Company NameNewcross Demolition & Construction Limited
Company StatusDissolved
Company Number05518521
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date31 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan Jonthan Patching
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleQuantity Surveyor
Correspondence Address3 Warnett Court
Willowside
Snodland
Kent
ME6 5QS
Secretary NameMr Nicholas Ashley
NationalityBritish
StatusClosed
Appointed01 January 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 31 October 2009)
RoleCompany Director
Correspondence AddressUnit C 61 Rollins Street
London
SE5 1EP
Secretary NameMichael John O'Shaughnessy
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address168 Hither Green Lane
Lewisham
London
SE13 6QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£6,772
Cash£529
Current Liabilities£133,732

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
31 December 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
21 December 2007Appointment of a voluntary liquidator (1 page)
21 December 2007Statement of affairs (6 pages)
21 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2007Registered office changed on 22/11/07 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
22 August 2007Return made up to 26/07/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
7 December 2006Return made up to 26/07/06; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 168 hither green lane lewisham london SE13 6QA (1 page)
16 November 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
22 September 2005Ad 26/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2005Secretary resigned (1 page)
26 July 2005Incorporation (15 pages)