Sunderland
SR5 3JN
Director Name | Robert Kevin Clarke |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 19 Saint Pauls Drive Houghton Le Spring Tyne & Wear DH4 7SH |
Director Name | Sean Anthony McArdle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8d Alder Road West Chirton, North Industrial Estate North Shields Tyne & Wear NE29 8SD |
Secretary Name | Janice Blanche Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Saint Pauls Drive Houghton Le Spring Tyne & Wear DH4 7SH |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8d Alder Road West Chirton, North Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Mrs Susan McArdle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(10 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brackenpeth Mews Melbury Great Park Newcastle Upon Tyne Tyne And Wear NE3 5RS |
Director Name | Mr Edwin Rayne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 West Meadows Meadow View Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
110 at £1 | North East Beer Company LTD 84.62% Ordinary |
---|---|
20 at £1 | North East Beer Company LTD 15.38% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£29,708 |
Cash | £2,138 |
Current Liabilities | £280,077 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (14 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (14 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 2 May 2014 (14 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 2 May 2014 (14 pages) |
28 May 2013 | Registered office address changed from 8D Alder Road West Chirton, North Industrial Estate North Shields Tyne & Wear NE29 8SD on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from 8D Alder Road West Chirton, North Industrial Estate North Shields Tyne & Wear NE29 8SD on 28 May 2013 (2 pages) |
24 May 2013 | Appointment of a voluntary liquidator (1 page) |
24 May 2013 | Appointment of a voluntary liquidator (1 page) |
24 May 2013 | Statement of affairs with form 4.19 (8 pages) |
24 May 2013 | Resolutions
|
24 May 2013 | Resolutions
|
24 May 2013 | Statement of affairs with form 4.19 (8 pages) |
16 May 2013 | Notice of completion of voluntary arrangement (16 pages) |
16 May 2013 | Notice of completion of voluntary arrangement (16 pages) |
19 March 2013 | Termination of appointment of Sean Anthony Mcardle as a director on 11 March 2013 (1 page) |
19 March 2013 | Appointment of Mr Brian Lawrence Mcardle as a director on 11 March 2013 (2 pages) |
19 March 2013 | Appointment of Mr Brian Lawrence Mcardle as a director on 11 March 2013 (2 pages) |
19 March 2013 | Termination of appointment of Sean Anthony Mcardle as a director on 11 March 2013 (1 page) |
20 November 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2012 (15 pages) |
20 November 2012 | Termination of appointment of Paul Andrew Brown as a secretary on 1 November 2011 (1 page) |
20 November 2012 | Termination of appointment of Paul Andrew Brown as a secretary on 1 November 2011 (1 page) |
20 November 2012 | Termination of appointment of Paul Andrew Brown as a secretary on 1 November 2011 (1 page) |
20 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2012 (15 pages) |
20 November 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 March 2012 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2011 (16 pages) |
23 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2011 (16 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 November 2010 | Administrator's progress report to 5 November 2010 (25 pages) |
29 November 2010 | Notice of a court order ending Administration (3 pages) |
29 November 2010 | Administrator's progress report to 5 November 2010 (25 pages) |
29 November 2010 | Administrator's progress report to 5 November 2010 (25 pages) |
29 November 2010 | Notice of a court order ending Administration (3 pages) |
23 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
23 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
20 October 2010 | Result of meeting of creditors (23 pages) |
20 October 2010 | Result of meeting of creditors (23 pages) |
6 October 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 October 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
13 September 2010 | Result of meeting of creditors (2 pages) |
13 September 2010 | Result of meeting of creditors (2 pages) |
1 September 2010 | Statement of administrator's proposal (22 pages) |
1 September 2010 | Statement of administrator's proposal (22 pages) |
13 August 2010 | Appointment of an administrator (1 page) |
13 August 2010 | Appointment of an administrator (1 page) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Registered office address changed from 4 Tyne View, C/O Pa Brown & Co Ltd, Lemington Newcastle upon Tyne NE15 8DE on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 4 Tyne View, C/O Pa Brown & Co Ltd, Lemington Newcastle upon Tyne NE15 8DE on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 4 Tyne View, C/O Pa Brown & Co Ltd, Lemington Newcastle upon Tyne NE15 8DE on 3 August 2010 (1 page) |
10 May 2010 | Termination of appointment of Edwin Rayne as a director (1 page) |
10 May 2010 | Termination of appointment of Edwin Rayne as a director (1 page) |
14 April 2010 | Director's details changed for Sean Anthony Mcardle on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Sean Anthony Mcardle on 1 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 April 2010 | Director's details changed for Sean Anthony Mcardle on 1 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
10 November 2008 | Appointment terminated director susan mcardle (1 page) |
10 November 2008 | Director appointed edwin rayne (2 pages) |
10 November 2008 | Director appointed edwin rayne (2 pages) |
10 November 2008 | Appointment terminated director susan mcardle (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Director appointed susan mcardle (2 pages) |
5 August 2008 | Director appointed susan mcardle (2 pages) |
17 June 2008 | Return made up to 30/03/08; full list of members (5 pages) |
17 June 2008 | Return made up to 30/03/08; full list of members (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Return made up to 30/03/07; full list of members (4 pages) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: c/o pa brown & co 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Return made up to 30/03/07; full list of members (4 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: c/o pa brown & co 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
8 June 2007 | Location of register of members (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 May 2006 | Return made up to 30/03/06; full list of members (4 pages) |
5 May 2006 | Return made up to 30/03/06; full list of members (4 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: unit 8D alder road west chirton north ind estate north shields tyne & wear NE29 8SD (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: unit 8D alder road west chirton north ind estate north shields tyne & wear NE29 8SD (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (4 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (4 pages) |
3 August 2004 | Ad 27/04/04--------- £ si 20@1=20 £ ic 110/130 (2 pages) |
3 August 2004 | Ad 27/04/04--------- £ si 20@1=20 £ ic 110/130 (2 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
30 April 2004 | Return made up to 30/03/04; full list of members
|
30 April 2004 | Return made up to 30/03/04; full list of members
|
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Return made up to 30/03/03; full list of members (8 pages) |
2 May 2003 | Return made up to 30/03/03; full list of members (8 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 June 2001 | Ad 30/09/00--------- £ si 10@1 (2 pages) |
28 June 2001 | Ad 30/09/00--------- £ si 10@1 (2 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members
|
9 April 2001 | Return made up to 30/03/01; full list of members
|
26 April 2000 | Return made up to 30/03/00; full list of members
|
26 April 2000 | Return made up to 30/03/00; full list of members
|
24 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
9 April 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 1998 | Incorporation (18 pages) |
30 March 1998 | Incorporation (18 pages) |