Shotley Bridge
Consett
County Durham
DH8 5XZ
Secretary Name | Claire Louise Cotgrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(27 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | 10 Lytham Close Shotley Bridge Consett County Durham DH8 5XZ |
Director Name | Darrell Proctor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(29 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | 70 Lawnswood Houghton Le Spring Tyne & Wear DH5 8JA |
Director Name | Mrs Jane Green |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 2 Linburn Washington Tyne & Wear NE38 9EB |
Secretary Name | John Joseph William Kirton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 4 Greenbank Terrace Chester Le Street County Durham DH3 3ET |
Secretary Name | Anthony William Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 7 Merrybent Middleton St George Darlington County Durham DL2 1LB |
Secretary Name | Joan Christina Aungles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2002) |
Role | Secretary |
Correspondence Address | 158 Burn Park Road Houghton Le Spring Tyne & Wear DH4 5DH |
Registered Address | Hawdon Bell & Co The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £25,559 |
Current Liabilities | £145,476 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2012 | Final Gazette dissolved following liquidation (1 page) |
20 June 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (5 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (5 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 18 May 2012 (5 pages) |
20 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 12 December 2011 (5 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 12 December 2011 (5 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 12 December 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 12 June 2011 (5 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 12 June 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 12 June 2011 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 12 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 12 December 2010 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 12 December 2010 (5 pages) |
29 June 2010 | Liquidators' statement of receipts and payments to 12 June 2010 (5 pages) |
29 June 2010 | Liquidators' statement of receipts and payments to 12 June 2010 (5 pages) |
29 June 2010 | Liquidators statement of receipts and payments to 12 June 2010 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 12 December 2009 (5 pages) |
30 December 2009 | Liquidators statement of receipts and payments to 12 December 2009 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 12 December 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 12 June 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 12 June 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 12 June 2009 (5 pages) |
18 December 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
18 December 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
18 December 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 northumberland place north shields tyne wear NE30 1QP (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 northumberland place north shields tyne wear NE30 1QP (1 page) |
25 June 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
25 June 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
25 June 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2006 | Statement of affairs (14 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Appointment of a voluntary liquidator (1 page) |
19 December 2006 | Statement of affairs (14 pages) |
19 December 2006 | Appointment of a voluntary liquidator (1 page) |
19 December 2006 | Resolutions
|
8 December 2006 | Registered office changed on 08/12/06 from: 7 mercantile road rainton bridge industrial estate houghton le spring tyne & wear DH4 5PH (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 7 mercantile road rainton bridge industrial estate houghton le spring tyne & wear DH4 5PH (1 page) |
14 September 2006 | Return made up to 01/05/06; full list of members; amend (7 pages) |
14 September 2006 | Return made up to 01/05/06; full list of members; amend (7 pages) |
29 August 2006 | Return made up to 01/05/06; full list of members (7 pages) |
29 August 2006 | Return made up to 01/05/06; full list of members
|
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members
|
12 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: kings hall 4 imperial buildings houghton le spring tyne and wear DH4 4DJ (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: kings hall 4 imperial buildings houghton le spring tyne and wear DH4 4DJ (1 page) |
24 March 2004 | Return made up to 27/12/03; full list of members (6 pages) |
24 March 2004 | Return made up to 27/12/03; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 7 mercantile road rainton bridge industrial est. Houghton le spring tyne and wear, DH4 5PH (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 7 mercantile road rainton bridge industrial est. Houghton le spring tyne and wear, DH4 5PH (1 page) |
7 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
7 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
9 January 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 27/12/00; full list of members
|
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 September 2000 | New secretary appointed (2 pages) |
24 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
13 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1997 | Return made up to 27/12/96; no change of members
|
2 February 1997 | Return made up to 27/12/96; no change of members (4 pages) |
2 August 1996 | Accounts made up to 31 March 1996 (7 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
4 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |