Company NameTeams And District Social Club Limited
Company StatusDissolved
Company Number00062934
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJames Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1986(84 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 July 1996)
RolePrinter
Correspondence Address3 Heatherwell Gardens
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3EW
Director NameChristopher Marshall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 October 1998)
RoleUnemployed
Correspondence Address4 Wooler Crescent
Gateshead
Tyne & Wear
NE8 2TP
Director NameIan McPherson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 1994)
RolePrinter
Correspondence Address15 Angus Road
Gateshead
Tyne & Wear
NE8 2TH
Director NameAnthony Moor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 1993)
RoleLabourer
Correspondence Address36 Rose Street
Gateshead
Tyne & Wear
NE8 2LS
Director NameEdward Iley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 October 1998)
RoleWarehouseman
Correspondence Address81 Victoria Road
Gateshead
Tyne & Wear
NE8 2SZ
Director NameThomas Nichol
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 1996)
RoleBricklayer
Correspondence Address9 Almond Crescent
Gateshead
Tyne & Wear
NE8 2TE
Director NameJohn Brown
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 1994)
RoleUnemployed
Correspondence Address72 Milling Court
Gateshead
Tyne & Wear
NE8 2QE
Director NameChristopher Baker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 1995)
RoleMetal Worker
Correspondence Address18 Almond Crescent
Gateshead
Tyne & Wear
NE8 2TE
Director NameRonald Sutherland
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 October 1998)
RoleElectrician
Correspondence Address48 Dixon Street
Gateshead
Tyne & Wear
NE8 2YA
Secretary NameWilliam Whing
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address333 Brighton Road
Gateshead
Tyne & Wear
NE8 4SB
Secretary NameGordon Richardson
NationalityBritish
StatusResigned
Appointed04 January 1995(93 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 October 1995)
RoleCompany Director
Correspondence Address96 Marian Court
Gateshead
Tyne & Wear
NE8 2JU
Secretary NameJames William Duffy
NationalityBritish
StatusResigned
Appointed01 October 1995(93 years, 10 months after company formation)
Appointment Duration12 years (resigned 30 September 2007)
RoleInsurance Consultant
Correspondence Address11 Thistledon Avenue
Fellside Park Whickham
Newcastle Upon Tyne
NE16 5YS
Director NameJohn Crumplin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(94 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2000)
RoleDriver
Correspondence Address25 Bensham Crescent
Gateshead
Tyne & Wear
NE8 2YB
Director NameTerence Fenley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(94 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 February 1997)
RoleBuilder
Correspondence Address13 Amberley Court
Gateshead
Tyne & Wear
NE8 2PH
Director NameChristopher Baker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(94 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 November 2004)
RoleTransport Manager
Correspondence Address91 Morris Street
Gateshead
Tyne & Wear
NE8 2TN
Director NameJohn Curran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(94 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 August 2001)
RoleUnemployed
Correspondence Address84 Eslington Court
Gateshead
Tyne & Wear
NE8 2TX
Director NameWilliam Aitken
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1997(95 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1998)
RoleButcher
Correspondence Address26 Temple Green
Gateshead
Tyne & Wear
NE8 2YL
Director NameMichael Leonard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 1998)
RoleCompany Director
Correspondence Address66 Rose Street
Gateshead
Tyne & Wear
NE8 2LT
Director NameTerence Turnbull
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1998(96 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2002)
RoleDriver
Correspondence Address22 Johnson Street
Gateshead
Tyne & Wear
NE8 2PJ
Director NameHenry Johns
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1998(96 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2002)
RoleRetired
Correspondence Address20 Queens Court
Gateshead
Tyne & Wear
NE8 2TF
Director NameGeorge Iley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1998(96 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2000)
RoleUnemployed
Correspondence Address40 Queens Court
Gateshead
Tyne & Wear
NE8 2TF
Director NameJoseph Dodds
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1998(96 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 August 2003)
RoleRetired
Correspondence Address63 Dixon Street
Gateshead
Tyne & Wear
NE8 2YA
Director NameRaymond Nichol
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1999(97 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address2 Chestnut Gardens
Gateshead
Tyne & Wear
NE8 2TJ
Director NameSidney Anderson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2002(100 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2003)
RoleCompany Director
Correspondence Address25 Tyne View Place
Gateshead
Tyne & Wear
NE8 2HR
Director NameArthur Purvis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2002(100 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2007)
RoleButcher
Correspondence Address5 Fleming Court
Teams
Gateshead
Tyne & Wear
NE8 2PA
Director NameStephen Crawford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(100 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2004)
RoleLabourer
Correspondence Address14 Fleming Court
Gateshead
Tyne & Wear
NE8 2PA
Director NameChristopher Marshall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2006)
RoleRetired
Correspondence Address4 Wooler Crescent
Gateshead
Tyne & Wear
NE8 2TP
Director NameRaymond Nichol
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(103 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2009)
RoleRetired
Correspondence Address2 Chestnut Gardens
Gateshead
Tyne & Wear
NE8 2TJ
Director NameJohn Jobling
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2006(104 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2009)
RoleHeating Engineer
Correspondence Address142 Saltwell Road
Gateshead
Tyne & Wear
NE8 4XH
Director NameChrisopher Maddock
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(105 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
RoleKennell Manager
Correspondence Address15 Walnut Gardens
Gateshead
Tyne & Wear
NE8 2TB
Director NameFrank Odonnell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(105 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
RoleLabourer
Correspondence Address5 Wolseley Close
Gateshead
Tyne & Wear
NE8 2NT
Director NameDavid Shipley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(105 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2009)
RoleRetired
Correspondence Address44 Holystone Court
Gateshead
Tyne & Wear
NE8 2UW
Secretary NameNeal McArdle
NationalityBritish
StatusResigned
Appointed11 October 2007(105 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2009)
RoleGeneral Manager
Correspondence Address1 Swan Drive
Gateshead
Tyne & Wear
NE11 9DB
Director NameRobert Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 September 2009)
RoleLabouror
Correspondence Address59 Rayleigh Grove
Gateshead
Tyne And Wear
NE8 4QQ

Location

Registered AddressDerwentwater Road
Gateshead 8
Co Durham
NE8 2SJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

30 at £0.1Stuart Watson
54.51%
Ordinary
-OTHER
10.97%
-
1 at £0.1A. Hedley
1.82%
Ordinary
1 at £0.1A. Mcgee
1.82%
Ordinary
1 at £0.1A. Shepherdson
1.82%
Ordinary
1 at £0.1D. Sleeth
1.82%
Ordinary
1 at £0.1G. Allison
1.82%
Ordinary
1 at £0.1G. Angus
1.82%
Ordinary
1 at £0.1G. Dawson
1.82%
Ordinary
1 at £0.1G. Spence
1.82%
Ordinary
1 at £0.1J. Appleby
1.82%
Ordinary
1 at £0.1J. Pearson
1.82%
Ordinary
1 at £0.1K. Appleby
1.82%
Ordinary
1 at £0.1M. Little
1.82%
Ordinary
1 at £0.1P. Ward
1.82%
Ordinary
1 at £0.1S. Hamel
1.82%
Ordinary
1 at £0.1S. Hope
1.82%
Ordinary
1 at £0.1S. Rowell
1.82%
Ordinary
1 at £0.1S. Woods
1.82%
Ordinary
1 at £0.1T. Dunn
1.82%
Ordinary
1 at £0.1T. Hope
1.82%
Ordinary

Financials

Year2014
Net Worth£11,796
Current Liabilities£33,708

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
1 June 2011Termination of appointment of Stuart Watson as a director (1 page)
1 June 2011Termination of appointment of Stuart Watson as a director (1 page)
1 June 2011Termination of appointment of Sharon Watson as a director (1 page)
1 June 2011Termination of appointment of Sharon Watson as a director (1 page)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2011Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 6.875
(5 pages)
17 February 2011Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 6.875
(5 pages)
17 February 2011Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 6.875
(5 pages)
15 February 2011Annual return made up to 1 July 2009 with a full list of shareholders (12 pages)
15 February 2011Annual return made up to 1 July 2009 with a full list of shareholders (12 pages)
15 February 2011Annual return made up to 1 July 2009 with a full list of shareholders (12 pages)
11 February 2011Appointment of Mrs Sharon Watson as a director (2 pages)
11 February 2011Appointment of Mrs Sharon Watson as a director (2 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2009Appointment of Mr Stuart Watson as a director (2 pages)
17 December 2009Appointment of Mr Stuart Watson as a director (2 pages)
2 October 2009Appointment terminated director david shipley (1 page)
2 October 2009Appointment Terminated Director robert johnson (1 page)
2 October 2009Appointment Terminated Director david shipley (1 page)
2 October 2009Appointment terminated director raymond nichol (1 page)
2 October 2009Appointment Terminated Director raymond nichol (1 page)
2 October 2009Appointment terminated director robert johnson (1 page)
16 September 2009Appointment terminated director chrisopher maddock (1 page)
16 September 2009Appointment Terminated Director frank odonnell (1 page)
16 September 2009Appointment Terminated Director chrisopher maddock (1 page)
16 September 2009Appointment terminated director frank odonnell (1 page)
3 August 2009Amended accounts made up to 31 December 2007 (3 pages)
3 August 2009Amended accounts made up to 31 December 2007 (3 pages)
25 June 2009Appointment Terminate, Director John Armstrong Logged Form (1 page)
25 June 2009Appointment terminate, director john armstrong logged form (1 page)
24 June 2009Appointment terminated secretary neal mcardle (1 page)
24 June 2009Appointment Terminated Secretary neal mcardle (1 page)
17 June 2009Director appointed robert johnson (1 page)
17 June 2009Director appointed robert johnson (1 page)
8 June 2009Appointment terminated director john jobling (1 page)
8 June 2009Appointment Terminated Director john jobling (1 page)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2008Return made up to 01/07/08; full list of members (12 pages)
12 September 2008Return made up to 01/07/08; full list of members (12 pages)
19 February 2008Return made up to 01/07/07; no change of members (8 pages)
19 February 2008Return made up to 01/07/07; no change of members (8 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2007Ad 01/01/06-31/12/06 £ si [email protected] (2 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2007Ad 01/01/06-31/12/06 £ si [email protected] (2 pages)
19 August 2007Return made up to 01/07/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 August 2007Return made up to 01/07/06; change of members (8 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
30 August 2006Return made up to 01/07/05; bulk list available separately (10 pages)
30 August 2006Return made up to 01/07/05; bulk list available separately (10 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 August 2005Return made up to 01/07/04; change of members (10 pages)
9 August 2005Return made up to 01/07/04; change of members (10 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
15 August 2003Return made up to 01/07/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 2003Return made up to 01/07/03; change of members (10 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
12 December 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 December 2002Return made up to 01/07/02; full list of members (10 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
23 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
23 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
12 September 2001Return made up to 01/07/01; change of members (9 pages)
12 September 2001Return made up to 01/07/01; change of members (9 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 November 2000Full accounts made up to 31 December 1999 (10 pages)
28 November 2000Full accounts made up to 31 December 1999 (10 pages)
22 September 2000Return made up to 01/07/00; full list of members (11 pages)
22 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
20 April 2000Return made up to 01/07/99; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
14 August 1999Particulars of mortgage/charge (4 pages)
14 August 1999Particulars of mortgage/charge (4 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 June 1999Full accounts made up to 31 December 1998 (10 pages)
20 June 1999Full accounts made up to 31 December 1998 (10 pages)
25 November 1998Full accounts made up to 31 December 1997 (11 pages)
25 November 1998Full accounts made up to 31 December 1997 (11 pages)
26 July 1998Return made up to 01/07/98; change of members (7 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Return made up to 01/07/97; change of members (9 pages)
30 September 1997New director appointed (2 pages)
17 July 1997Full accounts made up to 31 December 1996 (11 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Full accounts made up to 31 December 1996 (11 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 December 1996Full accounts made up to 31 December 1995 (12 pages)
10 December 1996Full accounts made up to 31 December 1995 (12 pages)
30 November 1995Return made up to 01/07/92; change of members (10 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)