Sunderland
Tyne And Wear
SR5 3JN
Director Name | Laurence Robert Stephenson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1991(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (closed 15 November 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Director Name | Margaret Stephenson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1991(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (closed 15 November 2012) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Secretary Name | Margaret Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1991(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (closed 15 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Director Name | Mark Simon Stephenson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 15 November 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Director Name | Paul Burton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 September 2006) |
Role | Co Director |
Correspondence Address | 22 Bromley Road Hartburn Stockton On Tees TS18 4HE |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mrs J.v. Stephenson 50.00% Ordinary |
---|---|
25 at £1 | L.r. Stephenson 25.00% Ordinary |
25 at £1 | Mrs Margaret Stephenson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,715 |
Cash | £331 |
Current Liabilities | £613,272 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2012 | Final Gazette dissolved following liquidation (1 page) |
15 November 2012 | Final Gazette dissolved following liquidation (1 page) |
15 August 2012 | Administrator's progress report to 9 August 2012 (19 pages) |
15 August 2012 | Notice of move from Administration to Dissolution (19 pages) |
15 August 2012 | Notice of move from Administration to Dissolution on 9 August 2012 (19 pages) |
15 August 2012 | Administrator's progress report to 9 August 2012 (19 pages) |
15 August 2012 | Administrator's progress report to 9 August 2012 (19 pages) |
22 March 2012 | Administrator's progress report to 15 February 2012 (13 pages) |
22 March 2012 | Administrator's progress report to 15 February 2012 (13 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2011 | Notice of deemed approval of proposals (1 page) |
15 November 2011 | Notice of deemed approval of proposals (1 page) |
9 November 2011 | Statement of administrator's proposal (25 pages) |
9 November 2011 | Statement of administrator's proposal (25 pages) |
27 September 2011 | Statement of affairs with form 2.14B (7 pages) |
27 September 2011 | Statement of affairs with form 2.14B (7 pages) |
30 August 2011 | Registered office address changed from Unit 1,Task Industrial Estate Portrack Lane Stockton on Tees Cleveland TS18 2ES on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from Unit 1,Task Industrial Estate Portrack Lane Stockton on Tees Cleveland TS18 2ES on 30 August 2011 (2 pages) |
26 August 2011 | Appointment of an administrator (1 page) |
26 August 2011 | Appointment of an administrator (1 page) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
23 June 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
30 April 2010 | Director's details changed for June Valerie Stephenson on 7 February 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Margaret Stephenson on 7 February 2010 (1 page) |
30 April 2010 | Director's details changed for Margaret Stephenson on 7 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Laurence Robert Stephenson on 7 February 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Margaret Stephenson on 7 February 2010 (1 page) |
30 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for June Valerie Stephenson on 7 February 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Mark Simon Stephenson on 7 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Mark Simon Stephenson on 7 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Laurence Robert Stephenson on 7 February 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Margaret Stephenson on 7 February 2010 (1 page) |
30 April 2010 | Director's details changed for Margaret Stephenson on 7 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Margaret Stephenson on 7 February 2010 (2 pages) |
30 April 2010 | Director's details changed for June Valerie Stephenson on 7 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Laurence Robert Stephenson on 7 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Mark Simon Stephenson on 7 February 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 May 2007 | Re section 394 (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2007 | Re section 394 (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
29 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
23 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
11 August 2005 | Auditor's resignation (1 page) |
11 August 2005 | Auditor's resignation (1 page) |
8 June 2005 | Return made up to 07/02/05; full list of members (8 pages) |
8 June 2005 | Return made up to 07/02/05; full list of members (8 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
28 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
25 March 2004 | Return made up to 07/02/04; full list of members
|
25 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
27 April 2003 | Return made up to 07/02/03; full list of members (8 pages) |
27 April 2003 | Return made up to 07/02/03; full list of members (8 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
16 April 2002 | Return made up to 07/02/02; full list of members (7 pages) |
16 April 2002 | Return made up to 07/02/02; full list of members (7 pages) |
26 January 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
26 January 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
27 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 07/02/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
14 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 February 1999 | Return made up to 07/02/99; no change of members (6 pages) |
23 February 1999 | Return made up to 07/02/99; no change of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 March 1997 | Return made up to 07/02/97; full list of members (8 pages) |
21 March 1997 | Return made up to 07/02/97; full list of members (8 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 March 1996 | Return made up to 07/02/96; no change of members (6 pages) |
1 March 1996 | Return made up to 07/02/96; no change of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
28 December 1979 | Incorporation (13 pages) |
28 December 1979 | Incorporation (13 pages) |