Gilesgate
Durham
County Durham
DH1 1HL
Director Name | Mr Martin Lydon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(18 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU |
Director Name | Paul Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Bramhall Drive Rickleton Washington NE38 9DB |
Director Name | Mr Alan Ritchie Taylor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glenshiel Close Lambton Village Washington Tyne And Wear NE38 0DU |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Mr Alan Ritchie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glenshiel Close Lambton Village Washington Tyne And Wear NE38 0DU |
Director Name | Mr Gerard John Lydon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 April 2019) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 24 Chapel Drive Delves Lane Consett County Durham DH8 7EW |
Secretary Name | Mr Gerard John Lydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 April 2019) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 24 Chapel Drive Delves Lane Consett County Durham DH8 7EW |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | www.advancedrewinds.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3832828 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
50 at £1 | Gerard Lydon 49.02% Ordinary |
---|---|
50 at £1 | John Coils 49.02% Ordinary |
1 at £1 | Pauline Coils 0.98% Redeemable A |
1 at £1 | Vicki Ann Oliver 0.98% Redeemable B |
Year | 2014 |
---|---|
Net Worth | £1,525 |
Cash | £1,132 |
Current Liabilities | £149,738 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 April 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 13 May 2022 (overdue) |
5 February 2007 | Delivered on: 15 February 2007 Persons entitled: Barclays 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 |
---|
10 May 2023 | Liquidators' statement of receipts and payments to 28 February 2023 (11 pages) |
---|---|
11 March 2022 | Declaration of solvency (5 pages) |
11 March 2022 | Resolutions
|
11 March 2022 | Registered office address changed from Unit 23C Dragonville Ind Est Damson Way Durham Durham DH1 2XL to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU on 11 March 2022 (2 pages) |
11 March 2022 | Appointment of a voluntary liquidator (3 pages) |
27 August 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
14 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
11 May 2021 | Resolutions
|
30 April 2021 | Appointment of Mr Martin Lydon as a director on 30 April 2021 (2 pages) |
22 April 2021 | Satisfaction of charge 1 in full (1 page) |
21 July 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
28 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
1 July 2019 | Notification of John Coils as a person with significant control on 14 June 2019 (2 pages) |
11 June 2019 | Cessation of Gerard John Lydon as a person with significant control on 25 April 2019 (1 page) |
11 June 2019 | Termination of appointment of Gerard John Lydon as a director on 25 April 2019 (1 page) |
11 June 2019 | Termination of appointment of Gerard John Lydon as a secretary on 25 April 2019 (1 page) |
14 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
9 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 May 2010 | Director's details changed for John Coils on 1 February 2005 (1 page) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Mr Gerard Lydon on 29 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for John Coils on 29 April 2010 (2 pages) |
27 May 2010 | Director's details changed for John Coils on 1 February 2005 (1 page) |
27 May 2010 | Director's details changed for Mr Gerard Lydon on 29 April 2010 (2 pages) |
27 May 2010 | Director's details changed for John Coils on 29 April 2010 (2 pages) |
27 May 2010 | Director's details changed for John Coils on 1 February 2005 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
15 May 2008 | Director and secretary's change of particulars / gerard lydon / 01/01/2008 (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from unit 23C dragonville ind est damson way durham co durham DH1 2XL (1 page) |
15 May 2008 | Director and secretary's change of particulars / gerard lydon / 01/01/2008 (2 pages) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from unit 23C dragonville ind est damson way durham co durham DH1 2XL (1 page) |
15 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
15 May 2008 | Location of register of members (1 page) |
3 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
3 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
1 June 2007 | Return made up to 29/04/07; no change of members
|
1 June 2007 | Return made up to 29/04/07; no change of members
|
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
27 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
27 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
26 February 2007 | Memorandum and Articles of Association (8 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Memorandum and Articles of Association (8 pages) |
26 February 2007 | Resolutions
|
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
15 February 2007 | Particulars of mortgage/charge (9 pages) |
15 February 2007 | Particulars of mortgage/charge (9 pages) |
31 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
2 November 2006 | Return made up to 29/04/06; full list of members (8 pages) |
2 November 2006 | Return made up to 29/04/06; full list of members (8 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: unit 94 silverbriar business & innovation centre sunderland enterprise park sunderland SR5 2TQ (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: unit 94 silverbriar business & innovation centre sunderland enterprise park sunderland SR5 2TQ (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 November 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
22 November 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
23 June 2005 | Return made up to 29/04/05; full list of members
|
23 June 2005 | Return made up to 29/04/05; full list of members
|
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
17 February 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
17 February 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
30 December 2004 | Memorandum and Articles of Association (8 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Memorandum and Articles of Association (8 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
17 December 2004 | Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2004 | Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2004 | Company name changed solutions group (holdings) limit ed\certificate issued on 16/12/04 (2 pages) |
16 December 2004 | Company name changed solutions group (holdings) limit ed\certificate issued on 16/12/04 (2 pages) |
1 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
1 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
27 May 2004 | Return made up to 29/04/04; full list of members
|
27 May 2004 | Return made up to 29/04/04; full list of members
|
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 May 2003 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
29 April 2003 | Incorporation (10 pages) |
29 April 2003 | Incorporation (10 pages) |