Acklam
Middlesbrough
TS5 7EH
Secretary Name | Michael McLoughlin |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 02 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Oldford Crescent Acklam Middlesbrough TS5 7EH |
Director Name | Teresa McAndrew |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
Director Name | Mrs Sheila Sweeney |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 509 Acklam Road Middlesbrough Cleveland TS5 7HJ |
Director Name | Gerald Sweeney |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 12 March 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 4 Bellerby Road Hartburn Stockton On Tees TS18 5JN |
Website | gsweeney.co.uk |
---|---|
Telephone | 01642 606253 |
Telephone region | Middlesbrough |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
500 at £1 | Executors Of Sheila Sweeney 50.00% Ordinary |
---|---|
500 at £1 | Gerald Sweeney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,216,590 |
Cash | £1,982,938 |
Current Liabilities | £187,644 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 May 1985 | Delivered on: 21 May 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: Land lying to the south east of blue house point stockton on tees cleveland title no ce 43554. Outstanding |
---|---|
6 September 1984 | Delivered on: 24 September 1984 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: (Including trade fixtures). 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 |
29 July 1983 | Delivered on: 3 August 1983 Persons entitled: Midland Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time hereafter due, owing or incurred to the company. Fully Satisfied |
30 March 1981 | Delivered on: 3 April 1981 Persons entitled: Midland 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 land and buildings on the north east side of portrack grange road, stockton on tees, cleveland title no. Ce 19400. Fully Satisfied |
12 December 1980 | Delivered on: 23 December 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the south east of blue house point rd, stockton-on-tees cleveland T.no. Ce 43554. Fully Satisfied |
3 March 1980 | Delivered on: 18 March 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at blue house point road, stockton-on-tees, cleveland ce 43554 together with all fixtures. Fully Satisfied |
2 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2022 | Return of final meeting in a members' voluntary winding up (19 pages) |
4 November 2021 | Liquidators' statement of receipts and payments to 6 September 2021 (21 pages) |
19 October 2020 | Liquidators' statement of receipts and payments to 6 September 2020 (21 pages) |
14 October 2019 | Liquidators' statement of receipts and payments to 6 September 2019 (20 pages) |
21 September 2018 | Registered office address changed from Portrack Grange Road Portrack Industrial Estate Stockton on Tees TS18 2PH to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 21 September 2018 (2 pages) |
19 September 2018 | Declaration of solvency (6 pages) |
19 September 2018 | Resolutions
|
19 September 2018 | Appointment of a voluntary liquidator (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 October 2016 | Satisfaction of charge 5 in full (1 page) |
31 October 2016 | Satisfaction of charge 5 in full (1 page) |
31 October 2016 | Satisfaction of charge 6 in full (1 page) |
31 October 2016 | Satisfaction of charge 6 in full (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 May 2016 | Appointment of Teresa Mcandrew as a director on 23 May 2016 (2 pages) |
24 May 2016 | Appointment of Teresa Mcandrew as a director on 23 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Gerald Sweeney as a director on 12 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Gerald Sweeney as a director on 12 March 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
23 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
18 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
13 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
21 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Michael Mcloughlin on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Mcloughlin on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Gerald Sweeney on 28 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Gerald Sweeney on 28 December 2009 (2 pages) |
13 December 2009 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
13 December 2009 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
23 December 2008 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
1 April 2008 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
1 April 2008 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 December 2006 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
13 December 2006 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
28 November 2005 | Group of companies' accounts made up to 31 May 2005 (26 pages) |
28 November 2005 | Group of companies' accounts made up to 31 May 2005 (26 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
24 September 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
25 October 2003 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
25 October 2003 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members
|
10 January 2003 | Return made up to 28/12/02; full list of members
|
24 October 2002 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
24 October 2002 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
28 January 2002 | Return made up to 28/12/01; full list of members
|
28 January 2002 | Return made up to 28/12/01; full list of members
|
19 October 2001 | Group of companies' accounts made up to 31 May 2001 (17 pages) |
19 October 2001 | Group of companies' accounts made up to 31 May 2001 (17 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
6 November 2000 | Full group accounts made up to 31 May 2000 (17 pages) |
6 November 2000 | Full group accounts made up to 31 May 2000 (17 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
12 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
8 December 1999 | Full group accounts made up to 31 May 1999 (17 pages) |
8 December 1999 | Full group accounts made up to 31 May 1999 (17 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
3 November 1998 | Full group accounts made up to 31 May 1998 (16 pages) |
3 November 1998 | Full group accounts made up to 31 May 1998 (16 pages) |
8 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
7 October 1997 | Full group accounts made up to 31 May 1997 (16 pages) |
7 October 1997 | Full group accounts made up to 31 May 1997 (16 pages) |
4 March 1997 | Full group accounts made up to 31 May 1996 (15 pages) |
4 March 1997 | Full group accounts made up to 31 May 1996 (15 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
31 March 1996 | Full group accounts made up to 31 May 1995 (23 pages) |
31 March 1996 | Full group accounts made up to 31 May 1995 (23 pages) |
8 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
16 March 1995 | Full group accounts made up to 31 May 1994 (15 pages) |
16 March 1995 | Full group accounts made up to 31 May 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 July 1983 | Accounts made up to 31 May 1982 (8 pages) |
9 July 1983 | Accounts made up to 31 May 1982 (8 pages) |
15 April 1975 | Certificate of incorporation (1 page) |
15 April 1975 | Certificate of incorporation (1 page) |