Birtley
Chester Le Street
DH3 2RY
Secretary Name | Miss Susan Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Miss Susan Crane |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(1 year, 3 months after company formation) |
Appointment Duration | 10 years (closed 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Mr Gary Dennis Edgar |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Oak Road Redcar Cleveland TS10 3RG |
Website | pds-uk.co.uk |
---|
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 | 2013 |
---|---|
Net Worth | £131,288 |
Cash | £8,245 |
Current Liabilities | £343,797 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 August 2018 | Liquidators' statement of receipts and payments to 23 June 2018 (13 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) |
1 September 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (13 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (13 pages) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
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) |
5 August 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (16 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (16 pages) |
28 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 July 2015 | Registered office address changed from Unit 1B Nelson Street Industrial Estate South Bank, Middlesborough Cleveland TS6 6BL to 8 High Street Yarm Stockton on Tees TS15 9AE on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from Unit 1B Nelson Street Industrial Estate South Bank, Middlesborough Cleveland TS6 6BL to 8 High Street Yarm Stockton on Tees TS15 9AE on 23 July 2015 (2 pages) |
2 July 2015 | Statement of affairs with form 4.19 (8 pages) |
2 July 2015 | Statement of affairs with form 4.19 (8 pages) |
2 July 2015 | Appointment of a voluntary liquidator (1 page) |
2 July 2015 | Resolutions
|
2 July 2015 | Appointment of a voluntary liquidator (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Miss Susan Crane on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for James Brennan on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for James Brennan on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Miss Susan Crane on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for James Brennan on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Miss Susan Crane on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Miss Susan Crane on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Miss Susan Crane on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Miss Susan Crane on 8 February 2010 (2 pages) |
21 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages) |
21 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 May 2009 | Director appointed miss susan crane (1 page) |
14 May 2009 | Appointment terminated director gary edgar (1 page) |
14 May 2009 | Appointment terminated director gary edgar (1 page) |
14 May 2009 | Director appointed miss susan crane (1 page) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 March 2008 | Curr ext from 31/01/2009 to 28/02/2009 (1 page) |
6 March 2008 | Curr ext from 31/01/2009 to 28/02/2009 (1 page) |
23 January 2008 | Incorporation (17 pages) |
23 January 2008 | Incorporation (17 pages) |