Hebburn
Tyne And Wear
NE31 2JZ
Director Name | Mr John Whyte Darroch |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2011(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Director Name | Mr Alistair Neil Gillespie |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | Tudor House Rolleston On Dove Burton On Trent Staffordshire DE13 9BE |
Director Name | John Kinning |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 02 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Back Street Ilmington Shipston On Stour Warwickshire CV36 4LJ |
Director Name | Malcolm Lee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 02 September 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Banbury Road Ettington Stratford Upon Avon Warwickshire CV37 7SU |
Secretary Name | John Kinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Back Street Ilmington Shipston On Stour Warwickshire CV36 4LJ |
Website | dalziel.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 2 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
1000 at £1 | Jr Dalziel Dormants Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 December 1989 | Delivered on: 21 December 1989 Satisfied on: 17 February 2011 Persons entitled: The Royal Bank of Scotland 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 capital buildings fixtures fittings fixed plant and machinery. Fully Satisfied |
---|
29 June 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
---|---|
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 2 October 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 2 October 2015 (3 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 June 2015 | Total exemption small company accounts made up to 26 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 26 September 2014 (3 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 June 2014 | Total exemption small company accounts made up to 27 September 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 27 September 2013 (3 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
1 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Director's details changed for Mr John Whyte Darroch on 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Director's details changed for Mr John Whyte Darroch on 31 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Stuart Alexander Dalziel on 15 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Stuart Alexander Dalziel on 15 March 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Registered office address changed from C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Registered office address changed from C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England on 20 April 2012 (1 page) |
15 September 2011 | Termination of appointment of John Kinning as a director (2 pages) |
15 September 2011 | Termination of appointment of John Kinning as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Malcolm Lee as a director (2 pages) |
15 September 2011 | Termination of appointment of John Kinning as a director (2 pages) |
15 September 2011 | Termination of appointment of John Kinning as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Malcolm Lee as a director (2 pages) |
8 September 2011 | Appointment of Stuart Alexander Dalziel as a director (3 pages) |
8 September 2011 | Appointment of John Whyte Darroch as a director (3 pages) |
8 September 2011 | Appointment of Stuart Alexander Dalziel as a director (3 pages) |
8 September 2011 | Section 519 (1 page) |
8 September 2011 | Appointment of John Whyte Darroch as a director (3 pages) |
8 September 2011 | Section 519 (1 page) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
23 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
8 October 2010 | Registered office address changed from C/O Mcgregors Corporate St Helens House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from C/O Mcgregors Corporate St Helens House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from C/O Mcgregors Corporate St Helens House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 (1 page) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Malcolm Lee on 31 March 2010 (2 pages) |
29 April 2010 | Secretary's details changed for John Kinning on 31 March 2010 (1 page) |
29 April 2010 | Secretary's details changed for John Kinning on 31 March 2010 (1 page) |
29 April 2010 | Director's details changed for John Kinning on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for John Kinning on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Malcolm Lee on 31 March 2010 (2 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from c/o ra lea and co st helen's house 23-31 vittoria street birmingham B1 3ND (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from c/o ra lea and co st helen's house 23-31 vittoria street birmingham B1 3ND (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 November 2008 | Return made up to 31/03/08; full list of members (4 pages) |
27 November 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 123 high street bordesley birmingham B12 0JU (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 123 high street bordesley birmingham B12 0JU (1 page) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members
|
14 April 2004 | Return made up to 31/03/04; full list of members
|
29 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 May 2002 | Return made up to 31/03/02; no change of members (6 pages) |
20 May 2002 | Return made up to 31/03/02; no change of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
11 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
9 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
7 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
7 April 1993 | Secretary's particulars changed;director's particulars changed;director resigned (2 pages) |
7 April 1993 | Secretary's particulars changed;director's particulars changed;director resigned (2 pages) |
30 August 1989 | Memorandum and Articles of Association (10 pages) |
30 August 1989 | Memorandum and Articles of Association (10 pages) |
22 August 1989 | Resolutions
|
22 August 1989 | Resolutions
|