Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Secretary Name | Mr Stephen Angus |
---|---|
Status | Current |
Appointed | 01 December 2014(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
Director Name | Mr Nicholas John Mellor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Riverslea Stokesley Middlesbrough Cleveland TS9 5DE |
Director Name | Gerrit Snel |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | De Koningshof 50 8255 Dd Swifterbant 8255 Dd |
Director Name | Mr Stephen Michael McNulty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Langley Way Watford Hertfordshire WD17 3ED |
Director Name | David Belshaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 February 2009) |
Role | Technical Director |
Correspondence Address | 92 Buckinghamshire Road Moor Park Belmont Durham DH1 2BE |
Director Name | Trevor Thomas Hope |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2000) |
Role | Secretary |
Correspondence Address | Runswick House Main Road Stocksfield Northumberland NE43 7JT |
Secretary Name | Mr David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Director Name | William Germaney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 82 The Wynd North Shields Tyne & Wear NE30 2TE |
Secretary Name | Mr Martin Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystoke Wansbeck Road Ashington Northumberland NE63 8JE |
Director Name | Mr Ian Malcom Fourie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Secretary Name | Mr Robert George Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(14 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
Secretary Name | Bhagwandeen & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | 331 City Road London EC1V 1LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1996) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Website | fiatdismantlers.com |
---|
Registered Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | All Counties Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
20 December 2012 | Delivered on: 29 December 2012 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. Outstanding |
---|---|
10 January 2001 | Delivered on: 27 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Subordination deed Secured details: All sums liabilities and obligations payable or owing by any company to the chargee (the senior creditor) under or in connection with the finance documents (as defined). Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *. Outstanding |
19 January 2001 | Delivered on: 25 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000) Secured details: All moneys,obligations and liabilities due or to become due from kiplun limited (the "borrower") and each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged under the terms of the deed (the "secured obligations"). 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. Outstanding |
29 April 1996 | Delivered on: 11 May 1996 Satisfied on: 25 February 1997 Persons entitled: All Counties Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a term loan agreement and a working capital facility agreement both dated 29TH april 1996 and a multilateral guarantee dated 29TH april 1996. 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 |
29 April 1996 | Delivered on: 11 May 1996 Satisfied on: 25 February 1997 Persons entitled: All Counties Finance Limited Classification: Multilateral guarantee Secured details: All monies due or to become due from the company and/or bromsgrove investments (UK) limited and/or southern doors limited to the chargee under the terms of the charge. Particulars: Lien on all property and assets of the company and otherwise as contained in the instrument. Fully Satisfied |
2 March 1995 | Delivered on: 6 March 1995 Satisfied on: 16 May 1996 Persons entitled: All Counties Finance Limited Classification: Multilateral guarantee Secured details: All monies due or to become due from the company and/or all or any other companies named therein (except as guarantor) to the chargee under the terms of the charge. Particulars: All property and assets of the parties in the possession of or registered in the name of the mortgagee or its nominees. See the mortgage charge document for full details. Fully Satisfied |
2 March 1995 | Delivered on: 6 March 1995 Satisfied on: 16 May 1996 Persons entitled: All Counties Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreements and the guarantee (as defined in the debenture). 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 |
24 May 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
18 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
17 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
5 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
7 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 April 2015 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
28 April 2015 | Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page) |
28 April 2015 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
28 April 2015 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
28 April 2015 | Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 May 2010 | Secretary's details changed for Mr Robert George Middleton on 19 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr John Donald Read Fothergill on 19 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr John Donald Read Fothergill on 19 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Robert George Middleton on 19 May 2010 (1 page) |
20 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 September 2009 | Company name changed unilift control technologies LIMITED\certificate issued on 17/09/09 (2 pages) |
16 September 2009 | Company name changed unilift control technologies LIMITED\certificate issued on 17/09/09 (2 pages) |
1 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated director david belshaw (1 page) |
30 March 2009 | Appointment terminated director david belshaw (1 page) |
18 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: globe house po box 398 station street stockton on tees cleveland TS20 2AB (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: globe house po box 398 station street stockton on tees cleveland TS20 2AB (1 page) |
26 May 2004 | Return made up to 19/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (8 pages) |
5 May 2004 | Company name changed global control technology limite d\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed global control technology limite d\certificate issued on 05/05/04 (2 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
27 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
21 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 June 1999 | Return made up to 19/05/99; full list of members
|
6 June 1999 | Return made up to 19/05/99; full list of members
|
5 January 1999 | Registered office changed on 05/01/99 from: stillington industrial estate 1A/20 middlesbrough cleveland TS2 1JA (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: stillington industrial estate 1A/20 middlesbrough cleveland TS2 1JA (1 page) |
21 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
14 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Ad 01/01/97--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
31 January 1997 | Ad 01/01/97--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
7 January 1997 | £ nc 100000/300000 18/12/96 (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | £ nc 100000/300000 18/12/96 (1 page) |
7 January 1997 | Resolutions
|
13 December 1996 | Registered office changed on 13/12/96 from: 15 salem street bradford west yorkshire BD1 4QH (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 15 salem street bradford west yorkshire BD1 4QH (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
16 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
18 July 1995 | Return made up to 19/05/95; no change of members
|
18 July 1995 | Return made up to 19/05/95; no change of members
|
6 March 1995 | Particulars of mortgage/charge (4 pages) |
6 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |