Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director Name | Mr Michael Nye |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2017(112 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Mr Robert Cottrell |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(87 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 October 1994) |
Role | Engineer |
Correspondence Address | 102 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Director Name | Dr David Frederick Henley |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(87 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 March 2011) |
Role | Retired |
Correspondence Address | 41 Shotley Gardens Gateshead Tyne And Wear NE9 5DP |
Director Name | Mr Leonard Robson Heppell |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(87 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 7 Studley Gardens Low Fell Gateshead Tyne & Wear NE9 6HN |
Director Name | Mr Cornelius Mc Kinlay Herriot |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(87 years after company formation) |
Appointment Duration | 1 year (resigned 20 February 1993) |
Role | Company Director |
Correspondence Address | 34 Linton Road Low Fell Gateshead Tyne & Wear NE9 6XL |
Director Name | Mr William Alfred Nichols |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(87 years after company formation) |
Appointment Duration | 1 year (resigned 20 February 1993) |
Role | Company Director |
Correspondence Address | 9 Glenbrooke Terrace Low Fell Gateshead Tyne & Wear NE9 6AJ |
Director Name | Mr Derek Robert Nicholson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(87 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 1994) |
Role | Telecommunication Services Manager |
Correspondence Address | 203 Dryden Road Low Fell Gateshead Tyne & Wear NE9 5DA |
Director Name | Mr Norman Pattison |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(87 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 December 2006) |
Role | Company Director |
Correspondence Address | 7 Lynden Gate Cromer Avenue Low Fell Gateshead Tyne & Wear NE9 6UL |
Director Name | Mr John Ward |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(87 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 41 Dartmouth Avenue Low Fell Gateshead Tyne & Wear NE9 6XA |
Director Name | Dr Peter Forster Moran |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(87 years after company formation) |
Appointment Duration | 26 years, 1 month (resigned 07 April 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Secretary Name | Mr Derek Robert Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(87 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 1994) |
Role | Company Director |
Correspondence Address | 203 Dryden Road Low Fell Gateshead Tyne & Wear NE9 5DA |
Director Name | Mr David Orrock Edwards |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(88 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 3 Callaurie Court Albert Drive Gateshead Tyne And Wear NE9 6EB |
Director Name | Mr James Arthur Holmes |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(88 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Malcolm David Naylor |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(90 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 November 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Alan Oliver |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(90 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 29 July 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Secretary Name | Dr David Frederick Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(90 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 March 2011) |
Role | Medical Consultant Part Time |
Correspondence Address | 41 Shotley Gardens Gateshead Tyne And Wear NE9 5DP |
Director Name | Peter Ernest Holland |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(95 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 September 2009) |
Role | Retired Electrical Engineer |
Correspondence Address | 21 Shotley Gardens Gateshead Tyne & Wear NE9 5DP |
Director Name | Matthew Alan Nunn |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(97 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Rd Low Fell Gateshead Tyne & Wear NE9 6AS |
Director Name | Geoffrey Alan Challis |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(102 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Rd Low Fell Gateshead Tyne & Wear NE9 6AS |
Director Name | George Stuart Lazenby |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(105 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Chowdene Bank Gateshead Tyne And Wear NE9 6JN |
Secretary Name | Mrs Margaret Ann Moore |
---|---|
Status | Resigned |
Appointed | 25 March 2011(106 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Mrs Margaret Ann Moore |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(108 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Mrs Patricia Anne Kershaw |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(108 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Mr Donald Walker |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(108 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Mr Alwyn Bater |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(110 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Mr Alfred Robert Watson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(110 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Mr Ian Robinson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(110 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Mr George Dodsworth |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(111 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Mr George Dodsworth |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(111 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Director Name | Mrs Eileen Matthews |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(112 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
Website | lyndhurstbowlinggreen.co.uk |
---|
Registered Address | 735 Durham Road Low Fell Gateshead Tyne And Wear NE9 6AR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Chowdene |
Built Up Area | Tyneside |
481 at £1 | Lyndhurst Nominees 81.66% Ordinary |
---|---|
2 at £1 | G. Cowins 0.34% Ordinary |
2 at £1 | J. Atkinson 0.34% Ordinary |
1 at £1 | A. Bater 0.17% Ordinary |
1 at £1 | A. Crusher 0.17% Ordinary |
1 at £1 | A. Foster 0.17% Ordinary |
1 at £1 | A. Havery 0.17% Ordinary |
1 at £1 | A. Naylor 0.17% Ordinary |
1 at £1 | A. Preece 0.17% Ordinary |
1 at £1 | A. Shiell 0.17% Ordinary |
1 at £1 | A.r. Watson 0.17% Ordinary |
1 at £1 | A.s. Wilkinson 0.17% Ordinary |
1 at £1 | Alan Richardson 0.17% Ordinary |
1 at £1 | B. Hirst 0.17% Ordinary |
1 at £1 | B. Mcgranaghan 0.17% Ordinary |
1 at £1 | C. Brooks 0.17% Ordinary |
1 at £1 | C. Dodds 0.17% Ordinary |
1 at £1 | C. Lazenby 0.17% Ordinary |
1 at £1 | C. Young 0.17% Ordinary |
1 at £1 | D. Edney 0.17% Ordinary |
1 at £1 | D. Finney 0.17% Ordinary |
1 at £1 | D. Lennard 0.17% Ordinary |
1 at £1 | D. Mcviven 0.17% Ordinary |
1 at £1 | D. Measday 0.17% Ordinary |
1 at £1 | D. Shuttleworth 0.17% Ordinary |
1 at £1 | D. Thompson 0.17% Ordinary |
1 at £1 | D. Walker 0.17% Ordinary |
1 at £1 | D. Wilson 0.17% Ordinary |
1 at £1 | D.m. Dummett 0.17% Ordinary |
1 at £1 | D.r. Reed 0.17% Ordinary |
1 at £1 | Donald Smith 0.17% Ordinary |
1 at £1 | E. Atkinson 0.17% Ordinary |
1 at £1 | E. Barker 0.17% Ordinary |
1 at £1 | E. Dodds 0.17% Ordinary |
1 at £1 | E. Heppell 0.17% Ordinary |
1 at £1 | E. Matthews 0.17% Ordinary |
1 at £1 | E. Morley 0.17% Ordinary |
1 at £1 | E. Neville 0.17% Ordinary |
1 at £1 | E. Pittman 0.17% Ordinary |
1 at £1 | E.t. Rodden 0.17% Ordinary |
1 at £1 | F. Lamb 0.17% Ordinary |
1 at £1 | G. Dodsworth 0.17% Ordinary |
1 at £1 | G. Mudditt 0.17% Ordinary |
1 at £1 | G. Robinson 0.17% Ordinary |
1 at £1 | G. Steven 0.17% Ordinary |
1 at £1 | G.o. Dixon 0.17% Ordinary |
1 at £1 | G.s. Lazenby 0.17% Ordinary |
1 at £1 | Geoffrey Challis 0.17% Ordinary |
1 at £1 | Gordon Clark 0.17% Ordinary |
1 at £1 | Gordon Redford 0.17% Ordinary |
1 at £1 | H. Matthews 0.17% Ordinary |
1 at £1 | I. Robinson 0.17% Ordinary |
1 at £1 | Ian Sharkey 0.17% Ordinary |
1 at £1 | J. Gardiner 0.17% Ordinary |
1 at £1 | J. Henley 0.17% Ordinary |
1 at £1 | J. Kerr 0.17% Ordinary |
1 at £1 | J. O'neil 0.17% Ordinary |
1 at £1 | J. Springett 0.17% Ordinary |
1 at £1 | J. Whittaker 0.17% Ordinary |
1 at £1 | J. Wilson 0.17% Ordinary |
1 at £1 | J.a. Holmes 0.17% Ordinary |
1 at £1 | J.a. Mansell 0.17% Ordinary |
1 at £1 | John Summers 0.17% Ordinary |
1 at £1 | K. Atkinson 0.17% Ordinary |
1 at £1 | K. Clark 0.17% Ordinary |
1 at £1 | K. Lumsden 0.17% Ordinary |
1 at £1 | Keith Brenton 0.17% Ordinary |
1 at £1 | L. Dodsworth 0.17% Ordinary |
1 at £1 | L. Lowthian 0.17% Ordinary |
1 at £1 | L. Marley 0.17% Ordinary |
1 at £1 | L. Smith 0.17% Ordinary |
1 at £1 | L.r. Heppell 0.17% Ordinary |
1 at £1 | M. Ellison 0.17% Ordinary |
1 at £1 | M. Finney 0.17% Ordinary |
1 at £1 | M. Hutchinson 0.17% Ordinary |
1 at £1 | M. Moran 0.17% Ordinary |
1 at £1 | M. Spanton 0.17% Ordinary |
1 at £1 | M. Thorpe 0.17% Ordinary |
1 at £1 | M. Wright 0.17% Ordinary |
1 at £1 | M.a. Moore 0.17% Ordinary |
1 at £1 | M.d. Naylor 0.17% Ordinary |
1 at £1 | M.f. Ellison 0.17% Ordinary |
1 at £1 | M.w. Nye 0.17% Ordinary |
1 at £1 | Michael Phillips 0.17% Ordinary |
1 at £1 | N. Hind 0.17% Ordinary |
1 at £1 | P. Foster 0.17% Ordinary |
1 at £1 | P. Gilbert 0.17% Ordinary |
1 at £1 | P. Holland 0.17% Ordinary |
1 at £1 | P. Hudspith 0.17% Ordinary |
1 at £1 | P. Johnson 0.17% Ordinary |
1 at £1 | P. Kershaw 0.17% Ordinary |
1 at £1 | P. Mcgardle 0.17% Ordinary |
1 at £1 | P. Wright 0.17% Ordinary |
1 at £1 | P.f. Moran 0.17% Ordinary |
1 at £1 | Peter Davis 0.17% Ordinary |
1 at £1 | R. Clarke 0.17% Ordinary |
1 at £1 | R. Hirst 0.17% Ordinary |
1 at £1 | Raymond Lee 0.17% Ordinary |
1 at £1 | Robert Cottrell 0.17% Ordinary |
1 at £1 | Ronald Pickering 0.17% Ordinary |
1 at £1 | S. Hind 0.17% Ordinary |
1 at £1 | S. Mcnally 0.17% Ordinary |
1 at £1 | Stanley Blyth 0.17% Ordinary |
1 at £1 | T. Collier 0.17% Ordinary |
1 at £1 | T. Hutchinson 0.17% Ordinary |
1 at £1 | V. Bater 0.17% Ordinary |
1 at £1 | V. Dutton 0.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,015 |
Net Worth | £85,388 |
Cash | £53,483 |
Current Liabilities | £602 |
Latest Accounts | 31 October 2019 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 May 1907 | Delivered on: 9 May 1907 Classification: Series of debentures Particulars: All its property present and future. Outstanding |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (3 pages) |
30 November 2020 | Termination of appointment of Alfred Watson as a director on 20 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Margaret Ann Moore as a secretary on 1 March 2019 (1 page) |
30 November 2020 | Termination of appointment of Eileen Matthews as a director on 20 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Patricia Anne Kershaw as a director on 20 November 2020 (1 page) |
30 November 2020 | Termination of appointment of George Dodsworth as a director on 20 November 2020 (1 page) |
19 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
15 April 2019 | Termination of appointment of Peter Forster Moran as a director on 7 April 2018 (1 page) |
13 March 2019 | Appointment of Mrs Margaret Ann Moore as a secretary on 25 March 2011 (2 pages) |
1 March 2019 | Termination of appointment of Margaret Ann Moore as a director on 28 February 2019 (1 page) |
1 March 2019 | Termination of appointment of a secretary (2 pages) |
31 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
6 December 2018 | Termination of appointment of Ian Robinson as a director on 8 September 2018 (1 page) |
5 December 2018 | Termination of appointment of Alwyn Bater as a director on 5 May 2018 (1 page) |
14 August 2018 | Resolutions
|
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 February 2018 | Appointment of Mrs Eileen Matthews as a director on 1 July 2017 (2 pages) |
6 February 2018 | Appointment of Mr Michael Nye as a director on 1 July 2017 (2 pages) |
6 February 2018 | Appointment of Mr George Dodsworth as a director on 1 February 2016 (2 pages) |
6 February 2018 | Termination of appointment of Donald Walker as a director on 1 February 2016 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 July 2017 | Memorandum and Articles of Association (9 pages) |
3 July 2017 | Memorandum and Articles of Association (9 pages) |
15 June 2017 | Statement of company's objects (2 pages) |
15 June 2017 | Statement of company's objects (2 pages) |
7 June 2017 | Statement of company's objects (2 pages) |
7 June 2017 | Statement of company's objects (2 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 February 2016 | Cancellation of shares. Statement of capital on 31 October 2015
|
1 February 2016 | Cancellation of shares. Statement of capital on 31 October 2015
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
20 November 2015 | Appointment of Mr Alfred Watson as a director on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Ian Robinson as a director on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Alwyn Bater as a director on 1 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Malcolm David Naylor as a director on 1 November 2015 (1 page) |
20 November 2015 | Termination of appointment of George Stuart Lazenby as a director on 1 November 2015 (1 page) |
20 November 2015 | Termination of appointment of James Arthur Holmes as a director on 1 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Alfred Watson as a director on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Ian Robinson as a director on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Alwyn Bater as a director on 1 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Malcolm David Naylor as a director on 1 November 2015 (1 page) |
20 November 2015 | Termination of appointment of George Stuart Lazenby as a director on 1 November 2015 (1 page) |
