Sykes Road, Burnopfield
Newcastle Upon Tyne
NE16 6AU
Director Name | Mr Ian Topliff |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North View Castletown Sunderland SR5 3AF |
Secretary Name | Mr Ian Topliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North View Castletown Sunderland SR5 3AF |
Director Name | Mr Steven Pattison |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB |
Director Name | Mr Stuart Milburn |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2009(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2011) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 52 Leicester Way Jarrow Tyne And Wear NE32 4XL |
Telephone | 0191 4824444 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
1 at £1 | Colin Simpson 50.00% Ordinary |
---|---|
1 at £1 | Ian Topliff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,979 |
Cash | £163 |
Current Liabilities | £100,951 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 June 2011 | Delivered on: 22 June 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (2 pages) |
18 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from 6 -7 Bridgewater Road Hertburn Industrial Estate Washington NE37 2SG United Kingdom to Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 15 February 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 April 2017 | Registered office address changed from Suite 4 Earlshouse Earlsway Tvte Gateshead Tyne and Wear NE11 0RY to 6 -7 Bridgewater Road Hertburn Industrial Estate Washington NE37 2SG on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Suite 4 Earlshouse Earlsway Tvte Gateshead Tyne and Wear NE11 0RY to 6 -7 Bridgewater Road Hertburn Industrial Estate Washington NE37 2SG on 25 April 2017 (1 page) |
18 January 2017 | Director's details changed for Mr Steven Pattinson on 16 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Steven Pattinson on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Steven Pattinson as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Steven Pattinson as a director on 16 January 2017 (2 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 September 2014 | Director's details changed for Mr Ian Topliff on 1 June 2014 (2 pages) |
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Secretary's details changed for Mr Ian Topliff on 1 June 2014 (1 page) |
19 September 2014 | Secretary's details changed for Mr Ian Topliff on 1 June 2014 (1 page) |
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Mr Ian Topliff on 1 June 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Ian Topliff on 1 June 2014 (2 pages) |
19 September 2014 | Secretary's details changed for Mr Ian Topliff on 1 June 2014 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 December 2011 | Termination of appointment of Stuart Milburn as a director (1 page) |
21 December 2011 | Termination of appointment of Stuart Milburn as a director (1 page) |
19 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2010 | Director's details changed for Mr Stuart Milburn on 1 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Director's details changed for Mr Stuart Milburn on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Stuart Milburn on 1 September 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 November 2009 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
2 November 2009 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
26 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
15 April 2009 | Director appointed mr stuart milburn (1 page) |
15 April 2009 | Director appointed mr stuart milburn (1 page) |
10 September 2008 | Incorporation (17 pages) |
10 September 2008 | Incorporation (17 pages) |