One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director Name | Dr Paul Anthony Carmel Cronin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Philip John Cronin |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Dr Stephen Michael Cronin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Secretary Name | Dr Morven Sheridan Cronin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(25 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Theresa Cronin |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 60 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Director Name | Francis Stephen Cronin |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 19 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ |
Secretary Name | Theresa Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 60 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Director Name | Mr Timothy Peter Bates |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 33 Hylton Road Newton Hall Estate Durham County Durham DH1 5LS |
Director Name | Mr Andrew Graham Sellers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 13 Church Street Bishop Middleham County Durham DL17 9AF |
Website | edwardthompson.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5645061 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
246 at £1 | Edward Thompson (International) LTD 75.00% Ordinary |
---|---|
10 at £1 | Dr Stephen Michael Cronin 3.05% Ordinary |
10 at £1 | Patrick Gerard Cronin 3.05% Ordinary |
10 at £1 | Paul A.c Cronin 3.05% Ordinary |
10 at £1 | Philip John Cronin 3.05% Ordinary |
42 at £1 | Executors Of Francis Stephen Cronin 12.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £492,438 |
Cash | £19,982 |
Current Liabilities | £28,756 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 June 2013 | Delivered on: 28 June 2013 Persons entitled: Handelsbanken Finans Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 May 2000 | Delivered on: 11 May 2000 Satisfied on: 13 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
19 October 1989 | Delivered on: 7 November 1989 Satisfied on: 12 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 January 2021 | Liquidators' statement of receipts and payments to 23 December 2020 (15 pages) |
---|---|
13 January 2020 | Registered office address changed from Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 January 2020 (2 pages) |
10 January 2020 | Appointment of a voluntary liquidator (3 pages) |
10 January 2020 | Declaration of solvency (5 pages) |
10 January 2020 | Resolutions
|
3 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
24 April 2019 | Satisfaction of charge 013966350003 in full (1 page) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2016 | Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page) |
27 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Registered office address changed from Richmond Street Sheep Folds Ind Est Sunderland Tyne & Wear SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from Richmond Street Sheep Folds Ind Est Sunderland Tyne & Wear SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 19 January 2015 (1 page) |
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
4 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
28 June 2013 | Registration of charge 013966350003 (18 pages) |
28 June 2013 | Registration of charge 013966350003 (18 pages) |
13 June 2013 | Satisfaction of charge 2 in full (1 page) |
13 June 2013 | Satisfaction of charge 2 in full (1 page) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
11 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
8 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
22 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 January 2010 | Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Philip John Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Philip John Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Secretary's details changed for Dr Morven Sheridan Cronin on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Francis Stephen Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Francis Stephen Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Dr Morven Sheridan Cronin on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Dr Morven Sheridan Cronin on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Philip John Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Francis Stephen Cronin on 4 January 2010 (2 pages) |
20 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
20 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
29 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
29 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 July 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
27 July 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
27 January 2007 | Return made up to 28/12/06; full list of members (10 pages) |
27 January 2007 | Return made up to 28/12/06; full list of members (10 pages) |
2 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
24 January 2006 | Return made up to 28/12/05; full list of members (11 pages) |
24 January 2006 | Return made up to 28/12/05; full list of members (11 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (11 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (11 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 January 2004 | Return made up to 28/12/03; full list of members
|
26 January 2004 | Return made up to 28/12/03; full list of members
|
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
4 April 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (11 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (11 pages) |
25 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 February 2002 | Return made up to 28/12/01; full list of members (9 pages) |
6 February 2002 | Return made up to 28/12/01; full list of members (9 pages) |
18 April 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
25 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Return made up to 28/12/99; full list of members; amend (8 pages) |
21 September 2000 | Return made up to 28/12/99; full list of members; amend (8 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 January 2000 | Return made up to 28/12/99; full list of members (9 pages) |
25 January 2000 | Return made up to 28/12/99; full list of members (9 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 January 1998 | Return made up to 28/12/97; full list of members
|
25 January 1998 | Return made up to 28/12/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 January 1997 | Return made up to 28/12/96; full list of members
|
28 January 1997 | Return made up to 28/12/96; full list of members
|
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 28/12/95; full list of members
|
30 January 1996 | Return made up to 28/12/95; full list of members
|
20 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 June 1983 | Accounts made up to 30 April 1982 (8 pages) |
8 June 1983 | Accounts made up to 30 April 1982 (8 pages) |
30 October 1978 | Certificate of incorporation (1 page) |
30 October 1978 | Certificate of incorporation (1 page) |