Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Director Name | Mr Michael John Kelly |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Tranwell Woods Morpeth Northumberland NE61 6AQ |
Secretary Name | Mr Stephen Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Director Name | Mr Derek Scholey |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 228 Oakwood Lane Leeds Yorkshire LS8 2PE |
Director Name | John Gibson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Engineer |
Correspondence Address | 72 Heron Drive Sandal Wakefield West Yorkshire WF2 6SP |
Director Name | Andrew John Hodgson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Engineer |
Correspondence Address | 376 Broad Lane Bramley Leeds West Yorkshire LS13 2AH |
Director Name | Robert Powell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Engineer |
Correspondence Address | Derry Jane House Stocks Hill Belton Doncaster South Yorkshire DN9 1PE |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £17,066,000 |
Gross Profit | £2,835,000 |
Net Worth | £1,763,000 |
Cash | £299,000 |
Current Liabilities | £6,246,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
28 February 2003 | Dissolved (1 page) |
---|---|
29 November 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | O/C - replacement of liquidator (10 pages) |
30 July 2002 | Appointment of a voluntary liquidator (1 page) |
30 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: jubilee estate ashington northumberland NE63 8UG (1 page) |
7 September 2001 | Resolutions
|
7 September 2001 | Appointment of a voluntary liquidator (1 page) |
7 September 2001 | Declaration of solvency (9 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members
|
1 August 2000 | Ad 03/09/98--------- £ si [email protected] (2 pages) |
1 August 2000 | Ad 03/09/98--------- £ si [email protected] (7 pages) |
1 August 2000 | Statement of affairs (19 pages) |
30 June 2000 | Ad 21/10/99--------- £ si [email protected] (2 pages) |
30 June 2000 | Statement of affairs (5 pages) |
27 June 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
14 June 2000 | Return made up to 08/04/00; change of members (8 pages) |
9 December 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
23 August 1999 | Full group accounts made up to 31 March 1999 (29 pages) |
3 August 1999 | Return made up to 31/03/99; full list of members
|
24 September 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
18 September 1998 | Resolutions
|
18 September 1998 | Nc inc already adjusted 02/09/98 (1 page) |
18 September 1998 | S-div 02/09/98 (1 page) |
17 September 1998 | Particulars of mortgage/charge (5 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: jubilee estate ashington northumberland tyne & wear NE63 8UG (1 page) |
25 August 1998 | New director appointed (2 pages) |
29 July 1998 | Company name changed sandco 578 LIMITED\certificate issued on 29/07/98 (2 pages) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Incorporation (24 pages) |