Sunderland
Tyne & Wear
NE36 0PG
Director Name | Mr Darren Chambers |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2014(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Fairways East Boldon Sunderland Tyne & Wear NE36 0PG |
Director Name | Mrs Mary Chambers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Wingrove Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BX |
Secretary Name | Mrs Mary Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Wingrove Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BX |
Director Name | Mrs Clare Marie Ho |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 December 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shoreswood Way Newcastle Great Park Newcastle Upon Tyne Tyne & Wear NE13 9AE |
Director Name | Miss Kate Arnison |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kielder Road Elwick Rise Hartlepool TS26 0QF |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 5 The Fairways East Boldon Sunderland Tyne & Wear NE36 0PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
172 at £1 | Executors Of Mary Chambers 28.67% Ordinary |
---|---|
165 at £1 | Philip James Chambers 27.50% Ordinary |
133 at £1 | Executors Of Mary Chambers 22.17% Ordinary B |
130 at £1 | Philip James Chambers 21.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £445,914 |
Cash | £433,586 |
Current Liabilities | £1,975,531 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 April 2012 | Delivered on: 5 April 2012 Satisfied on: 17 April 2014 Persons entitled: Lloyds Tsb Bank PLC 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. Fully Satisfied |
---|---|
20 November 2008 | Delivered on: 5 December 2008 Satisfied on: 20 May 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alston pharmacy front street alston cumbria by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 November 2008 | Delivered on: 5 December 2008 Satisfied on: 10 September 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 whiteleas road south shields by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 August 2004 | Delivered on: 19 August 2004 Satisfied on: 20 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 wallsend road, north sheilds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 April 2002 | Delivered on: 27 April 2002 Satisfied on: 20 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 northgate hartlepool cleveland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 April 2002 | Delivered on: 25 April 2002 Satisfied on: 20 May 2014 Persons entitled: The Royal Bank of Scotland PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 2001 | Delivered on: 9 January 2002 Satisfied on: 30 April 2014 Persons entitled: Aah Pharaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 59 northgate hartlepool TS24 0JX. 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. Fully Satisfied |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2019 | Application to strike the company off the register (3 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
3 January 2017 | Director's details changed for Philip James Chambers on 19 December 2016 (2 pages) |
3 January 2017 | Director's details changed for Philip James Chambers on 19 December 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2015 | Registered office address changed from 172 Wingrove Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9BX to 5 the Fairways East Boldon Sunderland Tyne & Wear NE36 0PG on 22 December 2015 (1 page) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from 172 Wingrove Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9BX to 5 the Fairways East Boldon Sunderland Tyne & Wear NE36 0PG on 22 December 2015 (1 page) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Director's details changed for Philip James Chambers on 9 September 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Darren Chambers on 9 September 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Director's details changed for Mr Darren Chambers on 9 September 2015 (2 pages) |
21 December 2015 | Director's details changed for Philip James Chambers on 9 September 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
12 November 2014 | Appointment of Mr Darren Chambers as a director on 24 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Darren Chambers as a director on 24 October 2014 (2 pages) |
11 June 2014 | Termination of appointment of Kate Arnison as a director (1 page) |
11 June 2014 | Termination of appointment of Kate Arnison as a director (1 page) |
20 May 2014 | Satisfaction of charge 2 in full (4 pages) |
20 May 2014 | Satisfaction of charge 3 in full (4 pages) |
20 May 2014 | Satisfaction of charge 4 in full (4 pages) |
