UKBizDB.co.uk

NEWTON MOOR CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newton Moor Construction Limited. The company was founded 50 years ago and was given the registration number 01162771. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 St. James Gate, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:NEWTON MOOR CONSTRUCTION LIMITED
Company Number:01162771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 March 1974
End of financial year:30 September 2007
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:1 St. James Gate, Newcastle Upon Tyne, Tyne And Wear, NE1 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairfield Lowes Barn Bank, Durham, DH1 3QJ

Secretary01 June 2004Active
Wesley Place, Fir Tree, Crook, DL15 8BN

Secretary02 October 2000Active
25 Glebeside, Witton Gilbert, Durham, DH7 6SD

Secretary01 July 1992Active
12 Woodhall Spa The Fairways, Houghton Le Spring, DH4 4QL

Secretary16 November 2005Active
35 Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AD

Secretary-Active
Fairfield Lowes Barn Bank, Durham, DH1 3QJ

Director-Active
Fairfield Lowes Barn Bank, Durham, DH1 3QJ

Director-Active
The Meadows, Sunderland Bridge, Durham, DH6 5HD

Director01 March 2007Active
The Meadows, Sunderland Bridge, Durham, DH6 5HD

Director01 April 1992Active
Wesley Place, Fir Tree, Crook, DL15 8BN

Director02 October 2000Active
25 Glebeside, Witton Gilbert, Durham, DH7 6SD

Director01 July 1992Active
12 Woodhall Spa The Fairways, Houghton Le Spring, DH4 4QL

Director01 July 2007Active
35 Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AD

Director-Active
35 Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AD

Director-Active
Lindon Lea, Lindon Mews, Langley Park, DH7 9DZ

Director01 July 2007Active
2 Herrington Close, Oaktree Rise, Langley Park, DH7 9FS

Director01 July 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved compulsory.

Download
2022-02-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-07-17Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2017-07-13Gazette

Gazette dissolved liquidation.

Download
2017-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-01-21Insolvency

Liquidation court order miscellaneous.

Download
2016-01-21Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-25Address

Change registered office address company with date old address new address.

Download
2014-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-10-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-04-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-03-22Insolvency

Liquidation in administration progress report with brought down date.

Download

Copyright © 2024. All rights reserved.