Harton
South Shields
Tyne & Wear
NE34 6AZ
Director Name | Derek Stanley Turk |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1999(21 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sandringham Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AE |
Secretary Name | David Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1999(21 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Huntly Road Beaumont Park Whitley Bay Tyne & Wear NE25 9UR |
Director Name | Richard Bertram |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2000(23 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Shearwater Whitburn Tyne & Wear SR6 7SG |
Director Name | David Christopher Dobson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2000(23 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Well Ridge Park Red House Farm Whitley Bay Tyne & Wear NE25 9PQ |
Director Name | Mr Albert Edward Le Blond |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Manor House Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Joan Le Blond |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | Manor House Westoe Village South Shields Tyne & Wear NE33 3EQ |
Secretary Name | William Gordon Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 197 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Director Name | Paul Ashcroft |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 30 Ledsham Park Drive Little Sutton Merseyside L66 4XZ |
Director Name | Juan Herbert Kelly |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Thalloo Queen Farm Glen Mona Maughold Isle Of Man |
Director Name | Neil Brett Martin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Croftmead 281 Telegraph Road Heswall Wirral Merseyside L60 6RN |
Director Name | Mr John Edward Stafford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 36 Paradise Lane Freshfield Liverpool Merseyside L37 7EJ |
Secretary Name | Neil Brett Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(21 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | Croftmead 281 Telegraph Road Heswall Wirral Merseyside L60 6RN |
Director Name | Christopher James Millman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Derwentcote Farmhouse Hamsterley Newcastle Upon Tyne NE17 7RR |
Director Name | Mr Thomas Benson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(21 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Daelton Dalton-Le-Dale Seaham Co Durham Sr7 |
Director Name | David Charles Skentelbury |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(23 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 August 2001) |
Role | Managing Director |
Correspondence Address | The Tannery Dipton Mill Road Hexham Northumberland NE46 1RT |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | -£11 |
Net Worth | £143,160 |
Cash | £41,895 |
Current Liabilities | £4,779,849 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2002 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 26 May 2017 (overdue) |
---|
4 April 2017 | Restoration by order of the court (3 pages) |
---|---|
4 April 2017 | Restoration by order of the court (3 pages) |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Restoration by order of the court (4 pages) |
3 February 2011 | Restoration by order of the court (4 pages) |
21 October 2006 | Dissolved (1 page) |
21 October 2006 | Dissolved (1 page) |
21 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Receiver ceasing to act (1 page) |
9 February 2005 | Receiver ceasing to act (1 page) |
8 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
25 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 August 2003 | Statement of affairs (5 pages) |
6 August 2003 | Statement of affairs (5 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: pricewaterhousecoopers 9 bond court leeds yorkshire LS1 2SN (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: pricewaterhousecoopers 9 bond court leeds yorkshire LS1 2SN (1 page) |
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
13 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2002 | Amending form 405(1) (1 page) |
18 October 2002 | Amending form 405(1) (1 page) |
27 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
11 July 2001 | Administrative Receiver's report (13 pages) |
11 July 2001 | Form 3.2 statement of affairs (5 pages) |
11 July 2001 | Administrative Receiver's report (13 pages) |
11 July 2001 | Form 3.2 statement of affairs (5 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: wagonway road hebburn tyne & wear NE31 1SP (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: wagonway road hebburn tyne & wear NE31 1SP (1 page) |
24 April 2001 | Appointment of receiver/manager (1 page) |
24 April 2001 | Appointment of receiver/manager (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
26 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
2 June 2000 | Return made up to 12/05/00; full list of members
|
2 June 2000 | Return made up to 12/05/00; full list of members
|
25 November 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
25 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
25 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
25 November 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
22 June 1999 | Return made up to 12/05/99; full list of members
|
22 June 1999 | Return made up to 12/05/99; full list of members
|
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: manor house westoe village south shields tyne & wear NE33 3EQ (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: manor house westoe village south shields tyne & wear NE33 3EQ (1 page) |
15 October 1998 | £ nc 40000/110000 11/08/98 (1 page) |
15 October 1998 | Memorandum and Articles of Association (4 pages) |
15 October 1998 | Ad 12/08/98--------- £ si 79000@1=79000 £ ic 10000/89000 (2 pages) |
15 October 1998 | £ nc 40000/110000 11/08/98 (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Ad 12/08/98--------- £ si 79000@1=79000 £ ic 10000/89000 (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Memorandum and Articles of Association (4 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
23 September 1998 | Company name changed a l b holdings LIMITED\certificate issued on 23/09/98 (2 pages) |
23 September 1998 | Company name changed a l b holdings LIMITED\certificate issued on 23/09/98 (2 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (23 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (24 pages) |
21 September 1998 | Declaration of assistance for shares acquisition (23 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
1 September 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
1 September 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
24 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (31 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (31 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
23 May 1997 | Particulars of mortgage/charge (6 pages) |
23 May 1997 | Particulars of mortgage/charge (6 pages) |
15 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
14 March 1997 | Particulars of mortgage/charge (6 pages) |
14 March 1997 | Particulars of mortgage/charge (6 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (34 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (34 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
8 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
16 February 1996 | Particulars of mortgage/charge (4 pages) |
16 February 1996 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Company name changed wear dockyard LIMITED\certificate issued on 01/12/95 (4 pages) |
30 November 1995 | Company name changed wear dockyard LIMITED\certificate issued on 01/12/95 (4 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
17 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
7 September 1994 | Full accounts made up to 31 March 1994 (16 pages) |
7 September 1994 | Full accounts made up to 31 March 1994 (16 pages) |
8 May 1994 | Return made up to 15/05/94; full list of members (5 pages) |
8 May 1994 | Return made up to 15/05/94; full list of members (5 pages) |
30 September 1993 | Full group accounts made up to 31 March 1993 (14 pages) |
30 September 1993 | Full accounts made up to 31 March 1993 (14 pages) |
30 September 1993 | Full accounts made up to 31 March 1993 (14 pages) |
30 September 1993 | Full group accounts made up to 31 March 1993 (14 pages) |
13 August 1992 | Full accounts made up to 31 March 1992 (12 pages) |
13 August 1992 | Full group accounts made up to 31 March 1992 (12 pages) |
13 August 1992 | Full group accounts made up to 31 March 1992 (12 pages) |
13 August 1992 | Full accounts made up to 31 March 1992 (12 pages) |
17 March 1977 | Incorporation (13 pages) |
17 March 1977 | Incorporation (13 pages) |