Sedgefield
County Durham
TS21 2AG
Director Name | Mr Kenneth Hunter |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 November 2011) |
Role | Technical Sales Executive |
Country of Residence | England |
Correspondence Address | Franklin House Stockton Road Sedgefield County Durham TS21 2AG |
Director Name | Mr Richard Bruce Pinkney |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 November 2011) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Franklin House Stockton Road Sedgefield County Durham TS21 2AG |
Secretary Name | Valerie Joyce Archbold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 November 2011) |
Role | Company Director |
Correspondence Address | 11 Commercial Street Ferryhill County Durham DL17 0DF |
Director Name | Ashley John Renham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Farm Lartington Barnard Castle County Durham DL12 9DE |
Secretary Name | Valerie Marion Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Low Green Cottage Kelton Middleton In Teesdale Barnard Castle County Durham DL12 0PP |
Secretary Name | Mr Kevin Maw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redbrooke Park Avenue Hartlepool Cleveland TS26 0DZ |
Director Name | Mr John Desmond Pearson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 October 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 The Woodlands Darlington DL3 9UB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Franklin House Stockton Road Sedgefield County Durham TS21 2AG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
500 at £1 | Kenneth Hunter 9.09% Ordinary |
---|---|
500 at £1 | Richard Pinkney 9.09% Ordinary |
4.5k at £1 | Kevin Maw 81.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524,854 |
Cash | £719,776 |
Current Liabilities | £692,530 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
21 May 2010 | Director's details changed for Kenneth Hunter on 26 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Kenneth Hunter on 26 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard Bruce Pinkney on 26 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Kevin Maw on 26 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard Bruce Pinkney on 26 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Kevin Maw on 26 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 January 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (2 pages) |
21 January 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (2 pages) |
16 December 2009 | Termination of appointment of John Pearson as a director (2 pages) |
16 December 2009 | Registered office address changed from Kirkcarrion Estate Gas Lane Middleton in Teesdale Barnard Castle County Durham DL12 0TN on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from Kirkcarrion Estate Gas Lane Middleton in Teesdale Barnard Castle County Durham DL12 0TN on 16 December 2009 (2 pages) |
16 December 2009 | Termination of appointment of John Pearson as a director (2 pages) |
15 December 2009 | Company name changed rw injection moulding LIMITED\certificate issued on 15/12/09 (2 pages) |
15 December 2009 | Change of name notice (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Change of name notice (1 page) |
15 December 2009 | Resolutions
|
16 October 2009 | Resolutions
|
16 October 2009 | Change of name notice (2 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Change of name notice (2 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2009 | Return made up to 26/04/09; full list of members (6 pages) |
24 July 2009 | Return made up to 26/04/09; full list of members (6 pages) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of debenture register (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 November 2008 | Gbp ic 10000/5500\27/10/08\gbp sr 4500@1=4500\ (1 page) |
6 November 2008 | Gbp ic 10000/5500 27/10/08 gbp sr 4500@1=4500 (1 page) |
13 June 2008 | Return made up to 26/04/08; full list of members (6 pages) |
13 June 2008 | Return made up to 26/04/08; full list of members (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
5 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Company name changed renham & wade LIMITED\certificate issued on 02/11/06 (2 pages) |
2 November 2006 | Company name changed renham & wade LIMITED\certificate issued on 02/11/06 (2 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Particulars of mortgage/charge (5 pages) |
2 August 2005 | Particulars of mortgage/charge (5 pages) |
13 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 November 2004 | New secretary appointed (1 page) |
9 November 2004 | New secretary appointed (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
13 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
9 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 May 2003 | Return made up to 06/05/03; full list of members
|
8 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
22 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
25 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
16 March 2000 | Ad 31/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 March 2000 | Ad 31/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 06/05/99; full list of members
|
15 April 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
3 August 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
6 May 1998 | Incorporation (10 pages) |