Durham
County Durham
DH1 4HR
Director Name | Mrs Susan Short |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Marlborough Road Swindon SN3 1NN |
Secretary Name | Mrs Marian Ethel Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friarside Crossgate Moor Durham County Durham DH1 4HR |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
32 at £1 | Mrs Marion Ethel Adamson 25.60% Ordinary |
---|---|
31 at £1 | Executors Of Estate Of Elizabeth Ann Baston 24.80% Ordinary |
31 at £1 | Mrs Barbara Williams 24.80% Ordinary |
31 at £1 | Mrs Susan Short 24.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425,415 |
Cash | £36,628 |
Current Liabilities | £12,574 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
7 December 1970 | Delivered on: 21 December 1970 Persons entitled: R.E. Coleman Classification: Mortgage Secured details: £4,000. Particulars: No 1. victoria terrace, durham by a conveyance dated 1ST february 1961. Outstanding |
---|---|
7 December 1970 | Delivered on: 16 December 1970 Persons entitled: Barclays 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: 1 victoria terrace, city of durham. Outstanding |
1 August 1964 | Delivered on: 12 August 1964 Persons entitled: City of Durham Building Society Classification: Legal charge Secured details: £1750. Particulars: 24 wearside drive durham. Outstanding |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
---|---|
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 June 2011 | Director's details changed for Mrs Susan Short on 27 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 June 2010 | Director's details changed for Mrs Marian Ethel Adamson on 27 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mrs Susan Short on 27 May 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 27 medomsley road consett county durham DH8 5HE (1 page) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
24 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
18 August 2006 | Return made up to 12/06/06; full list of members (8 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 89 sandyford road newcastle upon tyne NE99 1PL (1 page) |
2 August 2004 | Return made up to 12/06/04; full list of members (8 pages) |
5 October 2003 | Full accounts made up to 30 November 2002 (13 pages) |
5 October 2003 | Auditor's resignation (1 page) |
14 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
13 September 2002 | Full accounts made up to 30 November 2001 (12 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 11TH floor centre north east albert road middlesbrough cleveland TS1 2RU (1 page) |
7 August 2001 | Full accounts made up to 30 November 2000 (12 pages) |
12 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
22 August 2000 | Full accounts made up to 30 November 1999 (12 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members
|
31 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
21 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 30 November 1997 (10 pages) |
19 August 1998 | Auditor's resignation (1 page) |
10 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
6 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
2 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
25 August 1960 | Incorporation (14 pages) |