Ryhope
Sunderland
SR2 0PY
Director Name | Rosina Booth |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2012(109 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 8 Arthur Street Ryhope Sunderland SR2 0PY |
Director Name | Mr Frank Gilby |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 March 2015(112 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Factory Worker |
Country of Residence | England |
Correspondence Address | St Ronans The Village Ryhope Sunderland Tyne & Wear SR2 0PF |
Director Name | Mr Gary Holdcroft |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 March 2016(113 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | NHS Porter |
Country of Residence | England |
Correspondence Address | St Ronans The Village Ryhope Sunderland Tyne & Wear SR2 0PF |
Director Name | Mr Denis Booth Jnr |
---|---|
Date of Birth | June 1985 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 March 2016(113 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retail |
Country of Residence | England |
Correspondence Address | St Ronans The Village Ryhope Sunderland Tyne & Wear SR2 0PF |
Secretary Name | Mr John Dawson |
---|---|
Status | Current |
Appointed | 20 March 2017(114 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | St Ronans The Village Ryhope Sunderland Tyne & Wear SR2 0PF |
Director Name | Mr Malcolm George Dawson |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(115 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Ronans The Village Ryhope Sunderland Tyne & Wear SR2 0PF |
Director Name | Mr Ian Davison |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(116 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Ronans The Village Ryhope Sunderland Tyne & Wear SR2 0PF |
Director Name | Mr Allan Edward Charles Alexander Carlyon |
---|---|
Date of Birth | October 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(119 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Bank Team Leader |
Country of Residence | England |
Correspondence Address | St Ronans The Village Ryhope Sunderland Tyne & Wear SR2 0PF |
Director Name | Mr Robert Barnes |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(88 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 February 2004) |
Role | Retired Butcher |
Correspondence Address | 6 Lynden Road Ryhope Sunderland Tyne & Wear SR2 0AR |
Director Name | Mr William Burdon |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(88 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 February 1992) |
Role | Gardener |
Correspondence Address | 61 Mariville East Ryhope Sunderland Tyne & Wear SR2 0QB |
Director Name | Mr Alan Davison |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(88 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 November 2006) |
Role | Retired Painter |
Correspondence Address | 54 Athol Gardens Ryhope Sunderland Tyne & Wear SR2 0PS |
Director Name | Mr William Davison |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(88 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 February 1999) |
Role | Retired |
Correspondence Address | 32 Esdale Ryhope Sunderland Tyne & Wear SR2 0JE |
Director Name | Mr David Frederick Henry Dimmond |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(88 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 07 October 2012) |
Role | Retired Police Officer |
Correspondence Address | 3 Cranston Place Sunderland Tyne & Wear SR2 0PG |
Director Name | Mr Raymond Elliott |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 April 1996) |
Role | Unemployed |
Correspondence Address | 24 Rothbury Sunderland SR2 0BE |
Secretary Name | Ian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(88 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 12 Dipton Gardens Leechmere Sunderland Tyne & Wear SR3 1AN |
Director Name | Mr Derek Moan |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 February 1999) |
Role | Unemployed |
Correspondence Address | 23 Cliff Road Ryhope Sunderland Tyne And Wear SR2 0NW |
Secretary Name | Mr James Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(90 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2002) |
Role | Insurance Agent |
Correspondence Address | 8 Levisham Close Sunderland Tyne And Wear SR3 2YA |
Director Name | Richard Dennis Fishwick |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 35 Esdale Ryhope Sunderland Tyne & Wear SR2 0JE |
Director Name | Paul Ronald Brickle |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1997(94 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 February 1999) |
Role | Fitter & Turner |
Correspondence Address | 9 Charles Street Ryhope Sunderland City Tyne & Wear SR2 0PT |
Director Name | Robert Glen Hammond |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(95 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2002) |
Role | Company Director |
Correspondence Address | 54 Skipsea View Ryhope Tyne-Wear SR2 0BX |
Director Name | Robert Glen Hammond |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(95 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2002) |
Role | Company Director |
Correspondence Address | 54 Skipsea View Ryhope Tyne-Wear SR2 0BX |
Director Name | Eric Jones |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 145 Lynthorpe Ryhope Sunderland SR2 0EY |
Director Name | Brian Milburn |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(98 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2003) |
Role | Bus Driver |
Correspondence Address | 33a Thomas Street Ryhope Sunderland Tyne & Wear SR2 0RF |
Director Name | Mr James Gregson |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(99 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 May 2010) |
Role | Retired |
Correspondence Address | 8 Levisham Close Sunderland Tyne And Wear SR3 2YA |
Director Name | Mr James Gregson |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(99 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 May 2010) |
Role | Retired |
Correspondence Address | 8 Levisham Close Sunderland Tyne And Wear SR3 2YA |
Secretary Name | Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(99 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2006) |
Role | Surveyor |
Correspondence Address | No 2 Cottge Eight Houses Hutton Henry County Durham TS27 4RS |
Secretary Name | Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(99 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2002) |
Role | Surveyor |
Correspondence Address | 112 Trevarren Drive Ryhope Sunderland Tyne & Wear SR2 0YZ |
Director Name | James Cotton |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(100 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2006) |
Role | Civil Servant |
Correspondence Address | 10 Acklam Avenue Sunderland Tyne & Wear SR2 9SH |
Director Name | Philip Cotton |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(100 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2007) |
Role | Engineer |
Correspondence Address | 37 Athelstan Rigg Ryhope Sunderland Tyne And Wear |
Secretary Name | James Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(100 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2012) |
Role | Civil Servant |
Correspondence Address | 10 Acklam Avenue Sunderland Tyne & Wear SR2 9SH |
Director Name | Eric Burnett |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2009) |
Role | Retired None |
Correspondence Address | 61 Shaftsbury Avenue Ryhope Sunderland |
Director Name | Robert Burnett |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(104 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2009) |
Role | Delivery Driver |
Correspondence Address | 37 Hollycarrside Road Sunderland Tyne And Wear SR2 0ED |
Director Name | Heather Lillian Dobson |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(106 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mariville West Ryhope Sunderland SR2 0QD |
Secretary Name | Joanne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(109 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | St Ronans The Village Ryhope Sunderland Tyne & Wear SR2 0PF |
Secretary Name | Miss Vicky Louise Whitehead |
---|---|
Status | Resigned |
Appointed | 01 April 2014(111 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | St Ronans The Village Ryhope Sunderland Tyne & Wear SR2 0PF |
Telephone | 0191 5210859 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | St Ronans The Village Ryhope Sunderland Tyne & Wear SR2 0PF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £64,007 |
Cash | £1,667 |
Current Liabilities | £27,880 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2023 (2 months, 3 weeks from now) |
28 February 2007 | Delivered on: 8 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ryhope village & district club, st ronan's, ryhope, sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
26 February 2007 | Delivered on: 27 February 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 November 1972 | Delivered on: 17 November 1972 Satisfied on: 16 February 2007 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to "barclays bank". Particulars: Ryhope village and district club st ronans, the green, ryhope, sunderland co durham. Fully Satisfied |
21 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
---|---|
8 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
15 June 2020 | Confirmation statement made on 2 June 2020 with updates (17 pages) |
23 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
19 June 2019 | Appointment of Mr Malcolm George Dawson as a director on 13 September 2018 (2 pages) |
19 June 2019 | Confirmation statement made on 2 June 2019 with updates (18 pages) |
19 June 2019 | Appointment of Mr Ian Davison as a director on 10 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Stanley Trewick as a director on 24 February 2019 (1 page) |
5 September 2018 | Notification of a person with significant control statement (2 pages) |
22 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 November 2017 (2 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 July 2017 | Termination of appointment of Vicky Louise Whitehead as a secretary on 20 March 2017 (1 page) |
13 July 2017 | Confirmation statement made on 2 June 2017 with updates (19 pages) |
13 July 2017 | Appointment of Mr John Dawson as a secretary on 20 March 2017 (2 pages) |
13 July 2017 | Termination of appointment of Vicky Louise Whitehead as a secretary on 20 March 2017 (1 page) |
13 July 2017 | Confirmation statement made on 2 June 2017 with updates (19 pages) |
13 July 2017 | Appointment of Mr John Dawson as a secretary on 20 March 2017 (2 pages) |
12 July 2017 | Appointment of Mr Gary Holdcroft as a director on 28 March 2016 (2 pages) |
12 July 2017 | Appointment of Mr Frank Gilby as a director on 27 March 2015 (2 pages) |
12 July 2017 | Appointment of Mr Denis Booth Jnr as a director on 28 March 2016 (2 pages) |
12 July 2017 | Appointment of Mr Gary Holdcroft as a director on 28 March 2016 (2 pages) |
12 July 2017 | Appointment of Mr Frank Gilby as a director on 27 March 2015 (2 pages) |
12 July 2017 | Appointment of Mr Denis Booth Jnr as a director on 28 March 2016 (2 pages) |
9 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Director's details changed for Stanley Trewick on 4 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Jean Tatters as a director on 1 June 2016 (1 page) |
9 August 2016 | Termination of appointment of Michael Tatters as a director on 1 June 2016 (1 page) |
9 August 2016 | Termination of appointment of Joanne Smith as a secretary on 1 April 2015 (1 page) |
9 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Director's details changed for Stanley Trewick on 4 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Jean Tatters as a director on 1 June 2016 (1 page) |
9 August 2016 | Termination of appointment of Michael Tatters as a director on 1 June 2016 (1 page) |
9 August 2016 | Termination of appointment of Joanne Smith as a secretary on 1 April 2015 (1 page) |
4 May 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
4 May 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
16 November 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 September 2015 | Director's details changed for Rosina Booth on 1 August 2015 (8 pages) |
7 September 2015 | Director's details changed for Dennis Booth on 1 August 2015 (3 pages) |
7 September 2015 | Director's details changed for Rosina Booth on 1 August 2015 (8 pages) |
7 September 2015 | Director's details changed for Dennis Booth on 1 August 2015 (3 pages) |
18 March 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
18 March 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
17 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 July 2014 | Appointment of Miss Vicky Louise Whitehead as a secretary on 1 April 2014 (2 pages) |
16 July 2014 | Appointment of Miss Vicky Louise Whitehead as a secretary on 1 April 2014 (2 pages) |
16 July 2014 | Appointment of Miss Vicky Louise Whitehead as a secretary on 1 April 2014 (2 pages) |
7 March 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
7 March 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
24 May 2013 | Termination of appointment of David Dimmond as a director (1 page) |
24 May 2013 | Termination of appointment of David Dimmond as a director (1 page) |
28 February 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
28 February 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
26 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (40 pages) |
26 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (40 pages) |
10 July 2012 | Appointment of Joanne Smith as a secretary (3 pages) |
10 July 2012 | Termination of appointment of Heather Dobson as a director (2 pages) |
10 July 2012 | Termination of appointment of Robert Wright as a director (2 pages) |
10 July 2012 | Appointment of Dennis Booth as a director (3 pages) |
10 July 2012 | Appointment of Michael Tatters as a director (3 pages) |
10 July 2012 | Appointment of Rosina Booth as a director (3 pages) |
10 July 2012 | Appointment of Jean Tatters as a director (3 pages) |
10 July 2012 | Termination of appointment of James Cotton as a secretary (2 pages) |
10 July 2012 | Appointment of Joanne Smith as a secretary (3 pages) |
10 July 2012 | Termination of appointment of Heather Dobson as a director (2 pages) |
10 July 2012 | Termination of appointment of Robert Wright as a director (2 pages) |
10 July 2012 | Appointment of Dennis Booth as a director (3 pages) |
10 July 2012 | Appointment of Michael Tatters as a director (3 pages) |
10 July 2012 | Appointment of Rosina Booth as a director (3 pages) |
10 July 2012 | Appointment of Jean Tatters as a director (3 pages) |
10 July 2012 | Termination of appointment of James Cotton as a secretary (2 pages) |
14 May 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
14 May 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
7 July 2011 | Termination of appointment of Eric Burnett as a director (1 page) |
7 July 2011 | Termination of appointment of Eric Burnett as a director (1 page) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (29 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (29 pages) |
14 February 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
14 February 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
