Whitburn
Sunderland
Tyne & Wear
SR6 7JF
Secretary Name | Mr Nicholas Ian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(45 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 December 2018) |
Role | Company Director |
Correspondence Address | 30 Langdale Way East Boldon Tyne & Wear NE36 0UG |
Director Name | Mr Ian McCall Smith |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 December 2002) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 62 Front Street Whitburn Sunderland Tyne & Wear SR6 7JF |
Director Name | Mrs Shirley Smith |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 26 October 2001) |
Role | Secretary |
Correspondence Address | The Elms 62 Front Street Whitburn Sunderland Tyne & Wear SR6 7JF |
Secretary Name | Mrs Shirley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | The Elms 62 Front Street Whitburn Sunderland Tyne & Wear SR6 7JF |
Secretary Name | Nicholas Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(37 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | The Elms 62 Front Street Whitburn Sunderland SR6 7JF |
Director Name | Mr Nicholas Ian Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(41 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2007) |
Role | Sales Director |
Correspondence Address | 30 Langdale Way East Boldon Tyne & Wear NE36 0UG |
Secretary Name | Mr Ian McCall Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 December 2002(41 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Front Street Whitburn Sunderland Tyne & Wear SR6 7JF |
Website | www.sunderlandscooters.co.uk |
---|
Registered Address | Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,320 |
Cash | £2,364 |
Current Liabilities | £25,044 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 December 2002 | Delivered on: 7 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a pallion road garage 22/24 pallion road sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
25 October 2002 | Delivered on: 26 October 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 1990 | Delivered on: 3 January 1991 Satisfied on: 29 January 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 March 2018 | Registered office address changed from Pallion Road Garage Pallion Road Sunderland Tyne & Wear SR4 6nd to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 23 March 2018 (2 pages) |
21 March 2018 | Statement of affairs (9 pages) |
21 March 2018 | Resolutions
|
21 March 2018 | Appointment of a voluntary liquidator (3 pages) |
27 November 2017 | Satisfaction of charge 2 in full (1 page) |
27 November 2017 | Satisfaction of charge 3 in full (2 pages) |
27 November 2017 | Satisfaction of charge 2 in full (1 page) |
27 November 2017 | Satisfaction of charge 3 in full (2 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Secretary's details changed for Nicholas Ian Smith on 3 October 2009 (1 page) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Ian Mccall Smith on 3 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Nicholas Ian Smith on 3 October 2009 (1 page) |
4 November 2009 | Director's details changed for Ian Mccall Smith on 3 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Nicholas Ian Smith on 3 October 2009 (1 page) |
4 November 2009 | Director's details changed for Ian Mccall Smith on 3 October 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 03/10/07; no change of members (6 pages) |
22 October 2007 | Return made up to 03/10/07; no change of members (6 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | Return made up to 03/10/06; change of members (6 pages) |
23 November 2006 | Return made up to 03/10/06; change of members (6 pages) |
4 January 2006 | Return made up to 03/10/05; full list of members (6 pages) |
4 January 2006 | Return made up to 03/10/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 February 2005 | Return made up to 03/10/04; full list of members (6 pages) |
18 February 2005 | Return made up to 03/10/04; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 03/10/03; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2004 | Return made up to 03/10/03; full list of members (6 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 28/29 west sunniside sunderland tyne and wear SR1 1BX (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 28/29 west sunniside sunderland tyne and wear SR1 1BX (1 page) |
28 July 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Memorandum and Articles of Association (7 pages) |
2 January 2003 | Memorandum and Articles of Association (7 pages) |
2 January 2003 | Resolutions
|
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
1 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
25 November 1998 | Return made up to 03/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 03/10/98; full list of members (6 pages) |
28 April 1998 | Ad 19/03/98--------- £ si 10000@1=10000 £ ic 2000/12000 (2 pages) |
28 April 1998 | Ad 19/03/98--------- £ si 10000@1=10000 £ ic 2000/12000 (2 pages) |
28 April 1998 | Nc inc already adjusted 19/03/98 (1 page) |
28 April 1998 | Nc inc already adjusted 19/03/98 (1 page) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
22 December 1961 | Incorporation (12 pages) |
22 December 1961 | Incorporation (12 pages) |