Sedgefield
Stockton On Tees
Co. Durham
TS21 3AT
Director Name | Paul Sean Howard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hardy Grove Grange Park Billingham Cleveland TS23 3GN |
Secretary Name | Paul Sean Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hardy Grove Grange Park Billingham Cleveland TS23 3GN |
Telephone | 01740 625490 |
---|---|
Telephone region | Sedgefield |
Registered Address | 31 Front Street Sedgefield Stockton On Tees Cleveland TS21 3AT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
50 at £1 | C.a. Dobson 50.00% Ordinary |
---|---|
50 at £1 | P.s. Howard 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 February 2007 | Delivered on: 7 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 |
---|---|
29 August 2006 | Delivered on: 2 September 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
17 August 2006 | Delivered on: 21 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 23 boulmer lea seaham t/n DU283766. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 October 2005 | Delivered on: 22 October 2005 Persons entitled: Bishopsgate Equity Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 October 2005 | Delivered on: 22 October 2005 Persons entitled: Bishopsgate Equity Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a plot 5 east shore village seaham county durham t/n DU283766. Outstanding |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
16 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Director's details changed for Paul Sean Howard on 7 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Paul Sean Howard on 7 September 2010 (2 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Director's details changed for Christopher Adam Dobson on 7 September 2010 (2 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Paul Sean Howard on 7 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Christopher Adam Dobson on 7 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Christopher Adam Dobson on 7 September 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (10 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (10 pages) |
22 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2007 | Return made up to 07/09/06; full list of members; amend (7 pages) |
17 October 2007 | Return made up to 07/09/06; full list of members; amend (7 pages) |
17 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 February 2007 | Particulars of mortgage/charge (5 pages) |
7 February 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
17 October 2006 | Location of register of members (1 page) |
17 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
17 October 2006 | Location of register of members (1 page) |
2 September 2006 | Particulars of mortgage/charge (7 pages) |
2 September 2006 | Particulars of mortgage/charge (7 pages) |
21 August 2006 | Particulars of mortgage/charge (4 pages) |
21 August 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: salters house salters lane industrial estate sedgefield stockton on tees cleveland TS21 3EE (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: salters house salters lane industrial estate sedgefield stockton on tees cleveland TS21 3EE (1 page) |
17 June 2005 | Company name changed survair (north east england) LTD\certificate issued on 17/06/05 (2 pages) |
17 June 2005 | Company name changed survair (north east england) LTD\certificate issued on 17/06/05 (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 31 front street, sedgefield stockton on tees co. Durham TS21 3AT (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 31 front street, sedgefield stockton on tees co. Durham TS21 3AT (1 page) |
22 November 2004 | Company name changed survair north east england limit ed\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed survair north east england limit ed\certificate issued on 22/11/04 (2 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
7 October 2004 | Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
7 October 2004 | Resolutions
|
7 October 2004 | Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2004 | Incorporation (10 pages) |
7 September 2004 | Incorporation (10 pages) |