Company NameAA Security Products (North East) Limited
Company StatusLiquidation
Company Number02944293
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChristopher Lane
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(same day as company formation)
RoleManaging Director
Correspondence Address37 Whickham Highway
Dunston
Gateshead
Tyne & Wear
NE11 9QJ
Secretary NameJune Lane
NationalityBritish
StatusCurrent
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address37 Whickham Highway
Dunston
Gateshead
Tyne & Wear
NE11 9QJ
Director NameJack Goodwin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(1 year, 9 months after company formation)
Appointment Duration28 years
RoleSales Manager
Correspondence Address1 Grange Nook
Whickham
Newcastle Upon Tyne
NE16 5AQ
Director NameSteven Burke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(3 years after company formation)
Appointment Duration26 years, 10 months
RoleGeneral Manager
Correspondence Address29 Calder Walk
Sunniside
Newcastle Upon Tyne
NE16 5XS
Director NameRevell Cornell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 May 1996)
RoleGeneral Manager
Correspondence Address45 Herring Gull Close
The Links
Blyth
Northumberland
NE24 3RH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£29,291
Cash£9
Current Liabilities£399,240

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Next Accounts Due30 April 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 October 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
1 September 2006Dissolved (1 page)
1 September 2006Dissolved (1 page)
1 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 June 2006Liquidators' statement of receipts and payments (5 pages)
1 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators' statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators' statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators' statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators' statement of receipts and payments (5 pages)
24 October 2003Liquidators' statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
30 April 2003Liquidators' statement of receipts and payments (5 pages)
30 April 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
23 October 2002Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators' statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators' statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators' statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators' statement of receipts and payments (5 pages)
26 October 2000Liquidators' statement of receipts and payments (8 pages)
26 October 2000Liquidators statement of receipts and payments (8 pages)
25 October 1999Statement of affairs (15 pages)
25 October 1999Statement of affairs (15 pages)
25 October 1999Appointment of a voluntary liquidator (1 page)
25 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1999Appointment of a voluntary liquidator (1 page)
18 October 1999Registered office changed on 18/10/99 from: unit 6 dutton court chainbridge road blaydon on tyne tyne & wear NE21 5ST (1 page)
18 October 1999Registered office changed on 18/10/99 from: unit 6 dutton court chainbridge road blaydon on tyne tyne & wear NE21 5ST (1 page)
1 September 1999Accounts for a small company made up to 30 June 1998 (8 pages)
1 September 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 July 1999Return made up to 30/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1999Return made up to 30/06/99; full list of members (6 pages)
26 July 1998Ad 30/06/98--------- £ si 2000@1 (2 pages)
26 July 1998Ad 30/06/98--------- £ si 2000@1 (2 pages)
25 June 1998Return made up to 30/06/98; full list of members (6 pages)
25 June 1998Return made up to 30/06/98; full list of members (6 pages)
13 March 1998Registered office changed on 13/03/98 from: unit 1 halifax road dunston industrial estate dunston tyne and wear NE11 9HW (1 page)
13 March 1998Registered office changed on 13/03/98 from: unit 1 halifax road dunston industrial estate dunston tyne and wear NE11 9HW (1 page)
30 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
20 August 1997Ad 01/08/97--------- £ si 1000@1=1000 £ ic 40000/41000 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Ad 01/08/97--------- £ si 1000@1=1000 £ ic 40000/41000 (2 pages)
20 August 1997New director appointed (2 pages)
10 July 1997Return made up to 30/06/97; no change of members (4 pages)
10 July 1997Return made up to 30/06/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 September 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1996Director resigned (1 page)
12 May 1996Ad 31/03/96--------- £ si 15000@1=15000 £ ic 2000/17000 (2 pages)
12 May 1996Ad 06/04/96--------- £ si 8000@1=8000 £ ic 17000/25000 (2 pages)
12 May 1996Ad 31/03/96--------- £ si 15000@1=15000 £ ic 2000/17000 (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Ad 06/04/96--------- £ si 8000@1=8000 £ ic 17000/25000 (2 pages)
12 May 1996New director appointed (2 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
9 August 1995Ad 30/06/95--------- £ si 15000@1 (2 pages)
9 August 1995Return made up to 30/06/95; full list of members (6 pages)
9 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1995Ad 30/06/95--------- £ si 15000@1 (2 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (3 pages)