Company NameJ.& J.Salkeld & Sons Limited
Company StatusDissolved
Company Number00795578
CategoryPrivate Limited Company
Incorporation Date11 March 1964(60 years, 2 months ago)
Dissolution Date22 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Salkeld
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(32 years, 1 month after company formation)
Appointment Duration21 years, 10 months (closed 22 February 2018)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address163 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Director NameJames Salkeld
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(27 years after company formation)
Appointment Duration14 years (resigned 30 March 2005)
RoleJoiner
Correspondence Address11 Alnwick Close
Bishop Auckland
County Durham
DL14 6NL
Director NameJoseph Salkeld (Junior)
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(27 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 1999)
RoleJoiner
Correspondence Address163 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Director NameJames Salkeld (Senior)
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(27 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleJoiner (Retired)
Correspondence Address7 Arundel Close
Bishop Auckland
County Durham
DL14 6NG
Director NameJoseph Salkeld (Senior)
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(27 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleJoiner (Retired)
Correspondence Address26 West Terrace
Spennymoor
County Durham
DL16 7BW
Secretary NameJoseph Salkeld (Junior)
NationalityBritish
StatusResigned
Appointed30 March 1991(27 years after company formation)
Appointment Duration8 years, 1 month (resigned 05 May 1999)
RoleCompany Director
Correspondence Address163 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Secretary NameMr David Salkeld
NationalityBritish
StatusResigned
Appointed30 June 1999(35 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2005)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address163 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Secretary NameMr Frederick Charlton
NationalityBritish
StatusResigned
Appointed30 March 2005(41 years after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleAccountant
Correspondence AddressOrmsby Works
Rear 15 & 17 Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6EN

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£160,430
Current Liabilities£257,684

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
26 June 2017Liquidators' statement of receipts and payments to 19 March 2017 (20 pages)
23 August 2016Satisfaction of charge 3 in full (2 pages)
2 August 2016Satisfaction of charge 007955780005 in full (1 page)
30 June 2016Registration of charge 007955780005, created on 30 June 2016 (22 pages)
7 June 2016Liquidators' statement of receipts and payments to 19 March 2016 (19 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
24 November 2015Appointment of a voluntary liquidator (1 page)
2 April 2015Registered office address changed from Ormsby Works Rear 15 & 17 Cockton Hill Road Bishop Auckland Co Durham DL14 6EN to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 April 2015 (2 pages)
2 April 2015Statement of affairs with form 4.19 (11 pages)
2 April 2015Appointment of a voluntary liquidator (1 page)
2 April 2015Registered office address changed from Ormsby Works Rear 15 & 17 Cockton Hill Road Bishop Auckland Co Durham DL14 6EN to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 April 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Registration of charge 007955780004 (19 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(3 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Director's details changed for David Salkeld on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for David Salkeld on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Mr Frederick Charlton on 31 March 2010 (1 page)
1 April 2010Termination of appointment of Frederick Charlton as a secretary (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 01/04/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 April 2008Return made up to 01/04/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 01/04/07; no change of members (6 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Particulars of mortgage/charge (4 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Particulars of mortgage/charge (3 pages)
30 March 2006Return made up to 01/04/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Return made up to 01/04/05; full list of members (7 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
8 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 March 2004Return made up to 01/04/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 06/03/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 March 2001Return made up to 06/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
1 April 1999Return made up to 06/03/99; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Return made up to 06/03/98; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 March 1997Return made up to 17/03/97; full list of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 May 1996Return made up to 30/03/96; no change of members (4 pages)
26 April 1996New director appointed (2 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 April 1995Return made up to 30/03/95; full list of members (6 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
26 August 1989Particulars of mortgage/charge (3 pages)
23 July 1984Accounts made up to 31 March 1982 (5 pages)
11 March 1964Incorporation (12 pages)