Sunderland
SR4 8QG
Secretary Name | Joanne Elaine Laidler |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Saint Stevens Close Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SJ |
Director Name | Anthony James Hancock |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Wheatley Avenue Normanton West Yorkshire WF6 1HP |
Director Name | Mr Allan Rees Hayman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Director (Proposed) |
Country of Residence | England |
Correspondence Address | 1 The Copse East Ardsley Wakefield West Yorkshire WF3 2JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 5213319 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
225k at £1 | Joseph Edward Laidler 62.07% Preference |
---|---|
21.7k at £1 | Angela Hall 5.98% Ordinary |
21.7k at £1 | Denise Laidler 5.98% Ordinary |
21.7k at £1 | Joanne Elaine Laidler 5.98% Ordinary |
65k at £1 | Joseph Edward Laidler 17.93% Ordinary |
2.5k at £1 | Angela Hall 0.69% Preference |
2.5k at £1 | Denise Laidler 0.69% Preference |
2.5k at £1 | Joanne Elaine Laidler 0.69% Preference |
Year | 2014 |
---|---|
Net Worth | £684,580 |
Current Liabilities | £4,293 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 November 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 24 November 2021 (overdue) |
4 July 2006 | Delivered on: 21 July 2006 Satisfied on: 12 June 2015 Persons entitled: J.E. Laidler (North East) Limited Classification: Legal charge Secured details: £263,770.00 due or to become due from the company to. Particulars: Land and buildings to the west side of churwell vale shawcross business park dewsbury west yorkshire. Fully Satisfied |
---|---|
5 January 2001 | Delivered on: 11 January 2001 Satisfied on: 18 July 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at industrial unit at shaw cross industrial estate dewsbury. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 December 2000 | Delivered on: 8 December 2000 Satisfied on: 29 June 2006 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
11 October 2022 | Liquidators' statement of receipts and payments to 22 August 2022 (12 pages) |
---|---|
2 September 2021 | Appointment of a voluntary liquidator (3 pages) |
2 September 2021 | Resolutions
|
1 September 2021 | Declaration of solvency (5 pages) |
1 September 2021 | Registered office address changed from Bridge End Works Ryhope Road, Ryhope Sunderland Tyne & Wear SR2 0NJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 1 September 2021 (2 pages) |
9 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
18 July 2015 | Satisfaction of charge 2 in full (4 pages) |
18 July 2015 | Satisfaction of charge 2 in full (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Satisfaction of charge 3 in full (4 pages) |
12 June 2015 | Satisfaction of charge 3 in full (4 pages) |
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Joseph Edward Laidler on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Joseph Edward Laidler on 11 January 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
14 November 2007 | Return made up to 10/11/07; full list of members (5 pages) |
14 November 2007 | Return made up to 10/11/07; full list of members (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
22 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
20 December 2004 | £ sr 65250@1 02/09/04 (1 page) |
20 December 2004 | £ sr 65250@1 02/09/04 (1 page) |
1 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
6 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 July 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
31 July 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Return made up to 13/12/00; full list of members
|
19 December 2000 | Return made up to 13/12/00; full list of members
|
8 December 2000 | Particulars of mortgage/charge (4 pages) |
8 December 2000 | Particulars of mortgage/charge (4 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
15 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
15 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
13 December 1999 | Incorporation (17 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Incorporation (17 pages) |
13 December 1999 | Secretary resigned (1 page) |