Cleadon
Sunderland
Tyne & Wear
SR6 7QN
Director Name | Mr Peter Holland |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 14 July 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Redshank Close Ayton Washington Tyne And Wear NE38 0DP |
Secretary Name | Mr Douglas Forbes Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mayfield Drive Cleadon Sunderland Tyne & Wear SR6 7QN |
Director Name | Matthew Gebbie |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2000) |
Role | Salesman |
Correspondence Address | 24 Percy Court Percy Main North Shields Tyne & Wear NE29 6JG |
Website | www.northernhydraulic.co.uk |
---|
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £183,089 |
Cash | £32,749 |
Current Liabilities | £222,525 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 June 1999 | Delivered on: 30 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a units 5 & 6 harvey close crowther industrial estate washington tyne & wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
17 March 1989 | Delivered on: 22 March 1989 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: (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 |
14 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 May 2021 | Liquidators' statement of receipts and payments to 2 March 2021 (18 pages) |
1 February 2021 | Appointment of a voluntary liquidator (3 pages) |
27 January 2021 | Removal of liquidator by court order (6 pages) |
11 May 2020 | Liquidators' statement of receipts and payments to 2 March 2020 (14 pages) |
9 October 2019 | Registered office address changed from Rowlands House Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
17 April 2019 | Liquidators' statement of receipts and payments to 2 March 2019 (13 pages) |
16 May 2018 | Liquidators' statement of receipts and payments to 2 March 2018 (14 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (14 pages) |
20 July 2017 | Removal of liquidator by court order (14 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (16 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (16 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
14 March 2016 | Registered office address changed from 5-6 Harvey Close Crowther Washington Tyne & Wear NE38 0AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from 5-6 Harvey Close Crowther Washington Tyne & Wear NE38 0AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 March 2016 (2 pages) |
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Statement of affairs with form 4.19 (9 pages) |
11 March 2016 | Statement of affairs with form 4.19 (9 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 January 2012 | Director's details changed for Mr Peter Holland on 19 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Mr Peter Holland on 19 January 2012 (2 pages) |
7 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Peter Holland on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Peter Holland on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Douglas Forbes Duncan on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Douglas Forbes Duncan on 19 January 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
29 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
28 February 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
28 February 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
5 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
18 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
18 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
27 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
11 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
11 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
16 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: unit 3A cold hesledon industrial estate cold hesledon tyne and wear SR7 8ST (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: unit 3A cold hesledon industrial estate cold hesledon tyne and wear SR7 8ST (1 page) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
20 January 1999 | Return made up to 15/01/99; full list of members
|
20 January 1999 | Return made up to 15/01/99; full list of members
|
22 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
22 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
14 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
14 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
16 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
5 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
5 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
13 September 1988 | Incorporation (9 pages) |
13 September 1988 | Incorporation (9 pages) |