Harton
South Shields
Tyne & Wear
NE34 6AZ
Director Name | Derek Stanley Turk |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months (closed 22 June 2021) |
Role | Financial 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 | Closed |
Appointed | 03 February 1999(19 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 22 June 2021) |
Role | Secretary |
Correspondence Address | 11 Huntly Road Beaumont Park Whitley Bay Tyne & Wear NE25 9UR |
Director Name | Cuthbert Ellison |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 1998) |
Role | Company Chairman/Chief Executive |
Correspondence Address | Oakbridge Killearn Glasgow G63 9RS Scotland |
Director Name | Martin Ivor Links |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 28 Poplar Avenue Newton Mearns Glasgow Lanarkshire G77 5BS Scotland |
Secretary Name | Derek Stanley Turk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sandringham Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AE |
Director Name | Michael Kenneth Anson Owen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 1998) |
Role | Contracts Director |
Correspondence Address | 6 Bilsdale Sunderland SR6 8AL |
Director Name | Paul Ashcroft |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 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 | 30 September 1998(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 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 | 30 September 1998(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 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 | 30 September 1998(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 36 Paradise Lane Freshfield Liverpool Merseyside L37 7EJ |
Director Name | Christopher James Millman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | Derwentcote Farmhouse Hamsterley Newcastle Upon Tyne NE17 7RR |
Telephone | 0191 4555515 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kintyre House 209 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,281 |
Gross Profit | -£56,544 |
Net Worth | £76,860 |
Cash | £2,903 |
Current Liabilities | £1,425,554 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 August 2000 | Delivered on: 12 September 2000 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
13 March 1986 | Delivered on: 21 March 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land & building on east and west sides of corstorphine town, south shields, south tyneside, tyne & wear land & buildings on the north west side of river drive south shields, south tyneside tyne and wear. Part Satisfied |
13 February 1986 | Delivered on: 25 February 1986 Satisfied on: 27 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 July 1985 | Delivered on: 8 August 1985 Satisfied on: 13 March 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The property and proceeds of sale thereof together with a floating charge over all moveable plant machinery. Fully Satisfied |
20 June 1985 | Delivered on: 2 July 1985 Satisfied on: 13 March 1987 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All sums due or to become due. Particulars: A specific charge over the benefit of all book debts and other debts. Fully Satisfied |
4 March 1981 | Delivered on: 24 March 1986 Satisfied on: 13 March 1987 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: A floating charge over the undertaking and all other property and assets present and future. Fully Satisfied |
4 March 1981 | Delivered on: 24 March 1981 Satisfied on: 13 March 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Freehold property at river drive, south shields, more particularly described in conveyance dated 5/2/81. Fully Satisfied |
7 January 2020 | Order of court - dissolution void (1 page) |
---|---|
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Order of court - dissolution void (1 page) |
24 December 2014 | Order of court - dissolution void (1 page) |
22 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Order of court - dissolution void (1 page) |
27 July 2009 | Order of court - dissolution void (1 page) |
24 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2003 | Notice of ceasing to act as receiver or manager (3 pages) |
19 March 2003 | Notice of ceasing to act as receiver or manager (3 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: price waterhouse coopers 1 blythswood square glasgow G2 4AD (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: price waterhouse coopers 1 blythswood square glasgow G2 4AD (1 page) |
19 September 2001 | Notice of receiver's report (18 pages) |
19 September 2001 | Notice of receiver's report (18 pages) |
26 July 2001 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
26 July 2001 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: po box 151 114 west george street glasgow G2 1QF (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: po box 151 114 west george street glasgow G2 1QF (1 page) |
1 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 November 2000 | Resolutions
|
4 November 2000 | Resolutions
|
12 September 2000 | Partic of mort/charge * (5 pages) |
12 September 2000 | Partic of mort/charge * (5 pages) |
28 April 2000 | Company name changed cammell laird (south shields) li mited\certificate issued on 02/05/00 (2 pages) |
28 April 2000 | Company name changed cammell laird (south shields) li mited\certificate issued on 02/05/00 (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 November 1999 | Full accounts made up to 30 April 1999 (17 pages) |
11 November 1999 | Full accounts made up to 30 April 1999 (17 pages) |
20 October 1999 | Full accounts made up to 30 April 1998 (17 pages) |
20 October 1999 | Full accounts made up to 30 April 1998 (17 pages) |
23 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
23 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
18 February 1999 | New secretary appointed (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (1 page) |
18 February 1999 | New director appointed (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
27 November 1998 | Dec mort/charge * (4 pages) |
27 November 1998 | Dec mort/charge * (4 pages) |
28 October 1998 | Company name changed tyne dock engineering LIMITED\certificate issued on 29/10/98 (2 pages) |
28 October 1998 | Company name changed\certificate issued on 28/10/98 (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
13 October 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page) |
13 October 1998 | New director appointed (2 pages) |
23 January 1998 | Full accounts made up to 28 March 1997 (16 pages) |
23 January 1998 | Full accounts made up to 28 March 1997 (16 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 July 1997 | Full accounts made up to 29 March 1996 (15 pages) |
7 July 1997 | Full accounts made up to 29 March 1996 (15 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank glasgow G81 2DR (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank glasgow G81 2DR (1 page) |
8 May 1996 | Dec mort/charge release * (4 pages) |
8 May 1996 | Dec mort/charge release * (4 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 March 1995 | Accounting reference date extended from 26/03 to 31/03 (1 page) |
31 January 1995 | Full accounts made up to 1 April 1994 (16 pages) |
31 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 January 1994 | Full accounts made up to 27 March 1993 (16 pages) |
11 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
11 January 1993 | Full accounts made up to 27 March 1992 (14 pages) |
11 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
13 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
13 January 1992 | Full accounts made up to 29 March 1991 (14 pages) |
8 March 1991 | Registered office changed on 08/03/91 from: erskine house 1 river drive clydebank G81 2DR (1 page) |
1 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
1 February 1991 | Full accounts made up to 30 March 1990 (14 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (13 pages) |
8 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
14 August 1989 | Full accounts made up to 1 April 1988 (13 pages) |
14 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
15 November 1988 | Registered office changed on 15/11/88 from: 18 clydebrae street govan glasgow G51 2AL (1 page) |
21 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
21 March 1988 | Full accounts made up to 27 March 1987 (15 pages) |
12 February 1987 | Full accounts made up to 28 March 1986 (14 pages) |
12 February 1987 | Return made up to 31/12/86; full list of members (10 pages) |
9 January 1987 | Return made up to 31/12/85; full list of members (10 pages) |
31 March 1986 | Full accounts made up to 29 March 1985 (13 pages) |
16 March 1979 | Incorporation (21 pages) |
16 March 1979 | Incorporation (21 pages) |