Whitburn
Sunderland
Tyne And Wear
SR6 7JN
Director Name | Mr Michael Orr |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charlcote Crescent East Boldon Tyne And Wear NE36 0DT |
Secretary Name | Mr Michael Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charlcote Crescent East Boldon Tyne And Wear NE36 0DT |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Churchill House 12 Mosley Street Newcastle Upon Tyne Tyne And Wear NE1 1DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Christopher John Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,695 |
Cash | £746 |
Current Liabilities | £1,446,788 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 April 2006 | Delivered on: 8 April 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and buildings at cedars green durham road gateshead (also land at ivy lane low fell gateshead) t/no ty 421503. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
20 March 2006 | Delivered on: 7 April 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
20 March 2006 | Delivered on: 24 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whitesmock tunstall village and land to the south side of paddock lane tunstall village sunderland t/no's TY395851 and TY431371. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 April 2015 | Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages) |
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Mr Christopher John Watson on 23 July 2013 (2 pages) |
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Mr Christopher John Watson on 23 July 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Director's details changed for Christopher John Watson on 1 August 2012 (3 pages) |
11 January 2013 | Director's details changed for Christopher John Watson on 1 August 2012 (3 pages) |
11 January 2013 | Director's details changed for Christopher John Watson on 1 August 2012 (3 pages) |
27 July 2012 | Termination of appointment of Michael Orr as a secretary (1 page) |
27 July 2012 | Termination of appointment of Michael Orr as a secretary (1 page) |
27 July 2012 | Termination of appointment of Michael Orr as a director (1 page) |
27 July 2012 | Termination of appointment of Michael Orr as a director (1 page) |
8 June 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
8 June 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
4 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
10 March 2011 | Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN United Kingdom on 10 March 2011 (1 page) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 October 2009 | Director's details changed for Mr Michael Orr on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Christopher John Watson on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Christopher John Watson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Michael Orr on 28 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 January 2008 | Return made up to 19/10/07; no change of members
|
17 January 2008 | Return made up to 19/10/07; no change of members
|
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
12 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
8 April 2006 | Particulars of mortgage/charge (4 pages) |
8 April 2006 | Particulars of mortgage/charge (4 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed;new director appointed (3 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | New secretary appointed;new director appointed (3 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (3 pages) |
19 October 2005 | Incorporation (18 pages) |
19 October 2005 | Incorporation (18 pages) |