Wall Nook
Langley Park
Co. Durham
DH7 9TL
Director Name | Patricia Margaret Atkinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1992(37 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 06 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Austin House Wall Nook Langley Park County Durham DH7 9TL |
Secretary Name | Patricia Margaret Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1992(37 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 06 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Austin House Wall Nook Langley Park County Durham DH7 9TL |
Director Name | Audrey Sayer Anderson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(48 years, 2 months after company formation) |
Appointment Duration | 16 years (closed 06 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowman House Irthington Cumbria CA6 4NN |
Director Name | David McLaren Anderson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(48 years, 2 months after company formation) |
Appointment Duration | 16 years (closed 06 October 2018) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Linden Grove Chandlers Ford Eastleigh Hampshire SO53 1LE |
Director Name | Mollie Locke Robson |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(37 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Austin House Wall Nook Langley Park Durham DH7 9TL |
Director Name | Mr Thomas Wood Robson |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 1994) |
Role | Company Director |
Correspondence Address | 18 The Grove Houghton Le Spring Tyne & Wear DH5 8NT |
Director Name | Mr Robert Slassor |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(37 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | 48 Summerhill East Herrington Sunderland Tyne & Wear SR3 3TW |
Director Name | Mrs Edna Locke Anderson |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(37 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowman House Irthington Carlisle Cumbria CA6 4NN |
Secretary Name | Mr Robert Slassor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(37 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | 48 Summerhill East Herrington Sunderland Tyne & Wear SR3 3TW |
Registered Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
5.7k at £1 | P.m. Atkinson 29.01% Ordinary A |
---|---|
4.8k at £1 | A.s. Anderson 24.55% Ordinary |
4.8k at £1 | D.m. Anderson 24.55% Ordinary |
3.8k at £1 | Keith John Atkinson 19.34% Ordinary A |
300 at £1 | Mr K.j. Atkinson 1.53% Ordinary |
200 at £1 | Mrs Patricia M. Atkinson 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £663,469 |
Cash | £567,705 |
Current Liabilities | £284,467 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 August 1993 | Delivered on: 1 September 1993 Satisfied on: 27 August 2015 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|---|
22 June 1987 | Delivered on: 7 July 1987 Satisfied on: 27 August 2015 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises, 19 olive street, sunderland, tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 1986 | Delivered on: 26 November 1986 Satisfied on: 27 August 2015 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
1 April 1984 | Delivered on: 10 April 1984 Satisfied on: 27 August 2015 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off. Secured details: All moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
24 May 1973 | Delivered on: 1 June 1973 Satisfied on: 19 February 2009 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 olive street, sunderland. Fully Satisfied |
6 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 8 March 2018 (10 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 8 March 2017 (9 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 8 March 2017 (9 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Registered office address changed from Austin House Old Station Yard Langley Park Durham DH7 9TL England to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from Austin House Old Station Yard Langley Park Durham DH7 9TL England to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 23 March 2016 (2 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Declaration of solvency (5 pages) |
22 March 2016 | Declaration of solvency (5 pages) |
22 March 2016 | Resolutions
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 September 2015 | Registered office address changed from 20 Olive St Sunderland, Tyne & Wear SR1 3PE to Austin House Old Station Yard Langley Park Durham DH7 9TL on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from 20 Olive St Sunderland, Tyne & Wear SR1 3PE to Austin House Old Station Yard Langley Park Durham DH7 9TL on 24 September 2015 (1 page) |
27 August 2015 | Satisfaction of charge 4 in full (1 page) |
27 August 2015 | Satisfaction of charge 3 in full (1 page) |
27 August 2015 | Satisfaction of charge 2 in full (1 page) |
27 August 2015 | Satisfaction of charge 2 in full (1 page) |
27 August 2015 | Satisfaction of charge 3 in full (1 page) |
27 August 2015 | Satisfaction of charge 5 in full (1 page) |
27 August 2015 | Satisfaction of charge 5 in full (1 page) |
27 August 2015 | Satisfaction of charge 4 in full (1 page) |
27 March 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
27 March 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
20 October 2014 | Termination of appointment of Edna Locke Anderson as a director on 30 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Edna Locke Anderson as a director on 30 September 2014 (1 page) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
18 February 2014 | Accounts for a small company made up to 30 September 2013 (13 pages) |
18 February 2014 | Accounts for a small company made up to 30 September 2013 (13 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (9 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
14 January 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
9 January 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Accounts for a small company made up to 30 September 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 30 September 2010 (8 pages) |
18 February 2010 | Director's details changed for Audrey Sayer Anderson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Audrey Sayer Anderson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Keith John Atkinson on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mrs Edna Locke Anderson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Mclaren Anderson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Keith John Atkinson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Edna Locke Anderson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Patricia Margaret Atkinson on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for David Mclaren Anderson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Patricia Margaret Atkinson on 18 February 2010 (2 pages) |
18 December 2009 | Accounts for a small company made up to 30 September 2009 (8 pages) |
18 December 2009 | Accounts for a small company made up to 30 September 2009 (8 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
6 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 March 2008 | Appointment terminated director mollie robson (1 page) |
31 March 2008 | Appointment terminated director mollie robson (1 page) |
14 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
12 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
12 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members
|
9 March 2007 | Return made up to 13/02/07; full list of members
|
9 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
9 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
28 February 2006 | Return made up to 13/02/06; full list of members (10 pages) |
28 February 2006 | Return made up to 13/02/06; full list of members (10 pages) |
10 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
10 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
2 March 2005 | Return made up to 13/02/05; full list of members
|
2 March 2005 | Return made up to 13/02/05; full list of members
|
16 December 2004 | Accounts for a small company made up to 30 September 2004 (8 pages) |
16 December 2004 | Accounts for a small company made up to 30 September 2004 (8 pages) |
6 February 2004 | Return made up to 13/02/04; full list of members (10 pages) |
6 February 2004 | Return made up to 13/02/04; full list of members (10 pages) |
13 January 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
13 January 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
12 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
12 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
11 March 2003 | Return made up to 13/02/03; full list of members (10 pages) |
11 March 2003 | Return made up to 13/02/03; full list of members (10 pages) |
26 January 2003 | Memorandum and Articles of Association (10 pages) |
26 January 2003 | Conve 20/09/02 (1 page) |
26 January 2003 | Conve 20/09/02 (1 page) |
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
26 January 2003 | Memorandum and Articles of Association (10 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (9 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (9 pages) |
23 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
23 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (9 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (9 pages) |
30 November 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
30 November 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members
|
8 March 2000 | Return made up to 13/02/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
10 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
4 February 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
13 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
2 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
11 March 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
11 March 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
1 September 1993 | Particulars of mortgage/charge (4 pages) |
1 September 1993 | Particulars of mortgage/charge (4 pages) |
7 July 1987 | Particulars of mortgage/charge (3 pages) |
7 July 1987 | Particulars of mortgage/charge (3 pages) |
26 November 1986 | Particulars of mortgage/charge (3 pages) |
26 November 1986 | Particulars of mortgage/charge (3 pages) |