Cygnet Drive
Stockton On Tees
TS18 3DB
Secretary Name | Ms Melanie Jane Edmondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 27 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mitford Road South Shields Tyne & Wear NE34 0EQ |
Director Name | Mr James Davis Edmondson |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 4 Wardley Court Wardley Gateshead Tyne & Wear NE10 8AJ |
Director Name | Mr Peter Edmondson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 15 May 2011) |
Role | Company Director |
Correspondence Address | 23 Mitford Road South Shields Tyne & Wear NE34 0EQ |
Secretary Name | Mr James Davis Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 4 Wardley Court Wardley Gateshead Tyne & Wear NE10 8AJ |
Website | sandhavenchalets.co.uk |
---|---|
Telephone | 0191 4558319 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 12 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £145,181 |
Cash | £46,574 |
Current Liabilities | £22,886 |
Latest Accounts | 1 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 February |
18 July 1989 | Delivered on: 31 July 1989 Persons entitled: Allied Irish Finance Company Limited. Classification: Mortgage Secured details: £390,000 and all monies due or to become due from the company to the chargee together with any further advances under the terms of the mortgage. Particulars: Porters bar 18/20 winchester street south shields tyne and wear floating charge over property assets rights and goodwill. Outstanding |
---|
27 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Appointment of a voluntary liquidator (3 pages) |
11 April 2019 | Declaration of solvency (5 pages) |
3 April 2019 | Registered office address changed from Beach Chalets South Foreshore Sea Road South Shields NE33 2LD to 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 3 April 2019 (1 page) |
3 April 2019 | Director's details changed for Ms Melanie Jane Edmondson on 29 March 2019 (2 pages) |
26 March 2019 | Satisfaction of charge 1 in full (1 page) |
19 March 2019 | Total exemption full accounts made up to 1 February 2019 (9 pages) |
13 March 2019 | Previous accounting period shortened from 31 March 2019 to 1 February 2019 (1 page) |
6 December 2018 | Director's details changed for Ms Melanie Jane Edmondson on 27 October 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 November 2017 | Notification of Melanie Jane Edmondson as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
15 November 2017 | Notification of Melanie Jane Edmondson as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Peter Edmondson as a director (1 page) |
6 July 2011 | Termination of appointment of Peter Edmondson as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Director's details changed for Melanie Jane Armour on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Melanie Jane Armour on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Melanie Jane Armour on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Melanie Jane Armour on 10 December 2009 (1 page) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
26 October 2005 | Return made up to 26/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 26/10/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
28 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
28 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 November 2000 | Return made up to 26/10/00; full list of members
|
14 November 2000 | Return made up to 26/10/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
10 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: porters bar restaurant 16/20 winchester street south shields tyne and wear (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: porters bar restaurant 16/20 winchester street south shields tyne and wear (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
26 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
17 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
17 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
2 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 July 1989 | Particulars of mortgage/charge (4 pages) |