4 October 2010 | Termination of appointment of Robert Burnett as a director (1 page) |
4 October 2010 | Termination of appointment of Robert Burnett as a director (1 page) |
11 August 2010 | Termination of appointment of James Gregson as a director (2 pages) |
11 August 2010 | Termination of appointment of James Gregson as a director (2 pages) |
19 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (33 pages) |
19 July 2010 | Appointment of Heather Lillian Dobson as a director (2 pages) |
19 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (33 pages) |
19 July 2010 | Appointment of Heather Lillian Dobson as a director (2 pages) |
9 March 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
9 March 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
20 August 2009 | Return made up to 24/04/09; full list of members (25 pages) |
20 August 2009 | Return made up to 24/04/09; full list of members (25 pages) |
13 May 2009 | Appointment terminated director albert wright (1 page) |
13 May 2009 | Appointment terminated director albert wright (1 page) |
7 February 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
7 February 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
3 June 2008 | Director appointed robert burnett (1 page) |
3 June 2008 | Director appointed robert burnett (1 page) |
27 May 2008 | Return made up to 24/04/08; full list of members
|
27 May 2008 | Return made up to 24/04/08; full list of members
|
1 April 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
1 April 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
5 October 2007 | Return made up to 24/04/07; full list of members
|
5 October 2007 | Return made up to 24/04/07; full list of members
|
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
3 April 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
3 April 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2006 | Return made up to 24/04/06; full list of members (22 pages) |
22 June 2006 | Return made up to 24/04/06; full list of members (22 pages) |
13 February 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
13 February 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
13 June 2005 | Return made up to 24/04/05; change of members
|
13 June 2005 | Return made up to 24/04/05; change of members
|
22 April 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
22 April 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
25 June 2004 | Return made up to 24/04/04; change of members
|
25 June 2004 | New secretary appointed (1 page) |
25 June 2004 | Return made up to 24/04/04; change of members
|
25 June 2004 | New secretary appointed (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
17 February 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
17 February 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
16 June 2003 | Return made up to 24/04/03; full list of members
|
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 24/04/03; full list of members
|
16 June 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
31 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
31 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
22 May 2002 | Return made up to 24/04/02; change of members
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 24/04/02; change of members
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
23 April 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
23 April 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
4 May 2001 | Return made up to 24/04/01; change of members
|
4 May 2001 | Return made up to 24/04/01; change of members
|
27 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
24 May 2000 | Return made up to 24/04/00; full list of members
|
24 May 2000 | Return made up to 24/04/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 25/04/99; full list of members
|
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 25/04/99; full list of members
|
15 February 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
15 February 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
18 June 1998 | Return made up to 25/04/98; bulk list available separately (9 pages) |
18 June 1998 | Return made up to 25/04/98; bulk list available separately (9 pages) |
7 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
7 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
29 May 1997 | Return made up to 25/04/97; full list of members
|
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Return made up to 25/04/97; full list of members
|
29 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
2 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
2 August 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
20 May 1996 | Return made up to 25/04/96; no change of members (6 pages) |
20 May 1996 | Return made up to 25/04/96; no change of members (6 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Return made up to 25/04/95; no change of members
|
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Return made up to 25/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 January 1903 | Incorporation (15 pages) |
27 January 1903 | Incorporation (15 pages) |