Wallsend
Tyne & Wear
NE28 9DP
Secretary Name | Richard Docherty |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Bellerby Drive Ouston Chester Le Street County Durham DH2 1TJ |
Director Name | Richard Docherty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 12 June 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 82 Bellerby Drive Ouston Chester Le Street County Durham DH2 1TJ |
Director Name | Paul Edward Redgrave |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | Chapel Barn Bolam County Durham DL2 2UP |
Director Name | Doreen Docherty |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 82 Bellerby Drive Ouston Chester Le Street County Durham DH2 1TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cleveland House 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
10 at £1 | Nicholas Morton 5.00% Ordinary |
---|---|
42 at £1 | James Brian Calder 21.00% Ordinary |
42 at £1 | Richard Docherty 21.00% Ordinary |
41 at £1 | Mrs Doreen Docherty 20.50% Ordinary |
41 at £1 | Mrs Susan Calder 20.50% Ordinary |
24 at £1 | David Bell 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,175 |
Cash | £56,349 |
Current Liabilities | £41,813 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
11 April 2017 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
11 April 2017 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 July 2015 | Registered office address changed from Unit 40B Lindisfarne Court Bede Industrial Estate Jarrow Tyne and Wear NE32 3HG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Unit 40B Lindisfarne Court Bede Industrial Estate Jarrow Tyne and Wear NE32 3HG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Unit 40B Lindisfarne Court Bede Industrial Estate Jarrow Tyne and Wear NE32 3HG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 1 July 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Registered office address changed from Unit 4B New York Way New York Industrial Estate North Shields Tyne and Wear NE27 0QF on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Unit 4B New York Way New York Industrial Estate North Shields Tyne and Wear NE27 0QF on 21 May 2012 (1 page) |
16 November 2011 | Amended accounts made up to 31 May 2011 (10 pages) |
16 November 2011 | Amended accounts made up to 31 May 2011 (10 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 7A riverside industrial estate sunderland tyne & wear SR5 3JG (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 7A riverside industrial estate sunderland tyne & wear SR5 3JG (1 page) |
2 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 October 2007 | Ad 01/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 October 2007 | Ad 01/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: unit 15 enterprise city spennymoor durham DL16 6JF (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: unit 15 enterprise city spennymoor durham DL16 6JF (1 page) |
27 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 August 2003 | Return made up to 21/05/03; full list of members (7 pages) |
21 August 2003 | Return made up to 21/05/03; full list of members (7 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: 38 boscombe drive wallsend tyne & wear NE28 9DP (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 38 boscombe drive wallsend tyne & wear NE28 9DP (1 page) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 June 2002 | Return made up to 21/05/02; full list of members
|
13 June 2002 | Return made up to 21/05/02; full list of members
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
19 June 2001 | Ad 21/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 June 2001 | Ad 21/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
21 May 2001 | Incorporation (17 pages) |
21 May 2001 | Incorporation (17 pages) |