Doxford International Business Park
Sunderland
SR3 3BE
Secretary Name | Mr Alexander William Giles |
---|---|
Status | Closed |
Appointed | 01 June 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 610 Hope Street Exchange Sunderland SR1 3QD |
Director Name | Mr John McEwan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 West Sunniside Sunderland Tyne And Wear SR1 1BA |
Director Name | Mr Dean Rutter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 West Sunniside Sunderland Tyne And Wear SR1 1BA |
Secretary Name | Mr Alexander William Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Percy Park North Shields Tyne & Wear NE30 4JX |
Secretary Name | Shirleen Ann Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 43 West Sunniside Sunderland Tyne And Wear SR1 1BA |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Website | lateraladvertising.co.uk |
---|---|
Telephone | 07 943810483 |
Telephone region | Mobile |
Registered Address | 610 Hope Street Exchange Sunderland SR1 3QD |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
34 at £1 | Mr Alexander William Giles 34.00% Ordinary |
---|---|
33 at £1 | Mr Dean Rutter 33.00% Ordinary |
33 at £1 | Mr John Mcewan 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,938 |
Cash | £963 |
Current Liabilities | £15,483 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 September 2013 | Delivered on: 18 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 May 2006 | Delivered on: 17 May 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 43 west sunniside sunderland tyne & wear t/n TY80661. 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 |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
5 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Termination of appointment of Dean Rutter as a director on 4 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of John Mcewan as a director on 4 July 2017 (2 pages) |
30 March 2017 | Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to 610 Hope Street Exchange Sunderland SR1 3QD on 30 March 2017 (1 page) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 August 2016 | Termination of appointment of Shirleen Ann Raymond as a secretary on 31 May 2016 (1 page) |
1 August 2016 | Appointment of Mr Alexander William Giles as a secretary on 1 June 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Alexander William Giles on 29 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 43 West Sunniside Sunderland Tyne & Wear SR1 1BA to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2013 | Registration of charge 055213580002 (32 pages) |
30 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Dean Rutter on 28 July 2013 (2 pages) |
30 August 2013 | Director's details changed for John Mcewan on 28 July 2013 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (15 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2011 | Annual return made up to 28 July 2011 (15 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2010 | Annual return made up to 28 July 2010 (15 pages) |
19 August 2010 | Secretary's details changed for Shirleen Ann Raymond on 28 July 2010 (3 pages) |
19 August 2010 | Director's details changed for Alexander William Giles on 28 July 2010 (3 pages) |
19 August 2010 | Director's details changed for Dean Rutter on 28 July 2010 (3 pages) |
19 August 2010 | Director's details changed for John Mcewan on 28 July 2010 (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 August 2009 | Return made up to 28/07/09; full list of members (7 pages) |
10 September 2008 | Return made up to 28/07/08; no change of members (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 October 2007 | Return made up to 28/07/07; no change of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
17 May 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2005 | Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
16 November 2005 | Secretary resigned (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
27 October 2005 | Company name changed norham house 1042 LIMITED\certificate issued on 27/10/05 (2 pages) |
17 August 2005 | Resolutions
|
28 July 2005 | Incorporation (16 pages) |