Cleadon
Sunderland
Tyne & Wear
SR6 7QL
Director Name | Mrs June Stephanie Sharp |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(26 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 26 July 2013) |
Role | Secretary |
Correspondence Address | 17 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QL |
Secretary Name | Mrs June Stephanie Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(26 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 26 July 2013) |
Role | Company Director |
Correspondence Address | 17 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QL |
Director Name | Mr Philip Sharp |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 1995) |
Role | Manager |
Correspondence Address | 26 Porchester Grove Harden Park Estate Boldon Colliery Tyne And Wear Ne35 9h |
Registered Address | 4 Saville Street South Shields Tyne & Wear NE33 2PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
80 at £1 | Harold Sharp 80.00% Ordinary |
---|---|
10 at £1 | Christopher Sharp 10.00% Ordinary |
10 at £1 | Phillip Sharp 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,039,700 |
Cash | £388,401 |
Current Liabilities | £22,335 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
3 June 1993 | Delivered on: 11 June 1993 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: 189/191 prince edward road,south shields,tyne and wear t/n P125479. Outstanding |
---|---|
25 September 1992 | Delivered on: 1 October 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: 13 holmeside, sunderland, tyne and wear part of title number ty 89870. Outstanding |
14 June 1990 | Delivered on: 28 June 1990 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: 109 king street south shields tyne and wear title number ty 237960. Outstanding |
25 November 1988 | Delivered on: 1 December 1988 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: Bede's tavern swinburne street jarow tyne and wear t/n ty 57666. Outstanding |
21 July 1986 | Delivered on: 25 July 1986 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: 269,271, and 273 prince edward road east, south shields, tyne and wear T.N. ty 41339. Outstanding |
9 November 1984 | Delivered on: 20 November 1984 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: 15/17 ocean road south shields tyne & wear title no: ty 27220. Outstanding |
17 July 1984 | Delivered on: 3 August 1984 Satisfied on: 4 October 2000 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: F/H property k/a 261 and 263 prince edward road, south shields, tyne & wear, t/n ty 62963. Fully Satisfied |
26 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Termination of appointment of June Sharp as a director (1 page) |
5 September 2013 | Termination of appointment of June Sharp as a secretary (1 page) |
5 September 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Termination of appointment of June Sharp as a secretary (1 page) |
5 September 2013 | Termination of appointment of June Sharp as a director (1 page) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 14 May 2010 (10 pages) |
28 May 2010 | Annual return made up to 14 May 2010 (10 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 July 2008 | Return made up to 14/05/08; no change of members (7 pages) |
8 July 2008 | Return made up to 14/05/08; no change of members (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
19 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
25 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
29 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
15 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
4 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 14 barrington street south shields tyne and wear NE33 1AJ (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 14 barrington street south shields tyne and wear NE33 1AJ (1 page) |
14 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
14 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
23 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
9 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
9 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
9 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
9 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |