The Paddock
East Boldon
Tyne & Wear
NE36 0UD
Secretary Name | Paula Waugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(25 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (closed 05 March 2021) |
Role | Company Director |
Correspondence Address | 1 Patterdale Close The Paddock East Boldon Tyne & Wear NE36 0UD |
Director Name | Mark Mowbray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 05 March 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingsmere Chester Le Street Durham DH3 4DB |
Director Name | Paul Gerard John Chapman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 1993) |
Role | Retail Sales Director |
Correspondence Address | 77 Ascot Walk Newcastle Upon Tyne NE3 2UZ |
Director Name | Geoffrey Victor Dobson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1998) |
Role | Cycle Retailer |
Correspondence Address | 14 Burnbank Seaton Burn Newcastle Upon Tyne NE13 6DY |
Director Name | Mr David John Yates |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 September 2005) |
Role | Cycle Manufacturer |
Correspondence Address | Linden Pipers Field Longhirst Northumberland NE61 3LS |
Secretary Name | Joseph Alexander Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Patterdale Close The Paddock East Boldon Tyne & Wear NE36 0UD |
Website | msteelcycles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2851251 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
18.7k at £1 | Mr Joseph Alexander Waugh 81.00% Ordinary |
---|---|
4.4k at £1 | Mr Mark Mowbray 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,952 |
Cash | £1,675 |
Current Liabilities | £269,041 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 January 1985 | Delivered on: 14 January 1985 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 the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed and floating charge: undertaking and all property and assets present and future including goodwill & bookdebts. Outstanding |
---|---|
16 January 1984 | Delivered on: 18 January 1984 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
22 November 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
22 November 2017 | Statement of affairs (14 pages) |
22 November 2017 | Resolutions
|
1 November 2017 | Registered office address changed from 6-10 Bowsden Terrace Newcastle upon Tyne Tyne and Wear NE3 1RX to Rmt Rmt Gosforth Park Avenue Newcastle NE12 8EG on 1 November 2017 (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mark Mowbray on 30 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Joseph Alexander Waugh on 30 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 August 2009 | Return made up to 30/04/09; full list of members (5 pages) |
3 August 2009 | Location of register of members (1 page) |
8 January 2009 | Return made up to 30/04/08; no change of members (4 pages) |
18 December 2008 | Director appointed mark mowbray (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 2 station road gosforth newcastle upon tyne NE3 1QD (1 page) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 July 2006 | Return made up to 30/04/06; full list of members (6 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: units 19 & 20 point pleasant industrial estate hadrian road wallsend tyne & wear NE28 6HA (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Memorandum and Articles of Association (5 pages) |
10 July 2002 | Return made up to 30/04/02; full list of members
|
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 July 2001 | Return made up to 30/04/01; full list of members
|
11 August 2000 | Return made up to 30/04/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 September 1999 | Return made up to 30/04/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 October 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
15 June 1998 | Return made up to 30/04/98; full list of members
|
16 December 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
16 July 1997 | Return made up to 30/04/97; no change of members
|
9 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
15 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
7 June 1995 | Return made up to 30/04/95; full list of members
|