Ashbrooke Range
Sunderland
SR2 7TR
Secretary Name | Mr David John Park Stephenson |
---|---|
Status | Closed |
Appointed | 12 January 2017(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | Tudor Lodge Ashbrooke Range Sunderland SR2 7TR |
Director Name | Mr David Robison |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Court Whickham Newcastle Upon Tyne NE16 4PB |
Secretary Name | Mr David Robison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Court Whickham Newcastle Upon Tyne NE16 4PB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.worldfreight.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 529922 |
Telephone region | Consett |
Registered Address | Unit 4 Parkhead Greencroft Industrial Park Stanley DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Year | 2013 |
---|---|
Net Worth | £1,708 |
Cash | £13,387 |
Current Liabilities | £59,657 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 August 1999 | Delivered on: 18 August 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being unit 4 greencroft industrial park annfield plain durham t/no: DU228989. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
17 August 1998 | Delivered on: 18 August 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2019 | Application to strike the company off the register (1 page) |
2 September 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
20 February 2019 | Satisfaction of charge 1 in full (2 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
20 July 2017 | Cessation of David Robison as a person with significant control on 31 December 2016 (1 page) |
20 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
20 July 2017 | Cessation of David Robison as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of David Robison as a person with significant control on 31 December 2016 (1 page) |
6 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
6 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
13 February 2017 | Satisfaction of charge 2 in full (4 pages) |
13 February 2017 | Satisfaction of charge 2 in full (4 pages) |
12 January 2017 | Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to Unit 4 Parkhead Greencroft Industrial Park Stanley DH9 7YB on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of David Robison as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Mr David John Park Stephenson as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of David Robison as a director on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of David Robison as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to Unit 4 Parkhead Greencroft Industrial Park Stanley DH9 7YB on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Mr David John Park Stephenson as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of David Robison as a director on 12 January 2017 (1 page) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
25 April 2016 | Registered office address changed from Harland & Co Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Harland & Co Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Register(s) moved to registered office address (1 page) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Register(s) moved to registered office address (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 November 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 November 2008 | Return made up to 09/07/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
19 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 August 2006 | Return made up to 09/07/06; no change of members (7 pages) |
8 August 2006 | Return made up to 09/07/06; no change of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
6 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
18 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
29 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
18 July 2001 | Return made up to 09/07/01; full list of members
|
18 July 2001 | Return made up to 09/07/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 August 1999 | Return made up to 09/07/99; full list of members
|
24 August 1999 | Return made up to 09/07/99; full list of members
|
18 August 1999 | Particulars of mortgage/charge (5 pages) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
18 August 1998 | Particulars of mortgage/charge (6 pages) |
18 August 1998 | Particulars of mortgage/charge (6 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | Incorporation (12 pages) |
9 July 1998 | Incorporation (12 pages) |