Durham
DH1 1TW
Director Name | Mrs Michelle Lambert |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(21 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | George Richard Cooper Snr |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 1996) |
Role | Retailer |
Correspondence Address | Schincliffe Pittington Road Rainton Gate Houghton Le Spring Tyne & Wear DH5 9RG |
Director Name | Ian Robert McLean |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(6 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 May 2008) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Drey Daccass Hall Tyne & Wear NE20 9NS |
Secretary Name | Alison Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 1994) |
Role | Secretary |
Correspondence Address | 37 Cromer Avenue Gateshead Tyne & Wear NE9 6UL |
Secretary Name | George Richard Cooper Snr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Schincliffe Pittington Road Rainton Gate Houghton Le Spring Tyne & Wear DH5 9RG |
Director Name | Mr George Richard Cooper (Jnr) |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Gillside Gillas Lane Houghton Le Spring Tyne And Wear DH5 8NF |
Secretary Name | Mr George Richard Cooper (Jnr) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Gillside Gillas Lane Houghton Le Spring Tyne And Wear DH5 8NF |
Director Name | Allison McLean |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 May 2008) |
Role | Admin Director |
Correspondence Address | 8 The Drey Darras Hall Ponteland Newcastle Upon Tyne NE20 9NS |
Secretary Name | Allison McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 May 2008) |
Role | Admin Director |
Correspondence Address | 8 The Drey Darras Hall Ponteland Newcastle Upon Tyne NE20 9NS |
Secretary Name | Michelle Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Oakmere 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 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,346 |
Cash | £12,988 |
Current Liabilities | £129,047 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
6 September 1996 | Delivered on: 21 September 1996 Persons entitled: Ian Robert Mclean Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land 220/221 high street west sunderland t/no:- TY123111. See the mortgage charge document for full details. Outstanding |
---|---|
2 December 1994 | Delivered on: 10 December 1994 Persons entitled: British Shoe Corporation Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The sum of £16,450 placed on deposit with bsc's bankers in a designated account. Outstanding |
28 October 1994 | Delivered on: 3 November 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 220/221 high street west sunderland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
28 October 1994 | Delivered on: 3 November 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
6 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
---|---|
13 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
11 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (11 pages) |
8 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
9 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
14 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 March 2016 | Termination of appointment of Michelle Lambert as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Appointment of Mrs Michelle Lambert as a director on 10 February 2016 (2 pages) |
24 March 2016 | Termination of appointment of Michelle Lambert as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Appointment of Mrs Michelle Lambert as a director on 10 February 2016 (2 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Secretary's details changed for Michelle Lambert on 16 March 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Richard Lambert on 16 March 2016 (2 pages) |
16 March 2016 | Secretary's details changed for Michelle Lambert on 16 March 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Richard Lambert on 16 March 2016 (2 pages) |
11 November 2015 | Registered office address changed from 26 Market Place Durham DH1 3NJ to Oakmere Belmont Business Park Durham DH1 1TW on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 26 Market Place Durham DH1 3NJ to Oakmere Belmont Business Park Durham DH1 1TW on 11 November 2015 (1 page) |
16 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 January 2015 | Registered office address changed from 126 Front Street Chester Le Street County Durham DH3 3AY to 26 Market Place Durham DH1 3NJ on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 126 Front Street Chester Le Street County Durham DH3 3AY to 26 Market Place Durham DH1 3NJ on 28 January 2015 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Richard Lambert on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Richard Lambert on 18 March 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 July 2008 (11 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 July 2008 (11 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 June 2008 | Director appointed richard lawrence lambert (2 pages) |
18 June 2008 | Director appointed richard lawrence lambert (2 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 May 2008 | Appointment terminated director ian mclean (1 page) |
21 May 2008 | Appointment terminated director ian mclean (1 page) |
21 May 2008 | Appointment terminated director and secretary allison mclean (1 page) |
21 May 2008 | Appointment terminated director and secretary allison mclean (1 page) |
21 May 2008 | Secretary appointed michelle lambert (2 pages) |
21 May 2008 | Secretary appointed michelle lambert (2 pages) |
26 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
18 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 221 high street west sunderland tyne and waer SR1 1TZ (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 221 high street west sunderland tyne and waer SR1 1TZ (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
10 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 June 2004 | Return made up to 18/02/04; full list of members (7 pages) |
28 June 2004 | Return made up to 18/02/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Return made up to 18/02/02; full list of members
|
10 June 2002 | Return made up to 18/02/02; full list of members
|
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2001 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 February 2001 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2000 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | Accounts for a small company made up to 31 July 1996 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 July 1996 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 August 1999 | Return made up to 18/02/99; no change of members (4 pages) |
12 August 1999 | Return made up to 18/02/99; no change of members (4 pages) |
23 April 1998 | Return made up to 18/02/98; no change of members (4 pages) |
23 April 1998 | Return made up to 18/02/98; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 July 1995 (5 pages) |
7 July 1997 | Accounts for a small company made up to 31 July 1995 (5 pages) |
30 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
30 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Return made up to 18/02/96; no change of members (4 pages) |
24 April 1996 | Return made up to 18/02/96; no change of members (4 pages) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Ad 24/02/94--------- £ si 9998@1 (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Ad 24/02/94--------- £ si 9998@1 (2 pages) |
14 June 1995 | Return made up to 18/02/95; full list of members
|
14 June 1995 | Resolutions
|
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Return made up to 18/02/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
18 February 1994 | Incorporation (19 pages) |
18 February 1994 | Incorporation (19 pages) |