Stockton On Tees
Cleveland
TS18 2PH
Secretary Name | Susan Mary Maplebeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(30 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | Portrack Grange Road Stockton On Tees Cleveland TS18 2PH |
Director Name | Maurice Flint |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(37 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 16 May 2023) |
Role | General Manager |
Correspondence Address | Portrack Grange Road Stockton On Tees Cleveland TS18 2PH |
Director Name | Claire Harder |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(37 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 16 May 2023) |
Role | Administrator |
Correspondence Address | Portrack Grange Road Stockton On Tees Cleveland TS18 2PH |
Director Name | George Norman Charlton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Auto Electrical Engineer |
Correspondence Address | 16 Severn Close Peterlee County Durham SR8 1JX |
Director Name | Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 11 September 1998) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darley Court Plawsworth Chester Le Street County Durham DH2 3LQ |
Director Name | Andrew Philip Golightly |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 11 September 1998) |
Role | Engineer |
Correspondence Address | 11 Spring Gardens West Auckland Bishop Auckland County Durham DL14 9SL |
Director Name | Carol Ann Lane |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 May 1999) |
Role | Office Administrator |
Correspondence Address | 5 Brixham Close Seaham County Durham SR7 8PR |
Secretary Name | William Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Priors Path Ferryhill County Durham DL17 8UA |
Website | electrodieselnortheast.co.uk |
---|---|
Telephone | 01642 967834 |
Telephone region | Middlesbrough |
Registered Address | Portrack Grange Road Stockton On Tees Cleveland TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
70k at £1 | Mr Simon Oliver 70.00% Ordinary |
---|---|
30k at £1 | Mr William Allan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535,580 |
Cash | £167,631 |
Current Liabilities | £244,192 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 July 1991 | Delivered on: 23 July 1991 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: (See form 395 for full details). 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 |
---|---|
1 December 1989 | Delivered on: 2 December 1989 Satisfied on: 17 August 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at portrack grange road stockon on tees, cleveland t/n ce 2595. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1989 | Delivered on: 3 February 1989 Satisfied on: 17 August 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at portrack grange road stockon on tees cleveland title no. Ce 2595. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1987 | Delivered on: 9 December 1987 Satisfied on: 17 August 1993 Persons entitled: London and Northern Group Limited Classification: Debenture Secured details: £96,046 and all other monies due or to be come due from the company to the chargee. Pursuant to the terms of the debenture. 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. Fully Satisfied |
20 November 1987 | Delivered on: 21 November 1987 Satisfied on: 29 October 1991 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2023 | Application to strike the company off the register (3 pages) |
31 January 2023 | Termination of appointment of William Allan as a director on 30 January 2023 (1 page) |
31 January 2023 | Termination of appointment of Susan Mary Maplebeck as a secretary on 30 January 2023 (1 page) |
31 January 2023 | Termination of appointment of Maurice Flint as a director on 30 January 2023 (1 page) |
31 January 2023 | Appointment of Mr Stephen Maurice Martin Byrne as a director on 30 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Claire Harder as a director on 30 January 2023 (1 page) |
23 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
16 September 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 April 2021 | Satisfaction of charge 5 in full (1 page) |
28 September 2020 | Confirmation statement made on 24 August 2020 with updates (5 pages) |
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
22 September 2017 | Notification of Simon Oliver as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Simon Oliver as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of William Allan as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Cessation of Simon Oliver as a person with significant control on 25 August 2016 (1 page) |
21 September 2017 | Cessation of Simon Oliver as a person with significant control on 25 August 2016 (1 page) |
21 September 2017 | Notification of William Allan as a person with significant control on 21 September 2017 (2 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Claire Harder on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Maurice Flint on 22 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Susan Mary Maplebeck on 22 July 2010 (1 page) |
6 August 2010 | Director's details changed for Maurice Flint on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for William Allan on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Claire Harder on 22 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Susan Mary Maplebeck on 22 July 2010 (1 page) |
6 August 2010 | Director's details changed for William Allan on 22 July 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
22 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
8 September 2000 | Return made up to 27/08/00; full list of members
|
8 September 2000 | Return made up to 27/08/00; full list of members
|
19 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
1 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
14 September 1998 | Return made up to 27/08/98; no change of members (8 pages) |
14 September 1998 | Return made up to 27/08/98; no change of members (8 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
4 September 1996 | Return made up to 27/08/96; full list of members (8 pages) |
4 September 1996 | Return made up to 27/08/96; full list of members (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
8 September 1995 | Return made up to 27/08/95; no change of members (6 pages) |
8 September 1995 | Return made up to 27/08/95; no change of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |