Cleadon
Sunderland
Tyne & Wear
SR6 7PG
Director Name | Mr Keith Burn Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2000(2 days after company formation) |
Appointment Duration | 17 years, 6 months (closed 17 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Sandgrove Cleadon Tyne And Wear SR6 7RL |
Secretary Name | Mr Keith Burn Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2000(2 days after company formation) |
Appointment Duration | 17 years, 6 months (closed 17 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Sandgrove Cleadon Tyne And Wear SR6 7RL |
Director Name | Mrs Eileen Patricia Spencer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleadon Tower Cleadon Village Sunderland Tyne & Wear SR6 7PG |
Director Name | Stuart Henderson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2004) |
Role | Co Director |
Correspondence Address | 50 Valley Terrace Howden Le Wear County Durham DL15 8EP |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | www.lloyd-drilling.com |
---|
Registered Address | Cleadon Tower Cleadon Village Sunderland Tyne & Wear SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
40 at £1 | Gavin Lloyd Spencer 66.67% Ordinary |
---|---|
20 at £1 | Keith Burn Turnbull 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£292 |
Cash | £1,297 |
Current Liabilities | £1,589 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (1 page) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Appointment of Mrs Eileen Patricia Spencer as a director on 10 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Appointment of Mrs Eileen Patricia Spencer as a director on 10 September 2014 (2 pages) |
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Gavin Lloyd Spencer on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gavin Lloyd Spencer on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Keith Burn Turnbull on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Keith Burn Turnbull on 12 October 2009 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
23 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
31 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Return made up to 12/10/05; full list of members
|
22 November 2005 | Return made up to 12/10/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 October 2003 | Return made up to 12/10/03; full list of members
|
15 October 2003 | Return made up to 12/10/03; full list of members
|
24 October 2002 | Return made up to 12/10/02; full list of members
|
24 October 2002 | Return made up to 12/10/02; full list of members
|
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
30 May 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
30 May 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: midlands company services LTD suite 116 lonsdale house 52 blucher street, birmingham west midlnads B1 1QU (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: midlands company services LTD suite 116 lonsdale house 52 blucher street, birmingham west midlnads B1 1QU (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Incorporation (16 pages) |
12 October 2000 | Incorporation (16 pages) |