Cleadon
Sunderland
Tyne & Wear
SR6 7RL
Secretary Name | Iain Maughan MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1991(43 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 7 Polwarth Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2EH |
Director Name | Brett Tyler |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 2 Potters Close Durham City County Durham DH1 3UB |
Director Name | Alistair Brent Duncan |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(52 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beacon Glade South Shields Tyne And Wear NE34 7PS |
Director Name | Rosemary Chalmers Duncan |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(52 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | The Spinney 13 Sandgrove Sunderland Tyne & Wear SR6 7RL |
Director Name | Iain Maughan MacDonald |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(52 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 June 2014) |
Role | Accountant |
Correspondence Address | 7 Polwarth Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2EH |
Director Name | Mr Angus James Beston |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hepscott Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9XJ |
Website | www.robertduncan.co.uk |
---|---|
Telephone | 0191 4698743 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Spinney 13 Sandgrove Cleadon Sunderland SR6 7RL |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
250k at 1 | Robert Charles Duncan 99.94% Ordinary |
---|---|
145 at 1 | Ms Rosemary Chalmers Duncan 0.06% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £1,593,634 |
Net Worth | £1,063,535 |
Cash | £4,845 |
Current Liabilities | £2,686,874 |
Latest Accounts | 31 December 2007 (15 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2015 | Application to strike the company off the register (3 pages) |
28 October 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Registered office address changed from 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to The Spinney 13 Sandgrove Cleadon Sunderland SR6 7RL on 22 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to The Spinney 13 Sandgrove Cleadon Sunderland SR6 7RL on 22 January 2015 (2 pages) |
2 July 2014 | Termination of appointment of Iain Macdonald as a director (2 pages) |
2 July 2014 | Termination of appointment of Rosemary Duncan as a director (2 pages) |
2 July 2014 | Termination of appointment of Alistair Duncan as a director (2 pages) |
2 July 2014 | Termination of appointment of Iain Macdonald as a director (2 pages) |
2 July 2014 | Termination of appointment of Rosemary Duncan as a director (2 pages) |
2 July 2014 | Termination of appointment of Alistair Duncan as a director (2 pages) |
29 April 2014 | Satisfaction of charge 2 in full (5 pages) |
29 April 2014 | Satisfaction of charge 2 in full (5 pages) |
29 March 2014 | Satisfaction of charge 3 in full (5 pages) |
29 March 2014 | Satisfaction of charge 3 in full (5 pages) |
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
24 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2011 (2 pages) |
24 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2011 (2 pages) |
27 April 2011 | Notice of completion of voluntary arrangement (13 pages) |
27 April 2011 | Notice of completion of voluntary arrangement (13 pages) |
18 February 2010 | Administrator's progress report to 25 January 2010 (19 pages) |
18 February 2010 | Administrator's progress report to 25 January 2010 (19 pages) |
4 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
4 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
3 February 2010 | Notice of end of Administration (19 pages) |
3 February 2010 | Notice of end of Administration (19 pages) |
24 August 2009 | Administrator's progress report to 29 July 2009 (11 pages) |
24 August 2009 | Administrator's progress report to 29 July 2009 (11 pages) |
17 April 2009 | Result of meeting of creditors (32 pages) |
17 April 2009 | Result of meeting of creditors (32 pages) |
28 March 2009 | Statement of administrator's proposal (35 pages) |
28 March 2009 | Statement of affairs with form 2.14B (21 pages) |
28 March 2009 | Statement of administrator's proposal (35 pages) |
28 March 2009 | Statement of affairs with form 2.14B (21 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from green lane sawmills, felling, gateshead NE10 0JS (1 page) |
12 February 2009 | Appointment of an administrator (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from green lane sawmills, felling, gateshead NE10 0JS (1 page) |
12 February 2009 | Appointment of an administrator (1 page) |
14 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
14 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
14 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
