Kilsyth
Glasgow
G65 0ED
Scotland
Director Name | Mr Norman Stanley Smith |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(46 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Wilden Court Sunderland Tyne & Wear SR3 1NL |
Secretary Name | Mr Norman Stanley Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1991(46 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Wilden Court Sunderland Tyne & Wear SR3 1NL |
Registered Address | Progress House Templetown South Shields Tyne & Wear NE1 5TE |
---|
Year | 2014 |
---|---|
Net Worth | £521,219 |
Next Accounts Due | 30 April 2002 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 16 November 2016 (overdue) |
---|
28 October 1987 | Delivered on: 28 October 1987 Satisfied on: 28 October 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
8 November 1985 | Delivered on: 14 November 1985 Satisfied on: 28 October 1988 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all book debts and other debts owing to the company - (see doc M.128 for further details). Fully Satisfied |
30 October 1984 | Delivered on: 8 November 1984 Persons entitled: E.D. & F. Man (Fareast) Limited Timler Carriers (Pte) Limited. Classification: Statutory mortgage Secured details: Securing all moneys due or to become due from the company to the chargee. On an account current pursuant to an agreement dated 30TH october 1984. Particulars: All 64/64TH shares in the british flag vessel M.V. "cape rodney" registered in the name of tyne shiprepair limited at the port of glasgow under official no. 365000. Fully Satisfied |
6 February 1984 | Delivered on: 9 February 1984 Persons entitled: British Stripbuilders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 1,500,000 under the terms of the charge. Particulars: For further details of property mortgage or charged see do M125.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 July 2020 | Restoration by order of the court (3 pages) |
---|---|
13 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Restoration by order of the court (3 pages) |
11 January 2011 | Restoration by order of the court (3 pages) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2006 | Restoration by order of the court (3 pages) |
9 March 2006 | Restoration by order of the court (3 pages) |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 118A canterbury road newton hall durham DH1 5QZ (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 118A canterbury road newton hall durham DH1 5QZ (2 pages) |
5 November 2001 | Restoration by order of the court (2 pages) |
5 November 2001 | Restoration by order of the court (2 pages) |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 April 1997 | Application for striking-off (1 page) |
4 April 1997 | Application for striking-off (1 page) |
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
1 May 1996 | Resolutions
|
15 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
18 November 1993 | Return made up to 02/11/93; full list of members (5 pages) |
18 November 1993 | Return made up to 02/11/93; full list of members (5 pages) |