Great Ouseburn
York
YO26 9RF
Director Name | Mr Ian Francis Gill |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Main Street Great Ouseburn York YO26 9RF |
Secretary Name | Mrs Barbara Maureen Anne Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Great Ouseburn York YO26 9RF |
Director Name | Graham Hopkins |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(33 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Foundry Manager |
Correspondence Address | 4 Kirkrise Frosterley Bishop Auckland County Durham DL13 2SF |
Director Name | Mr Andrew Shaw |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(34 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Sales |
Country of Residence | England |
Correspondence Address | 17 Kirkrise Frosterley Bishop Auckland County Durham DL13 2SF |
Director Name | Mr Peter Crummie |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Sales Director |
Correspondence Address | The Conifers 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | Henry John Rayner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(29 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 November 1993) |
Role | Marketing Director |
Correspondence Address | 3 Epsom Close Shotley Bridge Consett County Durham DH8 0NS |
Director Name | Nigel Garrod |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(31 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2000) |
Role | Technical Director |
Correspondence Address | 109 Beechburn Park Crook County Durham DL15 8SA |
Director Name | Mr Ian Dunkinson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1997) |
Role | Managing Director |
Correspondence Address | 13 Dearne Park Clayton West Huddersfield West Yorkshire HD8 9NB |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 11 November 2016 (overdue) |
---|
27 January 1999 | Delivered on: 4 February 1999 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: Part of the property k/a bonds foundry tow law durham and being the residue of property. Outstanding |
---|---|
11 December 1996 | Delivered on: 17 December 1996 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various items of machinery listed in schedule. See the mortgage charge document for full details. Outstanding |
10 October 1996 | Delivered on: 21 October 1996 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: 6 south church road bishop auckland and adjoining land at bishop auckland co.durham. Outstanding |
25 November 1994 | Delivered on: 1 December 1994 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 ton steel shell coreless induction furnace with lining pushout. See the mortgage charge document for full details. Outstanding |
8 December 1992 | Delivered on: 11 December 1992 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 16.11.92. Particulars: The goods and chattels and all contracts logbooks insurances (see form 395 for full details). Outstanding |
7 July 1992 | Delivered on: 23 July 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: Factory premises at inkerman tow law durham. Outstanding |
25 July 1985 | Delivered on: 31 July 1985 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: The steel foundry comprising, freehold properties at ironworks road, tow law, durham. Outstanding |
7 July 1977 | Delivered on: 28 July 1977 Persons entitled: Barclays 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 & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures fixed plant & machinery. Outstanding |
16 January 2015 | Restoration by order of the court (3 pages) |
---|---|
16 January 2015 | Restoration by order of the court (3 pages) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Restoration by order of the court (3 pages) |
27 November 2009 | Restoration by order of the court (3 pages) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2007 | Notice of completion of voluntary arrangement (9 pages) |
17 October 2007 | Notice of completion of voluntary arrangement (9 pages) |
19 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2007 (8 pages) |
19 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2007 (8 pages) |
24 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2006 (8 pages) |
24 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2006 (8 pages) |
17 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2005 (9 pages) |
17 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2005 (9 pages) |
15 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2004 (2 pages) |
15 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2004 (2 pages) |
29 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2003 (2 pages) |
29 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2003 (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page) |
13 July 2003 | Return made up to 28/10/02; full list of members
|
13 July 2003 | Return made up to 28/10/02; full list of members
|
27 May 2003 | Administrator's abstract of receipts and payments (2 pages) |
27 May 2003 | Administrator's abstract of receipts and payments (2 pages) |
14 May 2003 | Notice of discharge of Administration Order (2 pages) |
14 May 2003 | Notice of discharge of Administration Order (2 pages) |
18 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 July 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
15 July 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
25 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
3 September 2001 | Administrator's abstract of receipts and payments (2 pages) |
3 September 2001 | Administrator's abstract of receipts and payments (2 pages) |
15 February 2001 | Administrator's abstract of receipts and payments (4 pages) |
15 February 2001 | Administrator's abstract of receipts and payments (4 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 August 2000 | Administrator's abstract of receipts and payments (5 pages) |
18 August 2000 | Administrator's abstract of receipts and payments (5 pages) |
8 June 2000 | Company name changed bonds foundry company LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed bonds foundry company LIMITED\certificate issued on 09/06/00 (2 pages) |
10 April 2000 | Notice of result of meeting of creditors (11 pages) |
10 April 2000 | Notice of result of meeting of creditors (11 pages) |
20 March 2000 | Statement of administrator's proposal (14 pages) |
20 March 2000 | Statement of administrator's proposal (14 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: north road tow law bishop auckland county durham DL13 4JS (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: north road tow law bishop auckland county durham DL13 4JS (1 page) |
21 February 2000 | Administration Order (3 pages) |
21 February 2000 | Notice of Administration Order (1 page) |
21 February 2000 | Administration Order (3 pages) |
21 February 2000 | Notice of Administration Order (1 page) |
4 November 1999 | Return made up to 28/10/99; full list of members
|
4 November 1999 | Return made up to 28/10/99; full list of members
|
22 June 1999 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
22 June 1999 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
22 June 1999 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
22 June 1999 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Accounts for a medium company made up to 31 March 1997 (23 pages) |
19 May 1998 | Accounts for a medium company made up to 31 March 1997 (23 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
25 November 1997 | Return made up to 28/10/97; full list of members
|
25 November 1997 | Return made up to 28/10/97; full list of members
|
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: grove road tow law co durham DL13 4AB (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: grove road tow law co durham DL13 4AB (1 page) |
27 January 1997 | Accounts for a medium company made up to 31 March 1996 (23 pages) |
27 January 1997 | Accounts for a medium company made up to 31 March 1996 (23 pages) |
17 December 1996 | Particulars of mortgage/charge (22 pages) |
17 December 1996 | Particulars of mortgage/charge (22 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Return made up to 28/10/96; no change of members
|
25 November 1996 | Return made up to 28/10/96; no change of members
|
25 November 1996 | Director resigned (1 page) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
14 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (25 pages) |
14 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (25 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
26 March 1964 | Incorporation (15 pages) |
26 March 1964 | Incorporation (15 pages) |