Sunderland Bridge
Durham
DH6 5HD
Director Name | Mr Ian Morrow |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffe Bank Bungalow Cliffe Bank Piercebridge Darlington DL2 3SP |
Secretary Name | Mr Spencer Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Sunderland Bridge Durham DH6 5HD |
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2017(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 October 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Mr Russell Cash |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Mr Sean Mark Fennon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flowtech Fluidpower Pimbo Road Skelmersdale WN8 9RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | orangecounty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 813433 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Ian Morrow 50.00% Ordinary |
---|---|
5k at £1 | Spencer Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £959,585 |
Cash | £719,246 |
Current Liabilities | £531,770 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 December 1994 | Delivered on: 17 December 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2019 | Voluntary strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (4 pages) |
21 December 2018 | Registered office address changed from Flowtech Fluidpower Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page) |
17 December 2018 | Statement of capital on 17 December 2018
|
17 December 2018 | Resolutions
|
17 December 2018 | Solvency Statement dated 05/12/18 (2 pages) |
17 December 2018 | Statement by Directors (2 pages) |
13 November 2018 | Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page) |
21 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
10 July 2017 | Appointment of Mr Sean Mark Fennon as a director on 7 July 2017 (2 pages) |
10 July 2017 | Notification of Process Fluidpower Limited as a person with significant control on 7 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from Westlands Sunderland Bridge Croxdale County Durham DH6 5HD to Flowtech Fluidpower Pimbo Road Skelmersdale WN8 9RB on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Bryce Rowan Brooks as a director on 7 July 2017 (2 pages) |
10 July 2017 | Notification of Process Fluidpower Limited as a person with significant control on 7 July 2017 (2 pages) |
10 July 2017 | Cessation of Ian Morrow as a person with significant control on 7 July 2017 (1 page) |
10 July 2017 | Cessation of Spencer Rogers as a person with significant control on 7 July 2017 (1 page) |
10 July 2017 | Cessation of Ian Morrow as a person with significant control on 7 July 2017 (1 page) |
10 July 2017 | Cessation of Spencer Rogers as a person with significant control on 7 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Bryce Rowan Brooks as a director on 7 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from Westlands Sunderland Bridge Croxdale County Durham DH6 5HD to Flowtech Fluidpower Pimbo Road Skelmersdale WN8 9RB on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Sean Mark Fennon as a director on 7 July 2017 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Director's details changed for Ian Morrow on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Ian Morrow on 2 September 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
12 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
30 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 October 2004 | Return made up to 14/09/04; full list of members
|
13 October 2004 | Return made up to 14/09/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: the paddock plawsworth chester le street co durham DH2 3LE (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: the paddock plawsworth chester le street co durham DH2 3LE (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
4 May 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
4 May 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
6 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
18 November 1997 | Return made up to 14/09/97; full list of members (5 pages) |
18 November 1997 | Return made up to 14/09/97; full list of members (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 September 1994 | Incorporation (14 pages) |
14 September 1994 | Incorporation (14 pages) |