20 November 2015 | Termination of appointment of James Arthur Holmes as a director on 1 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Alfred Watson as a director on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Ian Robinson as a director on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Alwyn Bater as a director on 1 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Malcolm David Naylor as a director on 1 November 2015 (1 page) |
20 November 2015 | Termination of appointment of James Arthur Holmes as a director on 1 November 2015 (1 page) |
20 November 2015 | Termination of appointment of George Stuart Lazenby as a director on 1 November 2015 (1 page) |
12 June 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Alan Oliver as a director on 29 July 2013 (1 page) |
12 June 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Alan Oliver as a director on 29 July 2013 (1 page) |
10 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
10 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 March 2013 | Registered office address changed from 735 Durham Rd Low Fell Gateshead Tyne & Wear NE9 6AS on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 735 Durham Rd Low Fell Gateshead Tyne & Wear NE9 6AS on 27 March 2013 (1 page) |
21 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (14 pages) |
21 March 2013 | Annual return made up to 13 February 2012 with a full list of shareholders (14 pages) |
21 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (14 pages) |
21 March 2013 | Annual return made up to 13 February 2012 with a full list of shareholders (14 pages) |
20 March 2013 | Appointment of Mr Donald Walker as a director (2 pages) |
20 March 2013 | Appointment of Mrs Margaret Ann Moore as a director (2 pages) |
20 March 2013 | Appointment of Mrs Patricia Anne Kershaw as a director (2 pages) |
20 March 2013 | Termination of appointment of Matthew Nunn as a director (1 page) |
20 March 2013 | Termination of appointment of Geoffrey Challis as a director (1 page) |
20 March 2013 | Director's details changed for Alan Oliver on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Geoffrey Alan Challis on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Malcolm David Naylor on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Matthew Alan Nunn on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Dr Peter Forster Moran on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Mr James Arthur Holmes on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Alan Oliver on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Geoffrey Alan Challis on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Malcolm David Naylor on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Matthew Alan Nunn on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Dr Peter Forster Moran on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Mr James Arthur Holmes on 1 January 2012 (2 pages) |
20 March 2013 | Appointment of Mr Donald Walker as a director (2 pages) |
20 March 2013 | Appointment of Mrs Margaret Ann Moore as a director (2 pages) |
20 March 2013 | Appointment of Mrs Patricia Anne Kershaw as a director (2 pages) |
20 March 2013 | Termination of appointment of Matthew Nunn as a director (1 page) |
20 March 2013 | Termination of appointment of Geoffrey Challis as a director (1 page) |
20 March 2013 | Director's details changed for Alan Oliver on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Geoffrey Alan Challis on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Malcolm David Naylor on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Matthew Alan Nunn on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Dr Peter Forster Moran on 1 January 2012 (2 pages) |
20 March 2013 | Director's details changed for Mr James Arthur Holmes on 1 January 2012 (2 pages) |
22 February 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
22 February 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
16 May 2011 | Termination of appointment of David Henley as a secretary (2 pages) |
16 May 2011 | Termination of appointment of David Henley as a director (2 pages) |
16 May 2011 | Termination of appointment of David Henley as a secretary (2 pages) |
16 May 2011 | Termination of appointment of David Henley as a director (2 pages) |
14 March 2011 | Annual return made up to 13 February 2011. List of shareholders has changed (19 pages) |
14 March 2011 | Appointment of George Stuart Lazenby as a director (3 pages) |
14 March 2011 | Termination of appointment of David Edwards as a director (2 pages) |
14 March 2011 | Annual return made up to 13 February 2011. List of shareholders has changed (19 pages) |
14 March 2011 | Appointment of George Stuart Lazenby as a director (3 pages) |
14 March 2011 | Termination of appointment of David Edwards as a director (2 pages) |
21 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