20 May 2014 | Satisfaction of charge 2 in full (4 pages) |
20 May 2014 | Satisfaction of charge 4 in full (4 pages) |
20 May 2014 | Satisfaction of charge 3 in full (4 pages) |
20 May 2014 | Satisfaction of charge 6 in full (4 pages) |
20 May 2014 | Satisfaction of charge 6 in full (4 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
17 April 2014 | Satisfaction of charge 7 in full (4 pages) |
17 April 2014 | Satisfaction of charge 7 in full (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 January 2013 | Termination of appointment of Clare Ho as a director (1 page) |
16 January 2013 | Termination of appointment of Clare Ho as a director (1 page) |
14 January 2013 | Appointment of Miss Kate Arnison as a director (2 pages) |
14 January 2013 | Termination of appointment of Clare Ho as a director (1 page) |
14 January 2013 | Appointment of Miss Kate Arnison as a director (2 pages) |
14 January 2013 | Termination of appointment of Clare Ho as a director (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Termination of appointment of Mary Chambers as a director (1 page) |
23 May 2012 | Termination of appointment of Mary Chambers as a secretary (1 page) |
23 May 2012 | Termination of appointment of Mary Chambers as a secretary (1 page) |
23 May 2012 | Termination of appointment of Mary Chambers as a director (1 page) |
18 April 2012 | Appointment of Mrs Clare Marie Ho as a director (2 pages) |
18 April 2012 | Appointment of Mrs Clare Marie Ho as a director (2 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Annual return made up to 26 November 2009 (14 pages) |
11 January 2010 | Secretary's details changed for Mary Chambers on 31 October 2009 (3 pages) |
11 January 2010 | Director's details changed for Mary Chambers on 31 October 2009 (3 pages) |
11 January 2010 | Director's details changed for Philip James Chambers on 31 October 2009 (3 pages) |
11 January 2010 | Director's details changed for Mary Chambers on 31 October 2009 (3 pages) |
11 January 2010 | Director's details changed for Philip James Chambers on 31 October 2009 (3 pages) |
11 January 2010 | Annual return made up to 26 November 2009 (14 pages) |
11 January 2010 | Secretary's details changed for Mary Chambers on 31 October 2009 (3 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 February 2009 | Return made up to 26/11/08; no change of members (4 pages) |
26 February 2009 | Return made up to 26/11/08; no change of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Return made up to 26/11/07; full list of members
|
16 January 2008 | Return made up to 26/11/07; full list of members
|
2 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Return made up to 26/11/06; full list of members (8 pages) |
16 January 2007 | Return made up to 26/11/06; full list of members (8 pages) |
16 February 2006 | Return made up to 26/11/05; full list of members (8 pages) |
16 February 2006 | Return made up to 26/11/05; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 March 2005 | Ad 30/04/04--------- £ si 43@1 (2 pages) |
7 March 2005 | Return made up to 26/11/04; full list of members (9 pages) |
7 March 2005 | Ad 31/03/04--------- £ si 194@1 (2 pages) |
7 March 2005 | Ad 30/04/04--------- £ si 43@1 (2 pages) |
7 March 2005 | Return made up to 26/11/04; full list of members (9 pages) |
7 March 2005 | Ad 31/03/04--------- £ si 194@1 (2 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: alston pharmacy front street alston cumbria CA9 3QP (1 page) |
9 June 2004 | Return made up to 26/11/03; full list of members
|
9 June 2004 | Return made up to 26/11/03; full list of members
|
9 June 2004 | Registered office changed on 09/06/04 from: alston pharmacy front street alston cumbria CA9 3QP (1 page) |
11 May 2004 | Ad 22/04/04--------- £ si 57@1=57 £ ic 306/363 (2 pages) |
11 May 2004 | Ad 22/04/04--------- £ si 57@1=57 £ ic 306/363 (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Ad 03/11/03--------- £ si 6@1=6 £ ic 300/306 (2 pages) |
14 January 2004 | Ad 03/11/03--------- £ si 6@1=6 £ ic 300/306 (2 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Ad 28/05/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
30 June 2003 | Ad 28/05/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 December 2000 | Return made up to 26/11/00; full list of members
|
1 December 2000 | Return made up to 26/11/00; full list of members
|
10 January 2000 | Ad 06/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
10 January 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
10 January 2000 | Ad 06/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
26 November 1999 | Incorporation (16 pages) |
26 November 1999 | Incorporation (16 pages) |