West Auckland
Bishop Auckland
County Durham
DL14 9HU
Director Name | Mr Carl Robinson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 12 January 2011) |
Role | Yard Manager |
Correspondence Address | Swapefoot Bungalow Morley Bishop Auckland Co Durham DL14 0DN |
Director Name | Mrs Dorothy Emma Clayton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 12 January 2011) |
Role | Company Director |
Correspondence Address | Victoria House 4 Oakley Grange West Auckland Bishop Auckland County Durham DL14 9HU |
Director Name | Elizabeth Robinson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 12 January 2011) |
Role | Company Director |
Correspondence Address | Swapefoot Bungalow Morley Bishop Auckland Durham DL14 0DN |
Secretary Name | Mr Carl Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 January 2011) |
Role | Yard Manager |
Correspondence Address | Swapefoot Bungalow Morley Bishop Auckland Co Durham DL14 0DN |
Director Name | Mrs Hannah Eleanor Stephenson Tomlinson |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 24 December 1999) |
Role | Scrap Metal Merchant |
Correspondence Address | Victoria Cottage 3 Oakley Grange West Auckland Co Durham DL14 9HU |
Director Name | Mr Robert Tomlinson |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 1993) |
Role | Scap Metal Merchant |
Correspondence Address | Victoria Cottage 3 Oakley Grange West Auckland Co Durham DL14 9HU |
Secretary Name | Mrs Dorothy Emma Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | Victoria House 4 Oakley Grange West Auckland Bishop Auckland County Durham DL14 9HU |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
500 at 1 | Carl Robinson 9.09% Ordinary |
---|---|
500 at 1 | Jamie Tomlinson 9.09% Ordinary |
500 at 1 | John Daines Clayton 9.09% Ordinary |
500 at 1 | Jonathan Tomlinson 9.09% Ordinary |
500 at 1 | Nicholas Tomlinson 9.09% Ordinary |
1.5k at 1 | Ms Dorothy Emma Clayton 27.27% Ordinary |
1.5k at 1 | Ms Elizabeth Robinson 27.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £735,875 |
Cash | £132,903 |
Current Liabilities | £542,734 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Administrator's progress report to 6 October 2010 (13 pages) |
12 October 2010 | Administrator's progress report to 6 October 2010 (13 pages) |
12 October 2010 | Notice of move from Administration to Dissolution on 6 October 2010 (13 pages) |
12 October 2010 | Administrator's progress report to 6 October 2010 (13 pages) |
12 October 2010 | Notice of move from Administration to Dissolution (13 pages) |
21 May 2010 | Administrator's progress report to 6 October 2009 (11 pages) |
21 May 2010 | Administrator's progress report to 6 April 2010 (14 pages) |
21 May 2010 | Administrator's progress report to 6 October 2009 (11 pages) |
21 May 2010 | Administrator's progress report to 6 April 2010 (14 pages) |
21 May 2010 | Administrator's progress report to 6 October 2009 (11 pages) |
21 May 2010 | Administrator's progress report to 6 April 2010 (14 pages) |
14 April 2010 | Notice of extension of period of Administration (1 page) |
14 April 2010 | Notice of extension of period of Administration (1 page) |
9 June 2009 | Statement of administrator's proposal (22 pages) |
9 June 2009 | Statement of administrator's proposal (22 pages) |
17 April 2009 | Appointment of an administrator (1 page) |
17 April 2009 | Appointment of an administrator (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from unit 9 hackworth industrial park shildon durham DL4 1HF (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from unit 9 hackworth industrial park shildon durham DL4 1HF (1 page) |
1 December 2008 | Return made up to 17/11/08; full list of members (6 pages) |
1 December 2008 | Return made up to 17/11/08; full list of members (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 January 2008 | Return made up to 17/11/07; full list of members (4 pages) |
14 January 2008 | Return made up to 17/11/07; full list of members (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 January 2007 | Return made up to 17/11/06; full list of members (10 pages) |
20 January 2007 | Return made up to 17/11/06; full list of members (10 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Return made up to 17/11/05; full list of members (10 pages) |
24 January 2006 | Return made up to 17/11/05; full list of members (10 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 November 2004 | Return made up to 17/11/04; full list of members (10 pages) |
25 November 2004 | Return made up to 17/11/04; full list of members (10 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
21 July 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 December 2003 | Return made up to 17/11/03; full list of members (10 pages) |
3 December 2003 | Return made up to 17/11/03; full list of members (10 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: colliery yard west auckland co.durham DL14 9DT (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: colliery yard west auckland co.durham DL14 9DT (1 page) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 December 2002 | Return made up to 17/11/02; full list of members (10 pages) |
4 December 2002 | Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page) |
4 December 2002 | Return made up to 17/11/02; full list of members (10 pages) |
4 December 2002 | Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page) |
10 September 2002 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
10 September 2002 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
19 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 December 2001 | Return made up to 17/11/01; full list of members (9 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 December 2001 | Return made up to 17/11/01; full list of members (9 pages) |
2 January 2001 | Return made up to 17/11/00; full list of members (8 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Return made up to 17/11/00; full list of members (8 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
21 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 January 2000 | Return made up to 17/11/99; full list of members (7 pages) |
28 January 2000 | Return made up to 17/11/99; full list of members (7 pages) |
26 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
30 November 1998 | Return made up to 17/11/98; full list of members (8 pages) |
30 November 1998 | Return made up to 17/11/98; full list of members (8 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 December 1997 | Return made up to 17/11/97; full list of members (8 pages) |
22 December 1997 | Return made up to 17/11/97; full list of members (8 pages) |
7 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
7 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
6 December 1996 | Return made up to 17/11/96; full list of members (8 pages) |
6 December 1996 | Return made up to 17/11/96; full list of members (8 pages) |
21 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
21 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
23 November 1995 | Return made up to 17/11/95; full list of members (8 pages) |
23 November 1995 | Return made up to 17/11/95; full list of members (8 pages) |
23 March 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |