Monkseaton
Whitley Bay
Tyne And Wear
NE25 8LN
Secretary Name | Carole Dolphin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(38 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | 6/14 Cauldwell Lane Monkseaton Whitley Bay Tyne And Wear NE25 8LN |
Director Name | Mr Anthony Alfred Mudge |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 16 Elmwood Road Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Mrs Shiela Margaret Mudge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 April 2001) |
Role | Teacher |
Correspondence Address | 16 Elmwood Road Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Mrs Mary Houston Simpson |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 3 Whitewood Close Lytham St Annes Lancashire FY8 4RN |
Director Name | Dr Rodney Doig Simpson |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 3 Whitewood Close Lytham St Annes Lancashire FY8 4RN |
Director Name | Jane Patricia Thompson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 28 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PF |
Secretary Name | Mrs Shiela Margaret Mudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 16 Elmwood Road Whitley Bay Tyne & Wear NE25 8EX |
Website | royerringtonwb.com |
---|---|
Telephone | 0191 2527316 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6/14 Cauldwell Lane Monkseaton Whitley Bay Tyne And Wear NE25 8LN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton North |
Built Up Area | Tyneside |
350 at £1 | Dolphin Coast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278,678 |
Cash | £200 |
Current Liabilities | £155,460 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 April 2001 | Delivered on: 14 April 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6/14 cauldwell lane monkseaton whitley bay. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
3 April 2001 | Delivered on: 14 April 2001 Persons entitled: Yorkshire 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. Outstanding |
3 April 2001 | Delivered on: 7 April 2001 Persons entitled: Anthony Alfred Mudge and Sheila Margaret Mudge Classification: Legal charge Secured details: All monies due or to become due from the company and/or dolphin coast limited to the chargee under the terms of two loan agreements dated 3RD april 2001. Particulars: F/H property k/a 6-14 cauldwell lane monkseaton whitley bay t/nos.TY22894 and TY118213. Outstanding |
3 April 2001 | Delivered on: 14 April 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company and/or dolphin coast limited to the chargee on any account whatsoever. Particulars: F/H property at 6 to 14 (even) cauldwell lane monkseaton in the county of tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 August 1990 | Delivered on: 17 August 1990 Satisfied on: 12 June 2014 Persons entitled: Midland 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: 12 & 14 cauldwell lane, monkseaton tyne and wear together with the land forming the site thereof and appurtenant thereto. Fully Satisfied |
8 July 1987 | Delivered on: 14 July 1987 Satisfied on: 12 June 2014 Persons entitled: Midland 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: F/H land & property k/a 22 & 23 leazes crescent and 24 leazes lane. Newcastle upon tyne. Fully Satisfied |
25 February 1985 | Delivered on: 13 March 1985 Satisfied on: 9 August 1990 Persons entitled: Tynemouth Building Society. Classification: Mortgage Secured details: £8,600 due from the company to the chargee supplemental to a mortgage 1.10.1984. Particulars: All that premises situate and being known as 6, 8 & 10 cauldwell lane monkseaton whitley bay tyne and wear. Fully Satisfied |
1 October 1984 | Delivered on: 18 October 1984 Satisfied on: 21 November 1987 Persons entitled: Tynemouth Building Society. Classification: Legal charge Secured details: £55,000. Particulars: All that f/h land and premises situate at and known as 22 and 23 leazes crescent and 24 leazes lane, newcastle upon tyne. Fully Satisfied |
9 December 1982 | Delivered on: 14 December 1982 Satisfied on: 12 June 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those above) uncalled capital. Fully Satisfied |
1 November 1982 | Delivered on: 18 November 1982 Satisfied on: 12 June 2014 Persons entitled: Midland 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: F/H 6 8 and 10, cauldwell lane, whitley bay tyne & wear and/or the proceeds of sale thereof. Fully Satisfied |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2023 | Application to strike the company off the register (1 page) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
22 July 2022 | Satisfaction of charge 9 in full (4 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 January 2018 | Notification of Dolphin Coast Limited as a person with significant control on 9 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 June 2014 | Satisfaction of charge 1 in full (4 pages) |
12 June 2014 | Satisfaction of charge 5 in full (4 pages) |
12 June 2014 | Satisfaction of charge 2 in full (4 pages) |
12 June 2014 | Satisfaction of charge 6 in full (4 pages) |
12 June 2014 | Satisfaction of charge 5 in full (4 pages) |
12 June 2014 | Satisfaction of charge 6 in full (4 pages) |
12 June 2014 | Satisfaction of charge 2 in full (4 pages) |
12 June 2014 | Satisfaction of charge 1 in full (4 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 January 2011 | Director's details changed for Paul Dolphin on 22 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Paul Dolphin on 22 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Secretary's details changed for Carole Dolphin on 22 January 2011 (1 page) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Secretary's details changed for Carole Dolphin on 22 January 2011 (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Paul Dolphin on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Paul Dolphin on 22 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 January 2003 | Return made up to 22/01/03; full list of members
|
17 January 2003 | Return made up to 22/01/03; full list of members
|
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
19 April 2001 | Director resigned (1 page) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (4 pages) |
14 April 2001 | Particulars of mortgage/charge (4 pages) |
7 April 2001 | Particulars of mortgage/charge (4 pages) |
7 April 2001 | Particulars of mortgage/charge (4 pages) |
27 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
27 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
8 February 2001 | Return made up to 22/01/01; full list of members (8 pages) |
8 February 2001 | Return made up to 22/01/01; full list of members (8 pages) |
25 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
25 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
5 April 2000 | Return made up to 22/01/00; full list of members
|
5 April 2000 | Return made up to 22/01/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
29 October 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
14 April 1999 | Return made up to 22/01/99; full list of members (6 pages) |
14 April 1999 | Return made up to 22/01/99; full list of members (6 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
9 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
13 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
13 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
13 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
13 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 January 1996 | Accounting reference date shortened from 31/05 to 31/01 (1 page) |
30 January 1996 | Accounting reference date shortened from 31/05 to 31/01 (1 page) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
22 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
22 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
9 January 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
17 February 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
7 February 1992 | Full accounts made up to 31 May 1991 (12 pages) |
30 January 1991 | Full accounts made up to 31 May 1990 (13 pages) |
29 January 1990 | Full accounts made up to 31 May 1989 (12 pages) |
27 February 1989 | Full accounts made up to 31 May 1988 (12 pages) |
21 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1987 | Full accounts made up to 31 May 1986 (12 pages) |