Shotley Bridge
Consett
Durham
DH8 0HA
Secretary Name | Neil Eglintine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 5 Tynedale Road South Shields Tyne & Wear NE34 6EX |
Secretary Name | Mrs Marilyn Elisabeth Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shotley Cottage 28 Snows Green Road Shotley Bridge Consett Durham DH8 0HA |
Director Name | Mr Vincent Carlo Marcantonio |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brownridge West Caister Great Yarmouth Norfolk NR30 5SW |
Director Name | Ian Roper |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 22 The Ropery St Peters Basin Newcastle Upon Tyne NE6 1TY |
Director Name | Mrs Marilyn Elisabeth Greenhalgh |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F1a West Wing Prospect Business Park Leadgate, Consett County Durham DH8 7PW |
Director Name | Paul Arthur Alexander Bonham |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sevenoaks Decoy Road Ormesby Great Yarmouth Norfolk NR29 3LG |
Website | microbac.co.uk |
---|
Registered Address | Rowlands House Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
50 at £1 | James Coulson 50.00% Ordinary |
---|---|
50 at £1 | Marilyn Elisabeth Greenhalgh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,430 |
Cash | £1,466 |
Current Liabilities | £282,440 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 January 2004 | Delivered on: 6 January 2004 Persons entitled: National Westminster 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. Outstanding |
---|---|
22 May 1997 | Delivered on: 29 May 1997 Satisfied on: 30 September 1997 Persons entitled: Barclays 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 |
18 July 1994 | Delivered on: 25 July 1994 Satisfied on: 19 June 1997 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 |
18 September 1992 | Delivered on: 22 September 1992 Satisfied on: 21 October 1994 Persons entitled: Marvin Limited Classification: Debenture Secured details: £50,000. 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 |
18 March 1991 | Delivered on: 21 March 1991 Satisfied on: 28 October 1994 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 |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
24 July 2017 | Removal of liquidator by court order (15 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (16 pages) |
12 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 August 2016 (2 pages) |
1 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 May 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to 8 High Street Yarm Stockton on Tees TS15 9AE on 13 May 2016 (2 pages) |
10 May 2016 | Appointment of a voluntary liquidator (1 page) |
10 May 2016 | Statement of affairs with form 4.19 (6 pages) |
10 May 2016 | Resolutions
|
15 April 2016 | Registered office address changed from F1a West Wing Prospect Business Park Leadgate, Consett County Durham DH8 7PW to 8 High Street Yarm Stockton on Tees TS15 9AE on 15 April 2016 (2 pages) |
22 October 2015 | Termination of appointment of Marilyn Elisabeth Greenhalgh as a secretary on 15 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Marilyn Elisabeth Greenhalgh as a director on 25 September 2015 (1 page) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 February 2015 | Registered office address changed from Unit 30C Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ to F1a West Wing Prospect Business Park Leadgate, Consett County Durham DH8 7PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 30C Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ to F1a West Wing Prospect Business Park Leadgate, Consett County Durham DH8 7PW on 3 February 2015 (1 page) |
9 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2010 | Director's details changed for Mrs Marilyn Elisabeth Greenhalgh on 14 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from derwentside business centre consett business park consett county durham DH8 6BP (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 February 2008 | Return made up to 14/10/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 February 2007 | Return made up to 14/10/06; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 July 2006 | Return made up to 14/10/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 March 2005 | Return made up to 14/10/03; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 October 2003 | Return made up to 14/10/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
20 September 2001 | Return made up to 14/10/00; change of members
|
3 November 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1997 (9 pages) |
12 January 1999 | Return made up to 14/10/98; full list of members (6 pages) |
4 December 1997 | Resolutions
|
28 October 1997 | Return made up to 14/10/96; no change of members (6 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Return made up to 14/10/95; no change of members (6 pages) |
28 October 1997 | New director appointed (2 pages) |
13 October 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
12 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | New director appointed (2 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Accounts for a small company made up to 30 September 1995 (10 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: mountjoy research centre units 1F-1K stockton road durham.DH1 3SW (1 page) |
19 January 1996 | Amended accounts made up to 30 September 1994 (10 pages) |
18 August 1995 | Director resigned (2 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
15 November 1994 | Return made up to 14/10/94; full list of members
|
2 October 1992 | Resolutions
|
14 March 1988 | Incorporation (11 pages) |