Consett
County Durham
DH8 0PQ
Director Name | Mr David Johnson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2008(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakvilla Ebchester Consett County Durham DH8 0PQ |
Director Name | Mrs Shirley Haley |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 August 2008) |
Role | Office Administrator |
Correspondence Address | 26 Springhouse Close Ebchester Consett Co Durham DH8 0QJ |
Director Name | Mr William Malcolm Haley |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 August 2008) |
Role | Industrial Motor Spares Dealer |
Correspondence Address | 26 Springhouse Close Ebchester Consett Co Durham DH8 0QJ |
Secretary Name | Mrs Sheila Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 64 Heathmeads Pelton Chester Le Street County Durham DH2 1NB |
Secretary Name | William Malcolm Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 28 Springhouse Close Ebchester Consett County Durham DH8 0QL |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £306,080 |
Cash | £1,316 |
Current Liabilities | £213,830 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 14 October 2015 (9 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 14 October 2015 (9 pages) |
3 November 2014 | Registered office address changed from Newmarket St, Consett, Co. Durham DH8 5LQ to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Newmarket St, Consett, Co. Durham DH8 5LQ to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 3 November 2014 (2 pages) |
29 October 2014 | Statement of affairs with form 4.19 (6 pages) |
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
3 April 2014 | Director's details changed for Mr David Johnson on 1 March 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr David Johnson on 1 March 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Mr David Johnson on 1 March 2014 (1 page) |
3 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Mr David Johnson on 1 March 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Director's details changed for Mr David Johnson on 1 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr David Johnson on 1 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Secretary appointed david johnson (1 page) |
4 August 2009 | Return made up to 01/03/09; full list of members (10 pages) |
4 August 2009 | Appointment terminated secretary william haley (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 September 2008 | Declaration of assistance for shares acquisition (6 pages) |
10 September 2008 | Resolutions
|
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 August 2008 | Company name changed tip top (plant & industrial) LIMITED\certificate issued on 04/09/08 (4 pages) |
26 August 2008 | Director appointed david johnson (2 pages) |
26 August 2008 | Appointment terminated director shirley haley (1 page) |
26 August 2008 | Appointment terminated director william haley (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2007 | Return made up to 01/03/07; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 May 2006 | Return made up to 01/03/06; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 March 2003 | Return made up to 01/03/03; full list of members
|
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 August 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
12 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
18 May 1999 | Return made up to 02/03/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |