

Shareholders

1 at 1Mr Leonard Craggs
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,180
Cash£171
Current Liabilities£77,416

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Completion of winding up (1 page)
10 June 2014Completion of winding up (1 page)
18 May 2009Order of court to wind up (1 page)
18 May 2009Order of court to wind up (1 page)
16 May 2009Order of court to wind up (2 pages)
16 May 2009Order of court to wind up (2 pages)
6 February 2009Secretary appointed mrs shirley craggs (1 page)
6 February 2009Secretary appointed mrs shirley craggs (1 page)
6 February 2009Appointment terminated secretary nadine veitch (1 page)
6 February 2009Appointment terminated secretary nadine veitch (1 page)
31 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 July 2008Return made up to 04/07/08; full list of members (3 pages)
16 July 2008Return made up to 04/07/08; full list of members (3 pages)
27 July 2007Registered office changed on 27/07/07 from: 1 saville chambers, north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: 1 saville chambers, north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 July 2007Secretary resigned (1 page)
4 July 2007Incorporation (13 pages)
4 July 2007Incorporation (13 pages)