Company NameNewmark Constructions Limited
DirectorPatrick Joseph McAdam
Company StatusDissolved
Company Number02786134
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NamePatrick Joseph McAdam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleEstimator
Correspondence Address45 Princess Road
Urmston
Manchester
Lancashire
M41 5ST
Director NameMr Shalin Thomas McAdam
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleJoiner
Correspondence Address49 Derwent Road
Stretford
Manchester
Lancashire
M32 0EB
Secretary NameMr Raymond Gallagher
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleBacker
Correspondence Address84 Valley Road Sth
Flixton
Manchester
Lancs
M41 6WN
Secretary NameJohn McAdam
NationalityBritish
StatusResigned
Appointed20 September 1993(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1997)
RolePlumber
Correspondence Address26 Thirlmere Road
Flixton
Manchester
M31 2SP
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressCentury House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 July 2000Dissolved (1 page)
4 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
6 May 1998Registered office changed on 06/05/98 from: lodge street middleton greater manchester M24 6AD (1 page)
30 April 1998Appointment of a voluntary liquidator (1 page)
24 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 1998Statement of affairs (5 pages)
25 March 1998Secretary resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: unit 4 longwood road trafford park manchester M17 1PZ (1 page)
21 July 1997Accounts for a small company made up to 28 February 1996 (7 pages)
14 August 1995Accounts for a small company made up to 28 February 1994 (6 pages)