Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director Name | Mr Brian Robson Smiles |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 April 2009) |
Role | Engineer |
Correspondence Address | Ladylaw Stannington Northumberland Ne26 |
Director Name | Kathleen Ann Smiles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 1993) |
Role | Manager |
Correspondence Address | Ladylaw Stannington Northumberland NE61 6ER |
Secretary Name | Mr Brian Robson Smiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | Ladylaw Stannington Northumberland Ne26 |
Secretary Name | Kathleen Ann Smiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 April 2009) |
Role | Manager |
Correspondence Address | Ladylaw Stannington Northumberland NE61 6ER |
Director Name | Barry Higgot |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 April 2009) |
Role | Engineer |
Correspondence Address | 25 Benwell Grange Terrace Newcastle Upon Tyne Tyne & Wear NE15 6RL |
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 |
55 at 1 | B R Smiles 55.00% Ordinary |
---|---|
45 at 1 | K Smiles 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,068,339 |
Gross Profit | £495,402 |
Net Worth | £302,868 |
Cash | £243,351 |
Current Liabilities | £256,270 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Administrator's progress report to 31 March 2012 (20 pages) |
3 April 2012 | Notice of move from Administration to Dissolution (19 pages) |
3 April 2012 | Administrator's progress report to 31 March 2012 (20 pages) |
3 April 2012 | Notice of move from Administration to Dissolution on 31 March 2012 (19 pages) |
13 December 2011 | Administrator's progress report to 30 September 2011 (15 pages) |
13 December 2011 | Administrator's progress report to 30 September 2011 (15 pages) |
28 June 2011 | Notice of extension of period of Administration (1 page) |
28 June 2011 | Notice of extension of period of Administration (1 page) |
4 May 2011 | Administrator's progress report to 31 March 2011 (16 pages) |
4 May 2011 | Administrator's progress report to 31 March 2011 (16 pages) |
8 December 2010 | Registered office address changed from Units 9 & 10 Brough Park Industrial Estate Newcastle upon Tyne NE6 2YF on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Units 9 & 10 Brough Park Industrial Estate Newcastle upon Tyne NE6 2YF on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Units 9 & 10 Brough Park Industrial Estate Newcastle upon Tyne NE6 2YF on 8 December 2010 (2 pages) |
6 December 2010 | Statement of administrator's proposal (32 pages) |
6 December 2010 | Statement of administrator's proposal (32 pages) |
20 October 2010 | Appointment of an administrator (1 page) |
20 October 2010 | Appointment of an administrator (1 page) |
17 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-02-17
|
15 January 2010 | Current accounting period extended from 30 April 2009 to 30 April 2010 (3 pages) |
15 January 2010 | Current accounting period extended from 30 April 2009 to 30 April 2010 (3 pages) |
24 July 2009 | Accounting reference date shortened from 31/01/2010 to 30/04/2009 (1 page) |
24 July 2009 | Accounting reference date shortened from 31/01/2010 to 30/04/2009 (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 May 2009 | Director appointed gordon richard sherwood mockett (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Director appointed gordon richard sherwood mockett (2 pages) |
11 May 2009 | Appointment Terminated Secretary kathleen smiles (1 page) |
11 May 2009 | Appointment terminated director barry higgot (1 page) |
11 May 2009 | Appointment Terminated Director brian smiles (1 page) |
11 May 2009 | Appointment terminated director brian smiles (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Appointment terminated secretary kathleen smiles (1 page) |
11 May 2009 | Appointment Terminated Director barry higgot (1 page) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 April 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
14 April 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
9 September 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
9 September 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
20 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
22 August 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
22 August 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
18 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
4 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
4 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
13 January 2006 | Return made up to 09/10/05; full list of members (7 pages) |
13 January 2006 | Return made up to 09/10/05; full list of members (7 pages) |
16 June 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
16 June 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
23 November 2004 | Return made up to 09/10/04; full list of members
|
23 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
3 November 2004 | Particulars of mortgage/charge (5 pages) |
3 November 2004 | Particulars of mortgage/charge (5 pages) |
27 July 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
27 July 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
10 June 2004 | Particulars of mortgage/charge (7 pages) |
10 June 2004 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Return made up to 09/10/03; full list of members (7 pages) |
18 December 2003 | Return made up to 09/10/03; full list of members (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
9 September 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
15 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
26 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
22 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
22 December 2000 | Return made up to 09/10/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 October 1999 | Return made up to 09/10/99; full list of members
|
12 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 November 1997 | Return made up to 09/10/97; full list of members (4 pages) |
26 November 1997 | Return made up to 09/10/97; full list of members (4 pages) |
8 August 1997 | Full accounts made up to 31 January 1997 (14 pages) |
8 August 1997 | Full accounts made up to 31 January 1997 (14 pages) |
5 December 1996 | Return made up to 09/10/96; full list of members (6 pages) |
5 December 1996 | Return made up to 09/10/96; full list of members (6 pages) |
13 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
13 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
8 January 1996 | Return made up to 09/10/95; full list of members (6 pages) |
8 January 1996 | Return made up to 09/10/95; full list of members (6 pages) |
27 June 1995 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
12 May 1994 | Director resigned (3 pages) |
12 May 1994 | Secretary resigned;new secretary appointed (3 pages) |
12 May 1994 | Secretary resigned;new secretary appointed (3 pages) |
17 March 1992 | Director resigned (2 pages) |
20 April 1988 | Particulars of mortgage/charge (3 pages) |
20 April 1988 | Particulars of mortgage/charge (3 pages) |
15 January 1987 | Full accounts made up to 31 January 1986 (10 pages) |
15 January 1987 | Return made up to 20/08/86; full list of members (4 pages) |
15 January 1987 | Full accounts made up to 31 January 1986 (10 pages) |
15 January 1987 | Return made up to 20/08/86; full list of members (4 pages) |
14 November 1974 | Certificate of incorporation (1 page) |
14 November 1974 | Incorporation (11 pages) |
14 November 1974 | Incorporation (11 pages) |
14 November 1974 | Certificate of incorporation (1 page) |