Quebec
Durham
DH7 9RS
Director Name | Mrs Kathleen Ryan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 March 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Old School House Front Street, Quebec Durham County Durham DH7 9DF |
Secretary Name | Jonathan Joseph Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorn Lodge Hamsteels Lane Quebec Durham DH7 9RS |
Director Name | Jennifer Raine |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(1 year, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 28a Rodgerson Terrace Croxdale Durham |
Secretary Name | Mr Jonathan Gordon |
---|---|
Status | Resigned |
Appointed | 30 November 2011(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2014) |
Role | Company Director |
Correspondence Address | 17 Burn Hall Darlington Road Durham County Durham DH1 3SR |
Director Name | Mr Charles Allen Ryan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Burn Hall Darlington Road Durham County Durham DH1 3SR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(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 | 02 December 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | roadbarriersuk.co.uk |
---|
Registered Address | 3 Hornbeam Close Durham DH1 1EN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
99 at £1 | Jonathan Joseph Raine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,743 |
Current Liabilities | £9,704 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 December 2001 | Delivered on: 11 December 2001 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (1 page) |
6 November 2018 | Notification of Jonathan Raine as a person with significant control on 6 April 2016 (2 pages) |
11 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2017 | Administrative restoration application (3 pages) |
5 August 2017 | Confirmation statement made on 2 December 2016 with updates (12 pages) |
5 August 2017 | Confirmation statement made on 2 December 2016 with updates (12 pages) |
5 August 2017 | Registered office address changed from 17 Burn Hall Darlington Road Durham County Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 5 August 2017 (2 pages) |
5 August 2017 | Registered office address changed from 17 Burn Hall Darlington Road Durham County Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 5 August 2017 (2 pages) |
5 August 2017 | Administrative restoration application (3 pages) |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 (1 page) |
9 December 2014 | Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Jonathan Gordon as a secretary on 19 November 2014 (1 page) |
9 December 2014 | Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Jonathan Gordon as a secretary on 19 November 2014 (1 page) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Appointment of Mr Charles Allen Ryan as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Charles Allen Ryan as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Charles Allen Ryan as a director on 1 June 2014 (2 pages) |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Termination of appointment of Jonathan Raine as a secretary (1 page) |
4 December 2012 | Termination of appointment of Jonathan Raine as a secretary (1 page) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Mr Jonathan Gordon as a secretary (1 page) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Mr Jonathan Gordon as a secretary (1 page) |
5 December 2011 | Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011 (1 page) |
5 December 2011 | Termination of appointment of Jennifer Raine as a director (1 page) |
5 December 2011 | Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011 (1 page) |
5 December 2011 | Termination of appointment of Jennifer Raine as a director (1 page) |
5 December 2011 | Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Jonathan Joseph Raine on 31 August 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Jonathan Joseph Raine on 31 August 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Jonathan Joseph Raine on 31 August 2010 (2 pages) |
13 December 2010 | Director's details changed for Jonathan Joseph Raine on 31 August 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Jennifer Raine on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jennifer Raine on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Jennifer Raine on 1 December 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 February 2009 | Return made up to 02/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 02/12/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 April 2008 | Return made up to 02/12/07; no change of members
|
16 April 2008 | Return made up to 02/12/07; no change of members
|
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 April 2007 | Return made up to 02/12/06; full list of members (3 pages) |
24 April 2007 | Return made up to 02/12/06; full list of members (3 pages) |
8 March 2007 | Amended accounts made up to 31 December 2005 (5 pages) |
8 March 2007 | Amended accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 January 2006 | Return made up to 02/12/05; full list of members (8 pages) |
5 January 2006 | Return made up to 02/12/05; full list of members (8 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 December 2004 | Return made up to 02/12/04; full list of members (8 pages) |
3 December 2004 | Return made up to 02/12/04; full list of members (8 pages) |
24 January 2004 | Return made up to 02/12/03; full list of members (8 pages) |
24 January 2004 | Return made up to 02/12/03; full list of members (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 02/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 02/12/01; full list of members (7 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
17 January 2001 | Ad 17/01/00--------- £ si 99@1 (2 pages) |
17 January 2001 | Ad 17/01/00--------- £ si 99@1 (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
14 January 2000 | Company name changed redmanner LIMITED\certificate issued on 17/01/00 (2 pages) |
14 January 2000 | Company name changed redmanner LIMITED\certificate issued on 17/01/00 (2 pages) |
2 December 1999 | Incorporation (12 pages) |
2 December 1999 | Incorporation (12 pages) |