21 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (20 pages) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (20 pages) |
23 March 2010 | Termination of appointment of Peter Holland as a director (1 page) |
23 March 2010 | Termination of appointment of Peter Holland as a director (1 page) |
10 March 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
10 March 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
31 July 2009 | Director and secretary's change of particulars / david henley / 31/03/2009 (1 page) |
31 July 2009 | Return made up to 13/02/09; no change of members (8 pages) |
31 July 2009 | Director's change of particulars / david edwards / 01/08/2008 (1 page) |
31 July 2009 | Director and secretary's change of particulars / david henley / 31/03/2009 (1 page) |
31 July 2009 | Return made up to 13/02/09; no change of members (8 pages) |
31 July 2009 | Director's change of particulars / david edwards / 01/08/2008 (1 page) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
31 March 2008 | Director appointed geoffrey alan challis (2 pages) |
31 March 2008 | Director appointed geoffrey alan challis (2 pages) |
13 March 2008 | Return made up to 13/02/08; change of members (10 pages) |
13 March 2008 | Return made up to 13/02/08; change of members (10 pages) |
29 February 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
29 February 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
5 April 2007 | Full accounts made up to 31 October 2006 (12 pages) |
5 April 2007 | Full accounts made up to 31 October 2006 (12 pages) |
25 March 2007 | Return made up to 13/02/07; full list of members
|
25 March 2007 | Return made up to 13/02/07; full list of members
|
13 March 2006 | Return made up to 13/02/06; change of members (10 pages) |
13 March 2006 | Return made up to 13/02/06; change of members (10 pages) |
15 February 2006 | Full accounts made up to 31 October 2005 (13 pages) |
15 February 2006 | Full accounts made up to 31 October 2005 (13 pages) |
16 March 2005 | Return made up to 13/02/05; change of members
|
16 March 2005 | Return made up to 13/02/05; change of members
|
18 February 2005 | Full accounts made up to 31 October 2004 (11 pages) |
18 February 2005 | Full accounts made up to 31 October 2004 (11 pages) |
10 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
10 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
25 March 2004 | Return made up to 13/02/04; full list of members (16 pages) |
25 March 2004 | Return made up to 13/02/04; full list of members (16 pages) |
2 June 2003 | Full accounts made up to 31 October 2002 (12 pages) |
2 June 2003 | Full accounts made up to 31 October 2002 (12 pages) |
23 April 2003 | Return made up to 13/02/03; change of members
|
23 April 2003 | Return made up to 13/02/03; change of members
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Return made up to 13/02/02; full list of members
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Return made up to 13/02/02; full list of members
|
21 December 2001 | Full accounts made up to 31 October 2001 (10 pages) |
21 December 2001 | Full accounts made up to 31 October 2001 (10 pages) |
9 March 2001 | Return made up to 13/02/01; change of members (9 pages) |
9 March 2001 | Return made up to 13/02/01; change of members (9 pages) |
21 December 2000 | Full accounts made up to 31 October 2000 (10 pages) |
21 December 2000 | Full accounts made up to 31 October 2000 (10 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 13/02/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 13/02/00; full list of members
|
24 December 1999 | Full accounts made up to 31 October 1999 (11 pages) |
24 December 1999 | Full accounts made up to 31 October 1999 (11 pages) |
10 March 1999 | Return made up to 13/02/99; change of members (8 pages) |
10 March 1999 | Return made up to 13/02/99; change of members (8 pages) |
29 December 1998 | Full accounts made up to 31 October 1998 (11 pages) |
29 December 1998 | Full accounts made up to 31 October 1998 (11 pages) |
9 March 1998 | Return made up to 13/02/98; no change of members (6 pages) |
9 March 1998 | Return made up to 13/02/98; no change of members (6 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (11 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (11 pages) |
13 March 1997 | Return made up to 13/02/97; full list of members
|
13 March 1997 | Return made up to 13/02/97; full list of members
|
21 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
16 April 1996 | Return made up to 13/02/96; change of members
|
16 April 1996 | Return made up to 13/02/96; change of members
|
27 December 1995 | Full accounts made up to 31 October 1995 (12 pages) |
27 December 1995 | Full accounts made up to 31 October 1995 (12 pages) |
18 February 1905 | Incorporation (14 pages) |
18 February 1905 | Incorporation (14 pages) |