Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director Name | Mr Nils Rutger Thulin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 31 December 2012(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Mr David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2015(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 The Village Green Sinderby Thirsk North Yorkshire YO7 4HY |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2007) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Stephen John Eastwood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Threshing Barn Brookhouse Court Birch Cross Uttoxeter Staffordshire ST14 8TU |
Director Name | Kenneth William Marshall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 2005) |
Role | Company Executive |
Correspondence Address | Rozel Hinsley Lane Carlton Goole DN14 9PE |
Secretary Name | Frederick William Mart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 day after company formation) |
Appointment Duration | 2 years (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | John Leonard Moller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2007) |
Role | Company Executive |
Correspondence Address | 5 Magarra Place Seaforth New South Wales Nsw 2092 Australia |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2009) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Director Name | Mrs Jacqueline Readman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Capt Mark Malone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 40 Davison Avenue Whitley Bay Tyne And Wear NE26 1SD |
Director Name | Mr Marc Rudolf Pieter Niederer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 January 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Website | svitzer.com |
---|---|
Email address | [email protected] |
Telephone | 01642 258339 |
Telephone region | Middlesbrough |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Turnover | £2,745,000 |
Gross Profit | £2,024,000 |
Net Worth | £14,076,000 |
Current Liabilities | £742,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (15 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 2016 | Court order insolvency:replacement of liquidator (4 pages) |
21 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Court order insolvency:replacement of liquidator (4 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (6 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (6 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
9 September 2015 | Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 September 2015 (2 pages) |
8 September 2015 | Declaration of solvency (3 pages) |
8 September 2015 | Declaration of solvency (3 pages) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
24 August 2015 | Termination of appointment of Marc Rudolf Pieter Niederer as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr David Anthony Noakes as a director on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr David Anthony Noakes as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Marc Rudolf Pieter Niederer as a director on 24 August 2015 (1 page) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 June 2014 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 17 March 2014 (2 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 17 March 2014 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
1 July 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
1 July 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
17 October 2012 | Auditor's resignation (1 page) |
17 October 2012 | Auditor's resignation (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
14 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
14 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
3 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
11 June 2009 | Appointment terminated director james curry (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Appointment terminated director james curry (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
22 November 2007 | Particulars of mortgage/charge (9 pages) |
22 November 2007 | Particulars of mortgage/charge (9 pages) |
7 August 2007 | Particulars of mortgage/charge (10 pages) |
7 August 2007 | Particulars of mortgage/charge (10 pages) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX (1 page) |
15 May 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
9 May 2007 | Memorandum and Articles of Association (10 pages) |
9 May 2007 | Memorandum and Articles of Association (10 pages) |
30 April 2007 | Company name changed adsteam SPC4 LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed adsteam SPC4 LIMITED\certificate issued on 30/04/07 (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
3 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
3 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
20 February 2007 | Ad 28/12/06--------- £ si 1600000@1=1600000 £ ic 5413445/7013445 (2 pages) |
20 February 2007 | Ad 28/12/06--------- £ si 1600000@1=1600000 £ ic 5413445/7013445 (2 pages) |
2 January 2007 | Ad 18/12/06--------- £ si 201978@1=201978 £ ic 5211467/5413445 (2 pages) |
2 January 2007 | Ad 18/12/06--------- £ si 201978@1=201978 £ ic 5211467/5413445 (2 pages) |
5 October 2006 | Particulars of mortgage/charge (9 pages) |
5 October 2006 | Particulars of mortgage/charge (9 pages) |
11 August 2006 | Ad 28/06/06--------- £ si 2511466@1=2511466 £ ic 2700001/5211467 (2 pages) |
11 August 2006 | Ad 28/06/06--------- £ si 2511466@1=2511466 £ ic 2700001/5211467 (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
30 June 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
7 April 2006 | Particulars of mortgage/charge (10 pages) |
7 April 2006 | Particulars of mortgage/charge (10 pages) |
7 April 2006 | Particulars of mortgage/charge (10 pages) |
7 April 2006 | Particulars of mortgage/charge (10 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (3 pages) |
15 March 2006 | Particulars of mortgage/charge (9 pages) |
15 March 2006 | Particulars of mortgage/charge (9 pages) |
24 February 2006 | Particulars of mortgage/charge (8 pages) |
24 February 2006 | Particulars of mortgage/charge (8 pages) |
24 February 2006 | Particulars of mortgage/charge (8 pages) |
24 February 2006 | Particulars of mortgage/charge (8 pages) |
4 January 2006 | Ad 22/12/05--------- £ si 2700000@1=2700000 £ ic 1/2700001 (2 pages) |
4 January 2006 | Ad 22/12/05--------- £ si 2700000@1=2700000 £ ic 1/2700001 (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
25 July 2005 | Particulars of mortgage/charge (8 pages) |
25 July 2005 | Particulars of mortgage/charge (8 pages) |
25 July 2005 | Particulars of mortgage/charge (8 pages) |
25 July 2005 | Particulars of mortgage/charge (8 pages) |
25 July 2005 | Particulars of mortgage/charge (8 pages) |
25 July 2005 | Particulars of mortgage/charge (8 pages) |
1 July 2005 | Memorandum and Articles of Association (10 pages) |
1 July 2005 | Memorandum and Articles of Association (10 pages) |
30 June 2005 | New director appointed (5 pages) |
30 June 2005 | New director appointed (4 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (5 pages) |
30 June 2005 | New director appointed (6 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (4 pages) |
30 June 2005 | New director appointed (6 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
14 June 2005 | Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page) |
8 June 2005 | Company name changed imco (172005) LIMITED\certificate issued on 08/06/05 (2 pages) |
8 June 2005 | Company name changed imco (172005) LIMITED\certificate issued on 08/06/05 (2 pages) |
6 June 2005 | Incorporation (15 pages) |
6 June 2005 | Incorporation (15 pages) |