Rodridge Lane
Wingate
Durham
TS28 5HG
Director Name | Mr Richard Anthony Anderson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (closed 23 May 2017) |
Role | Importer And Wholesaler Of Foo |
Country of Residence | China |
Correspondence Address | Rose Tree Cottage Rose Tree Cottage, Station Town Wingate Durham TS28 5HG |
Secretary Name | Mrs Arlene Pieri Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow Cottage Wingate County Durham TS28 5HG |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Robin Cottage No Place Beamish Durham County Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 West Park Hartlepool Cleveland TS26 0DB |
Director Name | Mrs June Anderson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2008) |
Role | Importer And Wholesaler Of Foo |
Country of Residence | England |
Correspondence Address | Rodridge Farm Station Town Wingate Durham TS28 5HG |
Director Name | Mr Richard Anderson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2008) |
Role | Importer And Wholesaler Of Foo |
Country of Residence | United Kingdom |
Correspondence Address | Rodridge Farm Rodridge Lane Wingate Durham TS28 5HG |
Secretary Name | Mr Andrew Robert Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Dominies Close Rowlands Gill Tyne & Wear NE39 1PB |
Website | wearsidefootwear.com |
---|
Registered Address | Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | 3 other UK companies use this postal address |
40k at £1 | John Robert Anderson 40.00% Ordinary |
---|---|
40k at £1 | Richard Anthony Anderson 40.00% Ordinary |
10k at £1 | Arlene Pieri Anderson 10.00% Ordinary A |
10k at £1 | Sharon Anderson 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £67,401 |
Cash | £1,509 |
Current Liabilities | £56,578 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2009 | Delivered on: 4 August 2009 Persons entitled: Rbs Invoice Finance Limited 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 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. Outstanding |
---|---|
15 May 2008 | Delivered on: 17 May 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
15 May 2008 | Delivered on: 17 May 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD to Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD to Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Registered office address changed from the Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Registered office address changed from the Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Richard Anthony Anderson on 19 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Richard Anthony Anderson on 19 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
19 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 April 2008 | Appointment terminated director june anderson (1 page) |
14 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 April 2008 | Appointment terminated director richard anderson (1 page) |
14 April 2008 | Appointment terminated director richard anderson (1 page) |
14 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 April 2008 | Appointment terminated director june anderson (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from rodridge farm station town wingate county durham TS28 5HG (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from rodridge farm station town wingate county durham TS28 5HG (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Ad 26/01/08--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
20 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Ad 26/01/08--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
20 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 August 2007 | Return made up to 23/04/07; full list of members (8 pages) |
7 August 2007 | Return made up to 23/04/07; full list of members (8 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
12 December 2006 | Return made up to 23/04/06; full list of members (3 pages) |
12 December 2006 | Return made up to 23/04/06; full list of members (3 pages) |
21 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
12 September 2005 | Return made up to 23/04/05; full list of members (8 pages) |
12 September 2005 | Return made up to 23/04/05; full list of members (8 pages) |
11 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
11 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
8 May 2004 | Return made up to 23/04/04; full list of members
|
8 May 2004 | Return made up to 23/04/04; full list of members
|
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
2 July 2003 | Return made up to 11/05/03; full list of members (8 pages) |
2 July 2003 | Return made up to 11/05/03; full list of members (8 pages) |
3 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
3 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (8 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (8 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
2 August 2001 | Return made up to 18/06/01; no change of members (6 pages) |
2 August 2001 | Return made up to 18/06/01; no change of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
27 October 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
23 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
22 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
31 January 1999 | Resolutions
|
31 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
31 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
31 January 1999 | Resolutions
|
15 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
16 March 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
16 March 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
2 October 1997 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
2 October 1997 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
14 July 1997 | Company name changed T. B. & I. 107 LIMITED\certificate issued on 15/07/97 (2 pages) |
14 July 1997 | Company name changed T. B. & I. 107 LIMITED\certificate issued on 15/07/97 (2 pages) |
21 May 1997 | Incorporation (14 pages) |
21 May 1997 | Incorporation (14 pages) |