Stockton-On-Tees
TS19 0SR
Director Name | Michael Adrian Jacoby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sillars Properties Ltd 1 Blackwell Lane Darlington Co Durham DL3 8QF |
Secretary Name | Mr Paul Richard Shoulder |
---|---|
Status | Current |
Appointed | 20 May 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Sillars Properties Ltd 1 Blackwell Lane Darlington Co Durham DL3 8QF |
Director Name | Mr James Robson Anderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hatfield Drive Seghill Northumberland NE23 7TU |
Director Name | George Hall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Surveyor |
Correspondence Address | 5 Mickleton Close Great Lumley Chester Le Street County Durham DH3 4SN |
Director Name | Mr William Ian Waites |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Mr Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Secretary Name | Mr Michael Poxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 11 Oakfields Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6PQ |
Director Name | Peter Spoors |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(6 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2002) |
Role | Regional Director |
Correspondence Address | The Poplars Front Street Frosterley Bishop Auckland County Durham DL13 2RH |
Director Name | Brian Light |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 December 2002) |
Role | Managing Director |
Correspondence Address | 64 Williams Park Benton Newcastle Upon Tyne Tyne & Wear NE12 8BL |
Director Name | Ivor Jobson |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 December 2013) |
Role | Retired |
Correspondence Address | Flat 5 The Bakery House Daylight Road Stockton On Tees TS19 0SR |
Director Name | Keith Foster |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2005) |
Role | Instrument Eng |
Correspondence Address | Flat 7 The Bakery House Daylight Road Stockton On Tees TS19 0SR |
Director Name | Matthew England |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 September 2016) |
Role | Retired Headmaster |
Country of Residence | England |
Correspondence Address | Flat 3 The Bakery House Daylight Road Stockton On Tees TS19 0SR |
Secretary Name | Keith Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2005) |
Role | Instrument Eng |
Correspondence Address | Flat 7 The Bakery House Daylight Road Stockton On Tees TS19 0SR |
Director Name | John Hegarty |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 July 2006) |
Role | Manager |
Correspondence Address | 9 Bakery House 1daylight Road Stockton On Tees Cleveland TS19 0SR |
Secretary Name | Matthew England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 August 2015) |
Role | Company Director |
Correspondence Address | 3 Bakery House 1 Daylight Road Stockton On Tees TS19 0SR |
Director Name | Robert Sydney Newson |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2009) |
Role | Retired |
Correspondence Address | Flat 1 Bakery House Daylight Road Stockton On Tees TS19 0SR |
Director Name | Jacqueline Ann Foster |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7 The Bakery House 1 Daylight Road Stockton On Tees TS19 0SR |
Director Name | Donald William Ingram |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 April 2015) |
Role | Industrial Chemist (Ret) |
Correspondence Address | Flat 8 1 Daylight Road Stockton On Tees Cleveland TS19 0SR |
Registered Address | Sillars Properties Ltd 1 Blackwell Lane Darlington Co Durham DL3 8QF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
17 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
11 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
12 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 May 2020 | Appointment of Mr Paul Richard Shoulder as a secretary on 20 May 2020 (2 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of Jacqueline Ann Foster as a director on 24 January 2018 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
9 November 2016 | Termination of appointment of Matthew England as a director on 28 September 2016 (2 pages) |
9 November 2016 | Termination of appointment of Matthew England as a director on 28 September 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
18 July 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
18 July 2016 | Director's details changed for Matthew England on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Jacqueline Ann Foster on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Matthew England on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Jacqueline Ann Foster on 18 July 2016 (2 pages) |
19 May 2016 | Termination of appointment of Matthew England as a secretary on 18 August 2015 (2 pages) |
19 May 2016 | Registered office address changed from 3 Bakery House 1 Daylight Road Stockton on Tees TS19 0SR to Sillars Properties Ltd 1 Blackwell Lane Darlington Co Durham DL3 8QF on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from 3 Bakery House 1 Daylight Road Stockton on Tees TS19 0SR to Sillars Properties Ltd 1 Blackwell Lane Darlington Co Durham DL3 8QF on 19 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Matthew England as a secretary on 18 August 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 September 2015 | Appointment of Michael Adrian Jacoby as a director on 18 August 2015 (3 pages) |
1 September 2015 | Appointment of Michael Adrian Jacoby as a director on 18 August 2015 (3 pages) |
3 July 2015 | Annual return made up to 24 June 2015 (16 pages) |
3 July 2015 | Annual return made up to 24 June 2015 (16 pages) |
4 June 2015 | Termination of appointment of Donald William Ingram as a director on 19 April 2015 (2 pages) |
4 June 2015 | Termination of appointment of Donald William Ingram as a director on 19 April 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 24 June 2014 (16 pages) |
14 July 2014 | Annual return made up to 24 June 2014 (16 pages) |
27 March 2014 | Appointment of Raymond Thomas Mallon as a director (3 pages) |
27 March 2014 | Appointment of Raymond Thomas Mallon as a director (3 pages) |
23 December 2013 | Termination of appointment of Ivor Jobson as a director (2 pages) |
23 December 2013 | Termination of appointment of Ivor Jobson as a director (2 pages) |
15 October 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
15 October 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
17 July 2013 | Annual return made up to 24 June 2013 (16 pages) |
17 July 2013 | Annual return made up to 24 June 2013 (16 pages) |
21 August 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
21 August 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
4 July 2012 | Annual return made up to 24 June 2012 (16 pages) |
4 July 2012 | Annual return made up to 24 June 2012 (16 pages) |
23 August 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
23 August 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
29 June 2011 | Annual return made up to 24 June 2011 (16 pages) |
29 June 2011 | Annual return made up to 24 June 2011 (16 pages) |
23 September 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
23 September 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
29 June 2010 | Annual return made up to 24 June 2010 (16 pages) |
29 June 2010 | Annual return made up to 24 June 2010 (16 pages) |
2 September 2009 | Director appointed donald william ingram (2 pages) |
2 September 2009 | Director appointed donald william ingram (2 pages) |
21 August 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
21 August 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 June 2009 | Annual return made up to 26/06/09 (6 pages) |
30 June 2009 | Annual return made up to 26/06/09 (6 pages) |
27 March 2009 | Appointment terminated director robert newson (1 page) |
27 March 2009 | Appointment terminated director robert newson (1 page) |
10 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
10 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 July 2008 | Annual return made up to 24/06/08
|
9 July 2008 | Annual return made up to 24/06/08
|
4 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
4 July 2007 | Annual return made up to 24/06/07 (5 pages) |
4 July 2007 | Annual return made up to 24/06/07 (5 pages) |
3 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
29 June 2006 | Annual return made up to 24/06/06 (4 pages) |
29 June 2006 | Annual return made up to 24/06/06 (4 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: flat 7 the bakery house daylight road stockton on tees TS19 0SR (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: flat 7 the bakery house daylight road stockton on tees TS19 0SR (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
21 September 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Memorandum and Articles of Association (11 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Memorandum and Articles of Association (11 pages) |
12 July 2005 | Annual return made up to 28/06/05 (4 pages) |
12 July 2005 | Annual return made up to 28/06/05 (4 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (8 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (8 pages) |
8 July 2004 | Annual return made up to 28/06/04 (4 pages) |
8 July 2004 | Annual return made up to 28/06/04 (4 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
15 July 2003 | Annual return made up to 28/06/03
|
15 July 2003 | Annual return made up to 28/06/03
|
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: c/o miller homes north east redburn court earl grey way north shields tyne & wear NE29 6AR (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: c/o miller homes north east redburn court earl grey way north shields tyne & wear NE29 6AR (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
18 July 2002 | Annual return made up to 28/06/02 (3 pages) |
18 July 2002 | Annual return made up to 28/06/02 (3 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (3 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
3 August 2001 | Annual return made up to 28/06/01
|
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Annual return made up to 28/06/01
|
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 July 2000 | Annual return made up to 28/06/00 (4 pages) |
3 July 2000 | Annual return made up to 28/06/00 (4 pages) |
23 June 2000 | Full accounts made up to 30 June 1999 (6 pages) |
23 June 2000 | Full accounts made up to 30 June 1999 (6 pages) |
22 June 1999 | Annual return made up to 28/06/99 (4 pages) |
22 June 1999 | Annual return made up to 28/06/99 (4 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: great north road gosforth newcastle upon tyne tyne and wear NE3 2OA (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: great north road gosforth newcastle upon tyne tyne and wear NE3 2OA (1 page) |
25 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
17 July 1997 | Annual return made up to 28/06/97 (4 pages) |
17 July 1997 | Annual return made up to 28/06/97 (4 pages) |
17 February 1997 | Annual return made up to 28/06/96 (4 pages) |
17 February 1997 | Annual return made up to 28/06/96 (4 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
28 June 1995 | Incorporation (22 pages) |
28 June 1995 | Incorporation (22 pages) |