Acklam
Middlesbrough
TS5 7HB
Secretary Name | Jackie Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 19 April 2018) |
Role | Company Director |
Correspondence Address | 13 Cheltenham Avenue Marton Middlesbrough TS7 8LR |
Director Name | Harold Denis Collins |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 543 Acklam Road Middlesbrough Cleveland TS5 7HH |
Secretary Name | Christine Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 543 Acklam Road Middlesbrough Cleveland TS5 7HH |
Secretary Name | Sharon Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 77 Lindisfarne Road Middlesbrough Cleveland TS3 0LB |
Website | nscml.com |
---|
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
80 at £1 | Christine Collins 80.00% Ordinary |
---|---|
20 at £1 | Harold Denis Collins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,116 |
Cash | £22,073 |
Current Liabilities | £211,787 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 December 2015 | Delivered on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 November 2011 | Delivered on: 22 November 2011 Satisfied on: 29 January 2016 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 November 1996 | Delivered on: 27 November 1996 Satisfied on: 16 November 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
19 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
6 January 2018 | Liquidators' statement of receipts and payments to 27 November 2017 (17 pages) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
27 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
20 December 2016 | Registered office address changed from 96 Borough Road Middlesbrough Cleveland TS1 2HJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 96 Borough Road Middlesbrough Cleveland TS1 2HJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 20 December 2016 (2 pages) |
18 December 2016 | Resolutions
|
18 December 2016 | Declaration of solvency (4 pages) |
18 December 2016 | Appointment of a voluntary liquidator (1 page) |
18 December 2016 | Declaration of solvency (4 pages) |
18 December 2016 | Appointment of a voluntary liquidator (1 page) |
18 December 2016 | Resolutions
|
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 January 2016 | Satisfaction of charge 2 in full (4 pages) |
29 January 2016 | Satisfaction of charge 2 in full (4 pages) |
17 December 2015 | Registration of charge 024855240003, created on 16 December 2015 (8 pages) |
17 December 2015 | Registration of charge 024855240003, created on 16 December 2015 (8 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Christine Collins on 1 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Christine Collins on 1 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Christine Collins on 1 February 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
18 May 2005 | Return made up to 26/03/05; full list of members
|
18 May 2005 | Return made up to 26/03/05; full list of members
|
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | New secretary appointed (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
5 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
25 March 2002 | Return made up to 26/03/02; full list of members
|
25 March 2002 | Return made up to 26/03/02; full list of members
|
19 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
19 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
26 March 2001 | Accounts for a medium company made up to 31 May 2000 (15 pages) |
26 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
26 March 2001 | Accounts for a medium company made up to 31 May 2000 (15 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
5 April 2000 | Accounts for a medium company made up to 31 May 1999 (15 pages) |
5 April 2000 | Accounts for a medium company made up to 31 May 1999 (15 pages) |
30 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
26 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
27 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
3 April 1995 | Return made up to 26/03/95; change of members (6 pages) |
3 April 1995 | Return made up to 26/03/95; change of members (6 pages) |