Bishop Auckland
County Durham
DL14 6XB
Director Name | Mr Robert John Yorke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(33 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Lawrence Herbert Caswell |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Managing Director |
Correspondence Address | 111 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JD |
Director Name | Mr John Philip Caswell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 November 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Ayton Firs Easby Lane Great Ayton Cleveland TS9 6JB |
Director Name | Mr Nicholas Caswell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 November 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashville Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AX |
Secretary Name | Mr John Philip Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Ayton Firs Easby Lane Great Ayton Cleveland TS9 6JB |
Website | lhgroup.co.uk |
---|
Registered Address | Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
100 at £1 | L.h. (Quarry Plant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 1997 | Delivered on: 11 July 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
---|---|
20 October 1992 | Delivered on: 26 October 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M506C. 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. Outstanding |
6 June 1986 | Delivered on: 13 June 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2017 | Registered office address changed from Earlsway Teesside Industrial Estate Thornaby Stockton-on-Tees Cleveland TS17 9JU to Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Earlsway Teesside Industrial Estate Thornaby Stockton-on-Tees Cleveland TS17 9JU to Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 30 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Robert John Yorke as a director on 1 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr John Clifford Laverick as a director on 1 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Robert John Yorke as a director on 1 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of John Philip Caswell as a director on 1 November 2017 (1 page) |
29 November 2017 | Appointment of Mr John Clifford Laverick as a director on 1 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Nicholas Caswell as a director on 1 November 2017 (1 page) |
29 November 2017 | Termination of appointment of John Philip Caswell as a secretary on 1 November 2017 (1 page) |
29 November 2017 | Termination of appointment of John Philip Caswell as a secretary on 1 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Nicholas Caswell as a director on 1 November 2017 (1 page) |
29 November 2017 | Termination of appointment of John Philip Caswell as a director on 1 November 2017 (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
10 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
8 November 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Application to strike the company off the register (3 pages) |
28 October 2017 | Satisfaction of charge 3 in full (4 pages) |
28 October 2017 | Satisfaction of charge 2 in full (4 pages) |
28 October 2017 | Satisfaction of charge 3 in full (4 pages) |
28 October 2017 | Satisfaction of charge 1 in full (4 pages) |
28 October 2017 | Satisfaction of charge 2 in full (4 pages) |
28 October 2017 | Satisfaction of charge 1 in full (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
8 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
8 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 October 2006 | Return made up to 29/08/06; full list of members
|
26 October 2006 | Return made up to 29/08/06; full list of members
|
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members
|
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members
|
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 September 2002 | Return made up to 14/09/02; full list of members
|
27 September 2002 | Return made up to 14/09/02; full list of members
|
26 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 October 1999 | Memorandum and Articles of Association (13 pages) |
4 October 1999 | Memorandum and Articles of Association (13 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members
|
20 September 1999 | Return made up to 14/09/99; no change of members
|
7 September 1999 | Company name changed L.H. quarry plant midlands limit ed\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed L.H. quarry plant midlands limit ed\certificate issued on 08/09/99 (2 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1998 | Return made up to 14/09/98; full list of members
|
28 September 1998 | Return made up to 14/09/98; full list of members
|
18 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
17 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
20 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
20 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |