Sadberge
Darlington
County Durham
DL2 1RR
Director Name | Jamie George Brown |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 December 2008) |
Role | Company Director |
Correspondence Address | 3 Burnwood Court Long Newton Stockton On Tees Teeside TS21 1PL |
Director Name | Mr Simon Francis Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 December 2008) |
Role | Company Director |
Correspondence Address | 3 Manor Fields Dalton Piercy Hartlepool TS27 3JD |
Director Name | Glyn Morse Evans |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 December 2008) |
Role | Manager |
Correspondence Address | 2 Copperfield Close Sherburn In Elmet North Yorkshire YO17 7YN |
Secretary Name | Mr Simon Francis Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 December 2008) |
Role | Company Director |
Correspondence Address | 3 Manor Fields Dalton Piercy Hartlepool TS27 3JD |
Director Name | Joan Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 August 2002) |
Role | Office Administrator |
Correspondence Address | Chainhurst Farm Hunton Road Marden Tonbridge Kent TN12 9SX |
Director Name | Robert Livesey |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 August 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Chainhurst Farm Hunton Road Marden Tonbridge Kent TN12 9SX |
Director Name | Mr Raymond Shaw |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 94 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6PN |
Secretary Name | Joan Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Chainhurst Farm Hunton Road Marden Tonbridge Kent TN12 9SX |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£269,060 |
Cash | £28,916 |
Current Liabilities | £668,365 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2008 | Liquidators statement of receipts and payments to 29 August 2008 (8 pages) |
15 September 2008 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 27 October 2008 (6 pages) |
2 November 2007 | Liquidators statement of receipts and payments (11 pages) |
22 May 2007 | Liquidators statement of receipts and payments (10 pages) |
1 November 2006 | Liquidators statement of receipts and payments (8 pages) |
8 May 2006 | Liquidators statement of receipts and payments (8 pages) |
1 November 2005 | Liquidators statement of receipts and payments (6 pages) |
9 November 2004 | Appointment of a voluntary liquidator (2 pages) |
9 November 2004 | Resolutions
|
8 November 2004 | Statement of affairs (9 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: church road via hill street east stockton on tees teeside TS18 2HL (1 page) |
30 June 2004 | Return made up to 14/01/04; full list of members
|
9 December 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 April 2003 | Return made up to 14/01/03; full list of members (8 pages) |
6 September 2002 | Resolutions
|
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 6 cowton way durham lane industrial park stockton on tees teesside TS16 0PN (1 page) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
12 August 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 6 conton way durham lane industrial park stockton on tees TN16 6PN (1 page) |
19 February 2002 | Return made up to 14/01/02; full list of members
|
2 August 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
22 March 2001 | Return made up to 14/01/01; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: forward way, laker road rochester industrial estate rochester kent ME1 3QX (1 page) |
16 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
25 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
16 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
16 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
15 December 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
13 December 1995 | Accounts for a small company made up to 31 August 1995 (9 pages) |
26 April 1979 | Articles of association (6 pages) |
18 October 1978 | Allotment of shares (2 pages) |
26 June 1978 | Allotment of shares (2 pages) |
22 July 1977 | Increase in nominal capital (1 page) |
30 June 1977 | Memorandum of association (6 pages) |