Kingfisher Way
Silverlink Business Park
Wallsend Tyne & Wear
NE28 9NX
Director Name | Mrs Florence Marjorie Trattles |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 26 Palm Grove Fairfield Stockton On Tees Cleveland TS19 7BA |
Director Name | Mr Ronald Thomas Rushforth |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(28 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1992) |
Role | Electrical Engineer |
Correspondence Address | 522 Thornaby Road Thornaby Stockton On Tees Cleveland TS17 0AA |
Director Name | Mrs Rita Rushforth |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 522 Thornaby Road Thornaby Stockton On Tees Cleveland TS17 0AA |
Director Name | Mr Cyril Mason |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(28 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1992) |
Role | Electrical Contractor |
Correspondence Address | 16 Radyr Close Stockton On Tees Cleveland TS19 9LX |
Director Name | Mr Norman William Trattles |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(28 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1992) |
Role | Electrical Engineer |
Correspondence Address | 26 Palm Grove Fairfield Stockton On Tees Cleveland TS19 7BA |
Secretary Name | Mr Ronald Thomas Rushforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(28 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 522 Thornaby Road Thornaby Stockton On Tees Cleveland TS17 0AA |
Director Name | John Michael Trattles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(30 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 April 2008) |
Role | Engineer |
Correspondence Address | 15 Parklands Court Eaglescliffe Stockton On Tees TS16 0BH |
Director Name | Mr Geoffrey Trattles |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(30 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 April 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brantwood 12a Tees Bank Avenue Eaglescliffe Stockton-On-Tees TS16 9AY |
Secretary Name | Michael Trattles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(30 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 1992) |
Role | Engineer |
Correspondence Address | 14 The Greenways Middleton St George Darlington County Durham DL2 1EB |
Secretary Name | Geoffrey Trattles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(30 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 1992) |
Role | Engineer |
Correspondence Address | 41 The Greens Hartburn Stockton-On-Tees Co Durham TS18 5AW |
Director Name | Keith Carruthers Bilclough |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(30 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 25 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Philip Ronald Hully |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(30 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 13 Burnside Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Secretary Name | Philip Ronald Hully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(30 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 13 Burnside Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Director Name | John Carruthers Bilclough |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | Peacock Gap Morpeth Northumberland NE61 3JG |
Director Name | Mr George Matthew Marshall Bilclough |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(30 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 22 King Edward Road Tynemouth North Shields Tyne & Wear NE30 2RP |
Director Name | Mr Stephen Paul Bilclough |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(38 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Law House Lynn Law Farm Whalton Morpeth Northumberland NE61 3UZ |
Secretary Name | Mr John Langton Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Turnpike Walk Winterton Park Sedgefield County Durham TS21 3NP |
Director Name | James Hudson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(44 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 74 Langdale Way The Pastures East Boldon Tyne & Wear NE36 0UF |
Director Name | Michael John Hope |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(44 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 46 Fairville Road Fairfield Stockton On Tees Cleveland TS19 7NA |
Secretary Name | David George Bilclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 9 Penleonard Close Exeter Devon EX2 4NY |
Telephone | 01642 678769 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
11 July 2011 | Delivered on: 12 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 4TH october 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
22 January 2008 | Delivered on: 26 January 2008 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb 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 |
4 October 2007 | Delivered on: 25 October 2007 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
9 March 1978 | Delivered on: 14 March 1978 Satisfied on: 17 December 1992 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: 49 and 51 oxridge lane, stockton-on-tees cleveland as per a conveyance dated 1/5/70. Fully Satisfied |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
22 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
17 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 March 2016 | Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages) |
7 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
2 July 2012 | Termination of appointment of David Bilclough as a secretary (1 page) |
2 July 2012 | Termination of appointment of David Bilclough as a secretary (1 page) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Appointment of David George Bilclough as a secretary (3 pages) |
4 February 2011 | Appointment of David George Bilclough as a secretary (3 pages) |
19 January 2011 | Termination of appointment of John Crosby as a secretary (2 pages) |
19 January 2011 | Termination of appointment of John Crosby as a secretary (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
6 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (21 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (21 pages) |
21 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
18 April 2008 | Appointment terminated director john trattles (1 page) |
18 April 2008 | Appointment terminated director james hudson (1 page) |
18 April 2008 | Appointment terminated director james hudson (1 page) |
18 April 2008 | Appointment terminated director geoffrey trattles (1 page) |
18 April 2008 | Appointment terminated director john trattles (1 page) |
18 April 2008 | Appointment terminated director geoffrey trattles (1 page) |
18 April 2008 | Appointment terminated director michael hope (1 page) |
18 April 2008 | Appointment terminated director michael hope (1 page) |
2 February 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
2 February 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
30 December 2007 | Director's particulars changed (2 pages) |
30 December 2007 | Director's particulars changed (2 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: mistletoe road jesmond newcastle upon tyne NE2 2DF (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: mistletoe road jesmond newcastle upon tyne NE2 2DF (1 page) |
19 March 2004 | Return made up to 14/03/04; full list of members
|
19 March 2004 | Return made up to 14/03/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
11 March 2003 | Return made up to 14/03/03; full list of members
|
11 March 2003 | Return made up to 14/03/03; full list of members
|
4 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 14/03/01; full list of members (7 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 14/03/01; full list of members (7 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
14 March 2000 | Return made up to 14/03/00; full list of members
|
14 March 2000 | Return made up to 14/03/00; full list of members
|
10 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 March 1999 | Return made up to 14/03/99; full list of members (8 pages) |
10 March 1999 | Return made up to 14/03/99; full list of members (8 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 March 1998 | Return made up to 14/03/98; no change of members (6 pages) |
2 March 1998 | Return made up to 14/03/98; no change of members (6 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
27 March 1997 | Return made up to 14/03/97; no change of members (6 pages) |
27 March 1997 | Return made up to 14/03/97; no change of members (6 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
15 March 1995 | Return made up to 14/03/95; no change of members (6 pages) |
15 March 1995 | Return made up to 14/03/95; no change of members (6 pages) |
20 September 1993 | Resolutions
|
20 September 1993 | Resolutions
|
27 November 1992 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
27 November 1992 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
13 July 1992 | Secretary resigned;director resigned;new director appointed (2 pages) |
13 July 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 July 1992 | Director resigned (2 pages) |
13 July 1992 | Director resigned (2 pages) |
13 July 1992 | Secretary resigned;director resigned;new director appointed (2 pages) |
13 July 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 August 1973 | Memorandum and Articles of Association (8 pages) |
6 August 1973 | Memorandum and Articles of Association (8 pages) |
2 May 1962 | Certificate of incorporation (1 page) |
2 May 1962 | Certificate of incorporation (1 page) |