LIDDELL DUNBAR LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR6 9RF

Company number 04565289
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address THE STUDIO, LEEDS STREET, SUNDERLAND, SR6 9RF
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 October 2015 Statement of capital on 2016-02-09 GBP 105,002 . The most likely internet sites of LIDDELL DUNBAR LIMITED are www.liddelldunbar.co.uk, and www.liddell-dunbar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Liddell Dunbar Limited is a Private Limited Company. The company registration number is 04565289. Liddell Dunbar Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Liddell Dunbar Limited is The Studio Leeds Street Sunderland Sr6 9rf. The company`s financial liabilities are £49.75k. It is £-21.86k against last year. The cash in hand is £14.16k. It is £-35.08k against last year. And the total assets are £150.52k, which is £-12.73k against last year. LIDDELL, Margaret is a Secretary of the company. DUNBAR, Terence William is a Director of the company. LIDDELL, Margaret is a Director of the company. Secretary HELLENS, John Gerard has been resigned. Secretary LIDDELL, Margaret has been resigned. Secretary RM SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNBAR, Terence William has been resigned. The company operates in "Public relations and communications activities".


liddell dunbar Key Finiance

LIABILITIES £49.75k
-31%
CASH £14.16k
-72%
TOTAL ASSETS £150.52k
-8%
All Financial Figures

Current Directors

Secretary
LIDDELL, Margaret
Appointed Date: 19 January 2011

Director
DUNBAR, Terence William
Appointed Date: 01 June 2015
68 years old

Director
LIDDELL, Margaret
Appointed Date: 17 October 2002
67 years old

Resigned Directors

Secretary
HELLENS, John Gerard
Resigned: 31 August 2006
Appointed Date: 26 January 2004

Secretary
LIDDELL, Margaret
Resigned: 26 January 2004
Appointed Date: 17 October 2002

Secretary
RM SECRETARIAL SERVICES LIMITED
Resigned: 10 October 2009
Appointed Date: 06 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Director
DUNBAR, Terence William
Resigned: 25 November 2014
Appointed Date: 17 October 2002
68 years old

Persons With Significant Control

Miss Margaret Liddell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence William Dunbar
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIDDELL DUNBAR LIMITED Events

20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Feb 2016
Annual return made up to 17 October 2015
Statement of capital on 2016-02-09
  • GBP 105,002

21 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
10 Jun 2015
Appointment of Mr Terence William Dunbar as a director on 1 June 2015
...
... and 52 more events
06 Apr 2004
Ad 17/10/02--------- £ si 1@1
31 Mar 2004
Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned

22 Mar 2004
New secretary appointed
17 Oct 2002
Secretary resigned
17 Oct 2002
Incorporation

LIDDELL DUNBAR LIMITED Charges

24 August 2004
Debenture
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…