14 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
17 July 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
17 July 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
9 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
9 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
29 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
12 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
12 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 September 2004 | Return made up to 08/08/04; full list of members
|
8 September 2004 | Return made up to 08/08/04; full list of members
|
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
7 April 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
7 April 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
4 September 2003 | Return made up to 08/08/03; full list of members
|
4 September 2003 | Return made up to 08/08/03; full list of members
|
25 April 2003 | Accounts for a medium company made up to 31 December 2002 (26 pages) |
25 April 2003 | Accounts for a medium company made up to 31 December 2002 (26 pages) |
25 January 2003 | £ ic 252625/250125 03/01/03 £ sr [email protected]=2500 (1 page) |
25 January 2003 | Resolutions
|
25 January 2003 | £ ic 252625/250125 03/01/03 £ sr [email protected]=2500 (1 page) |
25 January 2003 | Resolutions
|
27 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
30 April 2002 | Accounts for a medium company made up to 31 December 2001 (25 pages) |
30 April 2002 | Accounts for a medium company made up to 31 December 2001 (25 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (25 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (25 pages) |
7 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
7 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 September 2001 | Return made up to 08/08/01; full list of members
|
5 September 2001 | Return made up to 08/08/01; full list of members
|
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Accounts for a medium company made up to 30 April 2000 (24 pages) |
23 February 2001 | Accounts for a medium company made up to 30 April 2000 (24 pages) |
29 August 2000 | Return made up to 08/08/00; full list of members
|
29 August 2000 | Return made up to 08/08/00; full list of members
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
25 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
28 July 1999 | Accounts for a medium company made up to 30 April 1999 (24 pages) |
28 July 1999 | Accounts for a medium company made up to 30 April 1999 (24 pages) |
18 September 1998 | Accounts for a medium company made up to 30 April 1998 (23 pages) |
18 September 1998 | Accounts for a medium company made up to 30 April 1998 (23 pages) |
25 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
2 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
29 August 1997 | Accounts for a medium company made up to 30 April 1997 (23 pages) |
29 August 1997 | Accounts for a medium company made up to 30 April 1997 (23 pages) |
20 January 1997 | Accounts for a medium company made up to 30 April 1996 (21 pages) |
20 January 1997 | Accounts for a medium company made up to 30 April 1996 (21 pages) |
23 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
23 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
13 February 1996 | Accounts for a medium company made up to 30 April 1995 (21 pages) |
13 February 1996 | Accounts for a medium company made up to 30 April 1995 (21 pages) |
23 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
26 August 1994 | Return made up to 08/08/94; no change of members (4 pages) |
17 August 1993 | Return made up to 08/08/93; full list of members (6 pages) |
2 September 1992 | Return made up to 08/08/92; no change of members (4 pages) |
22 August 1991 | Return made up to 08/08/91; no change of members (4 pages) |
1 March 1991 | Accounts for a medium company made up to 30 April 1990 (11 pages) |
1 March 1991 | Accounts for a medium company made up to 30 April 1990 (11 pages) |
3 September 1990 | Return made up to 08/08/90; full list of members (4 pages) |
13 August 1990 | Ad 27/07/90--------- £ si [email protected]=2500 £ ic 250125/252625 (2 pages) |
13 August 1990 | Ad 27/07/90--------- £ si [email protected]=2500 £ ic 250125/252625 (2 pages) |
9 May 1990 | Ad 26/04/90--------- £ si [email protected]=248400 £ ic 1725/250125 (2 pages) |
9 May 1990 | Resolutions
|
9 May 1990 | Ad 26/04/90--------- £ si [email protected]=248400 £ ic 1725/250125 (2 pages) |
9 May 1990 | Resolutions
|
9 May 1989 | Resolutions
|
9 May 1989 | Resolutions
|
16 December 1988 | Resolutions
|
16 December 1988 | Resolutions
|
1 June 1988 | Particulars of mortgage/charge (4 pages) |
1 June 1988 | Particulars of mortgage/charge (4 pages) |
12 April 1948 | Incorporation (16 pages) |
12 April 1948 | Incorporation (16 pages) |