North Shields
Tyne & Wear
NE30 1AY
Director Name | Mr Charles William Poore |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(33 years after company formation) |
Appointment Duration | 29 years, 7 months (closed 10 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallowfield Thropton Morpeth Northumberland NE65 7NF |
Director Name | Mrs Victoria Margaret Ann Elliott |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallowfield Thropton Morpeth Northumberland NE65 7NF |
Director Name | Mr William Familton Elliott |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | Gallowfield Thropton Morpeth Northumberland NE65 7NF |
Secretary Name | Mr William Familton Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | Gallowfield Thropton Morpeth Northumberland NE65 7NF |
Director Name | Ms Caroline Victoria Elliott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(33 years after company formation) |
Appointment Duration | 24 years, 6 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallowfield Thropton Morpeth Northumberland NE65 7NF |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
46.7k at £1 | Executors Of Victoria Margaret Ann Elliott 77.77% Ordinary |
---|---|
6.7k at £1 | Caroline Victoria Elliott 11.11% Ordinary |
6.7k at £1 | Charles William Poore 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,574,000 |
Cash | £35,401 |
Current Liabilities | £24,595 |
Latest Accounts | 29 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
7 July 2006 | Delivered on: 19 July 2006 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustees or nominees of the bank and specified in the schedule to the form 395. see the mortgage charge document for full details. Outstanding |
---|---|
11 February 1972 | Delivered on: 22 February 1972 Satisfied on: 22 August 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gallowfield thorpton nr rothbury, northumberland. With all power trade machinery and fixtures etc. Fully Satisfied |
11 February 1972 | Delivered on: 22 February 1972 Satisfied on: 22 August 2006 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West hills farm rothbury morpeth northumberland. All power trade machinery and fixtures etc. Fully Satisfied |
10 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
11 November 2022 | Liquidators' statement of receipts and payments to 23 October 2022 (14 pages) |
5 January 2022 | Liquidators' statement of receipts and payments to 23 October 2021 (14 pages) |
5 February 2021 | Liquidators' statement of receipts and payments to 23 October 2020 (16 pages) |
3 January 2020 | Liquidators' statement of receipts and payments to 23 October 2019 (17 pages) |
11 December 2018 | Declaration of solvency (5 pages) |
27 November 2018 | Registered office address changed from Gallowfield Thropton Morpeth Northumberland NE65 7NF to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 27 November 2018 (2 pages) |
23 November 2018 | Appointment of a voluntary liquidator (3 pages) |
23 November 2018 | Resolutions
|
16 October 2018 | Termination of appointment of Caroline Victoria Elliott as a director on 15 October 2018 (1 page) |
2 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 29 June 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 July 2017 | Secretary's details changed for Caroline Victoria Elliott on 20 July 2017 (1 page) |
27 July 2017 | Director's details changed for Ms Caroline Victoria Elliott on 20 July 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Caroline Victoria Elliott on 20 July 2017 (1 page) |
27 July 2017 | Director's details changed for Ms Caroline Victoria Elliott on 20 July 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 29 June 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 29 June 2016 (5 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 July 2015 | Secretary's details changed for Caroline Victoria Elliott on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Caroline Victoria Elliott on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Caroline Victoria Elliott on 23 July 2015 (2 pages) |
23 July 2015 | Secretary's details changed for Caroline Victoria Elliott on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 July 2014 | Director's details changed for Caroline Victoria Elliott on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Caroline Victoria Elliott on 23 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 September 2013 | Memorandum and Articles of Association (8 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Memorandum and Articles of Association (8 pages) |
16 September 2013 | Resolutions
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 January 2013 | Termination of appointment of Victoria Elliott as a director (1 page) |
7 January 2013 | Termination of appointment of Victoria Elliott as a director (1 page) |
25 October 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
25 October 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
16 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
16 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
27 July 2010 | Director's details changed for Charles William Poore on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Charles William Poore on 23 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mrs Victoria Margaret Ann Elliott on 23 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mrs Victoria Margaret Ann Elliott on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Caroline Victoria Elliott on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Caroline Victoria Elliott on 23 July 2010 (2 pages) |
26 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
26 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
27 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
4 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
4 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
26 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
8 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
18 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
18 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
2 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
17 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
17 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: west end garage front street west bedlington northumberland NE22 5UB (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: west end garage front street west bedlington northumberland NE22 5UB (1 page) |
20 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
18 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 July 2002 | Return made up to 23/07/02; full list of members
|
29 July 2002 | Return made up to 23/07/02; full list of members
|
22 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 22 front st bedlington northumberland NE22 5TT (1 page) |
21 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 22 front st bedlington northumberland NE22 5TT (1 page) |
21 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 August 2000 | Return made up to 23/07/00; full list of members
|
15 August 2000 | Return made up to 23/07/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
27 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 July 1995 | Return made up to 23/07/95; full list of members
|
26 July 1995 | Return made up to 23/07/95; full list of members
|
24 March 1961 | Incorporation (15 pages) |
24 March 1961 | Certificate of incorporation (1 page) |
24 March 1961 | Incorporation (15 pages) |
24 March 1961 | Certificate of incorporation (1 page) |