Acklam
Middlesbrough
TS5 7HT
Secretary Name | Mr John Robert Regan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Riverside Ind Est Riverside Road Southwick Sunderland SR5 3JG |
Director Name | Mr Malcolm Dennis Slatcher |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Ind Est Riverside Road Southwick Sunderland SR5 3JG |
Director Name | Mr Adrian Ball |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cocksford Lodge Cocksford, Stutton North Yorkshire LS24 9NG |
Secretary Name | Mrs Beverley Anne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 18 Astbury Bonnygrove Green Marton Middlesbrough Cleveland TS8 9XT |
Director Name | Dr Guy Woodall |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorncroft Vineyard Thorncroft Drive Leatherhead Surrey KT22 8JD |
Director Name | Mrs Sheila Catherine Woodall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorncroft Vineyard Thorncroft Drive Leatherhead Surrey KT22 8JD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 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 | 30 September 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Riverside Ind Est Riverside Road Southwick Sunderland SR5 3JG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2010 |
---|---|
Net Worth | £5,250 |
Current Liabilities | £235,203 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 14 October 2016 (overdue) |
---|
17 November 2011 | Order of court to wind up (2 pages) |
---|---|
24 August 2011 | Notice of appointment of receiver or manager (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
31 March 2011 | Notice of appointment of receiver or manager (6 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 November 2010 | Director's details changed for Malcolm Dennis Slatcher on 30 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
12 November 2010 | Secretary's details changed for Mr John Robert Regan on 30 September 2010 (1 page) |
2 November 2010 | Termination of appointment of Guy Woodall as a director (1 page) |
2 November 2010 | Termination of appointment of Sheila Woodall as a director (1 page) |
30 September 2010 | Registered office address changed from 4 Wass Way Durham Lane Industrial Park Eaglescliffe Stockton TS16 0RG on 30 September 2010 (1 page) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
3 December 2008 | Return made up to 30/09/08; full list of members (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
29 January 2008 | Return made up to 30/09/07; full list of members (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 October 2007 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
10 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
10 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 March 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 February 2005 | Particulars of mortgage/charge (6 pages) |
10 February 2005 | Company name changed axis bottling LTD\certificate issued on 10/02/05 (2 pages) |
7 October 2004 | Return made up to 30/09/04; no change of members
|
2 September 2004 | Accounts made up to 31 October 2003 (23 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2003 | Company name changed mannerwild LIMITED\certificate issued on 16/10/03 (2 pages) |
7 October 2003 | Return made up to 30/09/03; no change of members
|
6 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Accounts made up to 31 October 2002 (21 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | New director appointed (2 pages) |
19 September 2002 | Return made up to 30/09/02; full list of members
|
13 June 2002 | Amended accounts made up to 31 October 2001 (7 pages) |
27 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 March 2002 | Memorandum and Articles of Association (14 pages) |
8 March 2002 | S-div 22/02/02 (1 page) |
7 November 2001 | Resolutions
|
8 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
19 March 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Particulars of mortgage/charge (4 pages) |
27 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 30 October 1999 (8 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: greatham works greatham hartlepool cleveland TS25 2QZ (1 page) |
9 November 1999 | Return made up to 30/09/99; full list of members
|
10 May 1999 | Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
5 March 1999 | New secretary appointed;new director appointed (1 page) |
5 March 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
30 September 1998 | Incorporation (12 pages) |