Shotton Colliery
Durham
DH6 2QA
Director Name | Mr Matthew Morton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a & B Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA |
Director Name | Mr Robert Newman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bannister Road Maidstone Kent ME14 2JZ |
Secretary Name | Lynn Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2005) |
Role | Secretary |
Correspondence Address | 22 Bannister Road Maidstone Kent ME14 2JZ |
Director Name | Mr David Stephen Kingsley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 07 April 2021) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | 2 Greenlands St Mary's Platt Sevenoaks Kent TN15 8LL |
Secretary Name | Mr David Stephen Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 April 2021) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | 2 Greenlands St Mary's Platt Sevenoaks Kent TN15 8LL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | si-ref.co.uk |
---|
Registered Address | Unit 1a & B Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
3 at £1 | Mr David Kingsley 25.00% Ordinary |
---|---|
3 at £1 | Mr Robert Newman 25.00% Ordinary |
3 at £1 | Mrs Lynn Newman 25.00% Ordinary |
3 at £1 | Mrs Teresa Kingsley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,046 |
Cash | £66,776 |
Current Liabilities | £84,796 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2023 | Application to strike the company off the register (3 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 July 2021 | Cessation of Robert Newman as a person with significant control on 7 April 2021 (1 page) |
21 July 2021 | Termination of appointment of Robert Newman as a director on 7 April 2021 (1 page) |
21 July 2021 | Appointment of Mr Paul James Cable as a director on 7 April 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
21 July 2021 | Appointment of Mr Matthew Morton as a director on 7 April 2021 (2 pages) |
21 July 2021 | Termination of appointment of David Stephen Kingsley as a director on 7 April 2021 (1 page) |
21 July 2021 | Termination of appointment of David Stephen Kingsley as a secretary on 7 April 2021 (1 page) |
21 July 2021 | Cessation of David Stephen Kingsley as a person with significant control on 7 April 2021 (1 page) |
21 July 2021 | Notification of Ejm Engineered Systems Limited as a person with significant control on 7 April 2021 (1 page) |
22 April 2021 | Registered office address changed from 22, Bannister Road Maidstone Kent ME14 2JZ to Unit 1a & B Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 22 April 2021 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
15 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
15 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Robert Newman on 6 June 2010 (2 pages) |
14 June 2010 | Director's details changed for David Stephen Kingsley on 6 June 2010 (2 pages) |
14 June 2010 | Director's details changed for David Stephen Kingsley on 6 June 2010 (2 pages) |
14 June 2010 | Director's details changed for David Stephen Kingsley on 6 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert Newman on 6 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Robert Newman on 6 June 2010 (2 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Ad 02/03/07-02/03/07 £ si 8@1 (2 pages) |
27 November 2007 | Ad 02/03/07-02/03/07 £ si 8@1 (2 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
16 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
11 February 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
8 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
8 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 June 2003 | New secretary appointed (1 page) |
17 June 2003 | New secretary appointed (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
9 June 2003 | Incorporation (13 pages) |
9 June 2003 | Incorporation (13 pages) |