Company NameTw Construction (NE) Limited
Company StatusDissolved
Company Number07697410
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameMininc (TW) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Tony Patrick Whelan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address570a Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6HX

Contact

Websitetwconstructionltd.com
Telephone0191 4913409
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address570a Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6HX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

9 at £1Tony Patrick Whelan
90.00%
Ordinary
1 at £1Lee Brewster
10.00%
Ordinary

Financials

Year2014
Net Worth£51,295
Cash£11,832
Current Liabilities£102,860

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 March 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
23 March 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(3 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(3 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(3 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(3 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(3 pages)
9 May 2014Registered office address changed from , Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from , Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom on 9 May 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from the Old Vicarage Birtley Lane Birtley Chester Le Street County Durham DH3 1AS England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from , the Old Vicarage Birtley Lane, Birtley, Chester Le Street, County Durham, DH3 1AS, England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from , the Old Vicarage Birtley Lane, Birtley, Chester Le Street, County Durham, DH3 1AS, England on 24 April 2012 (1 page)
11 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 10
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 10
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 10
(4 pages)
22 July 2011Company name changed mininc (tw) LTD\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
22 July 2011Change of name notice (2 pages)
22 July 2011Company name changed mininc (tw) LTD\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
22 July 2011Change of name notice (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)