Felling Industiral Estate
Gateshead
Tyne & Wear
DL11 7RT
Secretary Name | Elizabeth Flood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 October 2019) |
Role | Company Director |
Correspondence Address | Intermag Co. Limited Bath Road Felloing Industrial Estate Gateshead Tyne & Wear NE10 0LG |
Director Name | Alan Frederick Flood |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 February 2008) |
Role | Chemical Distributor |
Correspondence Address | Jasmine Cottage Aldbrough St. John Richmond North Yorkshire DL11 7TL |
Director Name | Jean Flood |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Aldbrough St John Richmond North Yorkshire DL11 7TL |
Secretary Name | Jean Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Aldbrough St John Richmond North Yorkshire DL11 7TL |
Secretary Name | Mr Alistair Duncan Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanwick Grange Stanwick Richmond North Yorkshire DL11 7RT |
Website | intermag.co.uk |
---|
Registered Address | C/O Northpoint, Colbalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1000 at £1 | Trustees Of Alistair Floods Life Interest Settlement 50.00% Ordinary |
---|---|
100 at £1 | Executors Of Jean Flood's Estate 5.00% Ordinary |
500 at £1 | Executors Of Alan Frederick Flood's Estate 25.00% Ordinary |
400 at £1 | Trustees Of Alan Flood's Grandchildrens Settlement 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £850,142 |
Cash | £463,543 |
Current Liabilities | £310,816 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 1989 | Delivered on: 30 May 1989 Satisfied on: 25 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property unit 1 bath road felling industrial estate felling gateshead tyne & wear and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 December 1987 | Delivered on: 22 December 1987 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. Outstanding |
21 January 1987 | Delivered on: 3 February 1987 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked re the company and/or under any deposit receipt. Outstanding |
12 September 1983 | Delivered on: 20 September 1983 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC. (Please see doc M15 for full details). Outstanding |
4 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
18 April 2019 | Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint, Colbalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 18 April 2019 (2 pages) |
7 January 2019 | Liquidators' statement of receipts and payments to 19 October 2018 (14 pages) |
6 December 2017 | Appointment of a voluntary liquidator (1 page) |
6 December 2017 | Appointment of a voluntary liquidator (1 page) |
13 November 2017 | Registered office address changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 13 November 2017 (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Declaration of solvency (5 pages) |
8 November 2017 | Declaration of solvency (5 pages) |
8 November 2017 | Resolutions
|
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
22 March 2017 | Satisfaction of charge 2 in full (2 pages) |
22 March 2017 | Satisfaction of charge 3 in full (1 page) |
22 March 2017 | Satisfaction of charge 3 in full (1 page) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 March 2017 | Satisfaction of charge 2 in full (2 pages) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Director's details changed for Alistair Duncan Flood on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Alistair Duncan Flood on 17 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Alistair Duncan Flood on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Elizabeth Flood on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Alistair Duncan Flood on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Elizabeth Flood on 14 October 2009 (1 page) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Appointment terminated director alan flood (1 page) |
6 March 2008 | Appointment terminated secretary alistair flood (1 page) |
6 March 2008 | Appointment terminated director alan flood (1 page) |
6 March 2008 | Secretary appointed elizabeth flood (2 pages) |
6 March 2008 | Appointment terminated secretary alistair flood (1 page) |
6 March 2008 | Secretary appointed elizabeth flood (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
15 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Return made up to 14/11/06; full list of members (8 pages) |
10 January 2007 | Return made up to 14/11/06; full list of members (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
23 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
29 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
29 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 14/11/03; full list of members
|
15 March 2004 | Return made up to 14/11/03; full list of members
|
23 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
15 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 March 2002 | Return made up to 14/11/01; full list of members (6 pages) |
5 March 2002 | Return made up to 14/11/01; full list of members (6 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
19 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
24 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
21 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
17 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |