Company NameLyndhurst Bowling Club,Limited(The)
Company StatusDissolved
Company Number00083618
CategoryPrivate Limited Company
Incorporation Date18 February 1905(118 years, 2 months ago)
Dissolution Date16 March 2021 (2 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Michael William Nye
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(112 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMr Michael Nye
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(112 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMr Robert Cottrell
Date of BirthOctober 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(87 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 1994)
RoleEngineer
Correspondence Address102 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Director NameDr David Frederick Henley
Date of BirthMay 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(87 years after company formation)
Appointment Duration19 years, 1 month (resigned 25 March 2011)
RoleRetired
Correspondence Address41 Shotley Gardens
Gateshead
Tyne And Wear
NE9 5DP
Director NameMr Leonard Robson Heppell
Date of BirthOctober 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(87 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address7 Studley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6HN
Director NameMr Cornelius Mc Kinlay Herriot
Date of BirthApril 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(87 years after company formation)
Appointment Duration1 year (resigned 20 February 1993)
RoleCompany Director
Correspondence Address34 Linton Road
Low Fell
Gateshead
Tyne & Wear
NE9 6XL
Director NameMr William Alfred Nichols
Date of BirthFebruary 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(87 years after company formation)
Appointment Duration1 year (resigned 20 February 1993)
RoleCompany Director
Correspondence Address9 Glenbrooke Terrace
Low Fell
Gateshead
Tyne & Wear
NE9 6AJ
Director NameMr Derek Robert Nicholson
Date of BirthApril 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(87 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 1994)
RoleTelecommunication Services Manager
Correspondence Address203 Dryden Road
Low Fell
Gateshead
Tyne & Wear
NE9 5DA
Director NameMr Norman Pattison
Date of BirthJanuary 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(87 years after company formation)
Appointment Duration14 years, 10 months (resigned 24 December 2006)
RoleCompany Director
Correspondence Address7 Lynden Gate
Cromer Avenue Low Fell
Gateshead
Tyne & Wear
NE9 6UL
Director NameMr John Ward
Date of BirthMarch 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(87 years after company formation)
Appointment Duration9 years, 11 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address41 Dartmouth Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6XA
Director NameDr Peter Forster Moran
Date of BirthSeptember 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(87 years after company formation)
Appointment Duration26 years, 1 month (resigned 07 April 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Secretary NameMr Derek Robert Nicholson
NationalityBritish
StatusResigned
Appointed20 February 1992(87 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 1994)
RoleCompany Director
Correspondence Address203 Dryden Road
Low Fell
Gateshead
Tyne & Wear
NE9 5DA
Director NameMr David Orrock Edwards
Date of BirthJune 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(88 years after company formation)
Appointment Duration17 years, 3 months (resigned 15 June 2010)
RoleCompany Director
Correspondence Address3 Callaurie Court
Albert Drive
Gateshead
Tyne And Wear
NE9 6EB
Director NameMr James Arthur Holmes
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(88 years after company formation)
Appointment Duration22 years, 8 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMalcolm David Naylor
Date of BirthMay 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(90 years after company formation)
Appointment Duration20 years, 9 months (resigned 01 November 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameAlan Oliver
Date of BirthSeptember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(90 years after company formation)
Appointment Duration18 years, 6 months (resigned 29 July 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Secretary NameDr David Frederick Henley
NationalityBritish
StatusResigned
Appointed30 January 1995(90 years after company formation)
Appointment Duration16 years, 1 month (resigned 25 March 2011)
RoleMedical Consultant Part Time
Correspondence Address41 Shotley Gardens
Gateshead
Tyne And Wear
NE9 5DP
Director NamePeter Ernest Holland
Date of BirthApril 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(95 years after company formation)
Appointment Duration9 years, 7 months (resigned 08 September 2009)
RoleRetired Electrical Engineer
Correspondence Address21 Shotley Gardens
Gateshead
Tyne & Wear
NE9 5DP
Director NameMatthew Alan Nunn
Date of BirthMay 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(97 years after company formation)
Appointment Duration11 years, 1 month (resigned 18 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Rd Low Fell
Gateshead
Tyne & Wear
NE9 6AS
Director NameGeoffrey Alan Challis
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(102 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Rd Low Fell
Gateshead
Tyne & Wear
NE9 6AS
Director NameGeorge Stuart Lazenby
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(105 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chowdene Bank
Gateshead
Tyne And Wear
NE9 6JN
Secretary NameMrs Margaret Ann Moore
StatusResigned
Appointed25 March 2011(106 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2019)
RoleCompany Director
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMrs Margaret Ann Moore
Date of BirthJune 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(108 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMrs Patricia Anne Kershaw
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(108 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMr Donald Walker
Date of BirthApril 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(108 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMr Alwyn Bater
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(110 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMr Alfred Robert Watson
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(110 years, 9 months after company formation)
Appointment Duration5 years (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMr Ian Robinson
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(110 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMr George Dodsworth
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(111 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMr George Dodsworth
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(111 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
Director NameMrs Eileen Matthews
Date of BirthJune 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(112 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR

Contact

Websitelyndhurstbowlinggreen.co.uk

Location

Registered Address735 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6AR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardChowdene
Built Up AreaTyneside

Shareholders

481 at £1Lyndhurst Nominees
81.66%
Ordinary
2 at £1G. Cowins
0.34%
Ordinary
2 at £1J. Atkinson
0.34%
Ordinary
1 at £1A. Bater
0.17%
Ordinary
1 at £1A. Crusher
0.17%
Ordinary
1 at £1A. Foster
0.17%
Ordinary
1 at £1A. Havery
0.17%
Ordinary
1 at £1A. Naylor
0.17%
Ordinary
1 at £1A. Preece
0.17%
Ordinary
1 at £1A. Shiell
0.17%
Ordinary
1 at £1A.r. Watson
0.17%
Ordinary
1 at £1A.s. Wilkinson
0.17%
Ordinary
1 at £1Alan Richardson
0.17%
Ordinary
1 at £1B. Hirst
0.17%
Ordinary
1 at £1B. Mcgranaghan
0.17%
Ordinary
1 at £1C. Brooks
0.17%
Ordinary
1 at £1C. Dodds
0.17%
Ordinary
1 at £1C. Lazenby
0.17%
Ordinary
1 at £1C. Young
0.17%
Ordinary
1 at £1D. Edney
0.17%
Ordinary
1 at £1D. Finney
0.17%
Ordinary
1 at £1D. Lennard
0.17%
Ordinary
1 at £1D. Mcviven
0.17%
Ordinary
1 at £1D. Measday
0.17%
Ordinary
1 at £1D. Shuttleworth
0.17%
Ordinary
1 at £1D. Thompson
0.17%
Ordinary
1 at £1D. Walker
0.17%
Ordinary
1 at £1D. Wilson
0.17%
Ordinary
1 at £1D.m. Dummett
0.17%
Ordinary
1 at £1D.r. Reed
0.17%
Ordinary
1 at £1Donald Smith
0.17%
Ordinary
1 at £1E. Atkinson
0.17%
Ordinary
1 at £1E. Barker
0.17%
Ordinary
1 at £1E. Dodds
0.17%
Ordinary
1 at £1E. Heppell
0.17%
Ordinary
1 at £1E. Matthews
0.17%
Ordinary
1 at £1E. Morley
0.17%
Ordinary
1 at £1E. Neville
0.17%
Ordinary
1 at £1E. Pittman
0.17%
Ordinary
1 at £1E.t. Rodden
0.17%
Ordinary
1 at £1F. Lamb
0.17%
Ordinary
1 at £1G. Dodsworth
0.17%
Ordinary
1 at £1G. Mudditt
0.17%
Ordinary
1 at £1G. Robinson
0.17%
Ordinary
1 at £1G. Steven
0.17%
Ordinary
1 at £1G.o. Dixon
0.17%
Ordinary
1 at £1G.s. Lazenby
0.17%
Ordinary
1 at £1Geoffrey Challis
0.17%
Ordinary
1 at £1Gordon Clark
0.17%
Ordinary
1 at £1Gordon Redford
0.17%
Ordinary
1 at £1H. Matthews
0.17%
Ordinary
1 at £1I. Robinson
0.17%
Ordinary
1 at £1Ian Sharkey
0.17%
Ordinary
1 at £1J. Gardiner
0.17%
Ordinary
1 at £1J. Henley
0.17%
Ordinary
1 at £1J. Kerr
0.17%
Ordinary
1 at £1J. O'neil
0.17%
Ordinary
1 at £1J. Springett
0.17%
Ordinary
1 at £1J. Whittaker
0.17%
Ordinary
1 at £1J. Wilson
0.17%
Ordinary
1 at £1J.a. Holmes
0.17%
Ordinary
1 at £1J.a. Mansell
0.17%
Ordinary
1 at £1John Summers
0.17%
Ordinary
1 at £1K. Atkinson
0.17%
Ordinary
1 at £1K. Clark
0.17%
Ordinary
1 at £1K. Lumsden
0.17%
Ordinary
1 at £1Keith Brenton
0.17%
Ordinary
1 at £1L. Dodsworth
0.17%
Ordinary
1 at £1L. Lowthian
0.17%
Ordinary
1 at £1L. Marley
0.17%
Ordinary
1 at £1L. Smith
0.17%
Ordinary
1 at £1L.r. Heppell
0.17%
Ordinary
1 at £1M. Ellison
0.17%
Ordinary
1 at £1M. Finney
0.17%
Ordinary
1 at £1M. Hutchinson
0.17%
Ordinary
1 at £1M. Moran
0.17%
Ordinary
1 at £1M. Spanton
0.17%
Ordinary
1 at £1M. Thorpe
0.17%
Ordinary
1 at £1M. Wright
0.17%
Ordinary
1 at £1M.a. Moore
0.17%
Ordinary
1 at £1M.d. Naylor
0.17%
Ordinary
1 at £1M.f. Ellison
0.17%
Ordinary
1 at £1M.w. Nye
0.17%
Ordinary
1 at £1Michael Phillips
0.17%
Ordinary
1 at £1N. Hind
0.17%
Ordinary
1 at £1P. Foster
0.17%
Ordinary
1 at £1P. Gilbert
0.17%
Ordinary
1 at £1P. Holland
0.17%
Ordinary
1 at £1P. Hudspith
0.17%
Ordinary
1 at £1P. Johnson
0.17%
Ordinary
1 at £1P. Kershaw
0.17%
Ordinary
1 at £1P. Mcgardle
0.17%
Ordinary
1 at £1P. Wright
0.17%
Ordinary
1 at £1P.f. Moran
0.17%
Ordinary
1 at £1Peter Davis
0.17%
Ordinary
1 at £1R. Clarke
0.17%
Ordinary
1 at £1R. Hirst
0.17%
Ordinary
1 at £1Raymond Lee
0.17%
Ordinary
1 at £1Robert Cottrell
0.17%
Ordinary
1 at £1Ronald Pickering
0.17%
Ordinary
1 at £1S. Hind
0.17%
Ordinary
1 at £1S. Mcnally
0.17%
Ordinary
1 at £1Stanley Blyth
0.17%
Ordinary
1 at £1T. Collier
0.17%
Ordinary
1 at £1T. Hutchinson
0.17%
Ordinary
1 at £1V. Bater
0.17%
Ordinary
1 at £1V. Dutton
0.17%
Ordinary

Financials

Year2014
Turnover£13,015
Net Worth£85,388
Cash£53,483
Current Liabilities£602

Accounts

Latest Accounts31 October 2019 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

9 May 1907Delivered on: 9 May 1907
Classification: Series of debentures
Particulars: All its property present and future.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (3 pages)
30 November 2020Termination of appointment of Alfred Watson as a director on 20 November 2020 (1 page)
30 November 2020Termination of appointment of Margaret Ann Moore as a secretary on 1 March 2019 (1 page)
30 November 2020Termination of appointment of Eileen Matthews as a director on 20 November 2020 (1 page)
30 November 2020Termination of appointment of Patricia Anne Kershaw as a director on 20 November 2020 (1 page)
30 November 2020Termination of appointment of George Dodsworth as a director on 20 November 2020 (1 page)
19 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 April 2019Termination of appointment of Peter Forster Moran as a director on 7 April 2018 (1 page)
13 March 2019Appointment of Mrs Margaret Ann Moore as a secretary on 25 March 2011 (2 pages)
1 March 2019Termination of appointment of Margaret Ann Moore as a director on 28 February 2019 (1 page)
1 March 2019Termination of appointment of a secretary (2 pages)
31 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
6 December 2018Termination of appointment of Ian Robinson as a director on 8 September 2018 (1 page)
5 December 2018Termination of appointment of Alwyn Bater as a director on 5 May 2018 (1 page)
14 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 February 2018Appointment of Mrs Eileen Matthews as a director on 1 July 2017 (2 pages)
6 February 2018Appointment of Mr Michael Nye as a director on 1 July 2017 (2 pages)
6 February 2018Appointment of Mr George Dodsworth as a director on 1 February 2016 (2 pages)
6 February 2018Termination of appointment of Donald Walker as a director on 1 February 2016 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
18 July 2017Resolutions
  • RES13 ‐ Res consideration by the shareholders 03/04/2017
(1 page)
18 July 2017Resolutions
  • RES13 ‐ Res consideration by the shareholders 03/04/2017
(1 page)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 July 2017Memorandum and Articles of Association (9 pages)
3 July 2017Memorandum and Articles of Association (9 pages)
15 June 2017Statement of company's objects (2 pages)
15 June 2017Statement of company's objects (2 pages)
7 June 2017Statement of company's objects (2 pages)
7 June 2017Statement of company's objects (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 February 2016Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 167
(4 pages)
1 February 2016Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 167
(4 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 589
(15 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 589
(15 pages)
20 November 2015Appointment of Mr Alfred Watson as a director on 1 November 2015 (2 pages)
20 November 2015Appointment of Mr Ian Robinson as a director on 1 November 2015 (2 pages)
20 November 2015Appointment of Mr Alwyn Bater as a director on 1 November 2015 (2 pages)
20 November 2015Termination of appointment of Malcolm David Naylor as a director on 1 November 2015 (1 page)
20 November 2015Termination of appointment of George Stuart Lazenby as a director on 1 November 2015 (1 page)
20 November 2015Termination of appointment of James Arthur Holmes as a director on 1 November 2015 (1 page)
20 November 2015Appointment of Mr Alfred Watson as a director on 1 November 2015 (2 pages)
20 November 2015Appointment of Mr Ian Robinson as a director on 1 November 2015 (2 pages)
20 November 2015Appointment of Mr Alwyn Bater as a director on 1 November 2015 (2 pages)
20 November 2015Termination of appointment of Malcolm David Naylor as a director on 1 November 2015 (1 page)
20 November 2015Termination of appointment of George Stuart Lazenby as a director on 1 November 2015 (1 page)
20 November 2015Termination of appointment of James Arthur Holmes as a director on 1 November 2015 (1 page)
20 November 2015Appointment of Mr Alfred Watson as a director on 1 November 2015 (2 pages)
20 November 2015Appointment of Mr Ian Robinson as a director on 1 November 2015 (2 pages)
20 November 2015Appointment of Mr Alwyn Bater as a director on 1 November 2015 (2 pages)
20 November 2015Termination of appointment of Malcolm David Naylor as a director on 1 November 2015 (1 page)
20 November 2015Termination of appointment of James Arthur Holmes as a director on 1 November 2015 (1 page)
20 November 2015Termination of appointment of George Stuart Lazenby as a director on 1 November 2015 (1 page)
12 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 589
(22 pages)
12 June 2015Termination of appointment of Alan Oliver as a director on 29 July 2013 (1 page)
12 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 589
(22 pages)
12 June 2015Termination of appointment of Alan Oliver as a director on 29 July 2013 (1 page)
10 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
10 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 589
(14 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 589
(14 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 March 2013Registered office address changed from 735 Durham Rd Low Fell Gateshead Tyne & Wear NE9 6AS on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 735 Durham Rd Low Fell Gateshead Tyne & Wear NE9 6AS on 27 March 2013 (1 page)
21 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 13 February 2012 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 13 February 2012 with a full list of shareholders (14 pages)
20 March 2013Appointment of Mr Donald Walker as a director (2 pages)
20 March 2013Appointment of Mrs Margaret Ann Moore as a director (2 pages)
20 March 2013Appointment of Mrs Patricia Anne Kershaw as a director (2 pages)
20 March 2013Termination of appointment of Matthew Nunn as a director (1 page)
20 March 2013Termination of appointment of Geoffrey Challis as a director (1 page)
20 March 2013Director's details changed for Alan Oliver on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Geoffrey Alan Challis on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Malcolm David Naylor on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Matthew Alan Nunn on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Dr Peter Forster Moran on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Mr James Arthur Holmes on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Alan Oliver on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Geoffrey Alan Challis on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Malcolm David Naylor on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Matthew Alan Nunn on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Dr Peter Forster Moran on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Mr James Arthur Holmes on 1 January 2012 (2 pages)
20 March 2013Appointment of Mr Donald Walker as a director (2 pages)
20 March 2013Appointment of Mrs Margaret Ann Moore as a director (2 pages)
20 March 2013Appointment of Mrs Patricia Anne Kershaw as a director (2 pages)
20 March 2013Termination of appointment of Matthew Nunn as a director (1 page)
20 March 2013Termination of appointment of Geoffrey Challis as a director (1 page)
20 March 2013Director's details changed for Alan Oliver on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Geoffrey Alan Challis on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Malcolm David Naylor on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Matthew Alan Nunn on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Dr Peter Forster Moran on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Mr James Arthur Holmes on 1 January 2012 (2 pages)
22 February 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
22 February 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
16 May 2011Termination of appointment of David Henley as a secretary (2 pages)
16 May 2011Termination of appointment of David Henley as a director (2 pages)
16 May 2011Termination of appointment of David Henley as a secretary (2 pages)
16 May 2011Termination of appointment of David Henley as a director (2 pages)
14 March 2011Annual return made up to 13 February 2011. List of shareholders has changed (19 pages)
14 March 2011Appointment of George Stuart Lazenby as a director (3 pages)
14 March 2011Termination of appointment of David Edwards as a director (2 pages)
14 March 2011Annual return made up to 13 February 2011. List of shareholders has changed (19 pages)
14 March 2011Appointment of George Stuart Lazenby as a director (3 pages)
14 March 2011Termination of appointment of David Edwards as a director (2 pages)
21 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
21 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (20 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (20 pages)
23 March 2010Termination of appointment of Peter Holland as a director (1 page)
23 March 2010Termination of appointment of Peter Holland as a director (1 page)
10 March 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
10 March 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
31 July 2009Director and secretary's change of particulars / david henley / 31/03/2009 (1 page)
31 July 2009Return made up to 13/02/09; no change of members (8 pages)
31 July 2009Director's change of particulars / david edwards / 01/08/2008 (1 page)
31 July 2009Director and secretary's change of particulars / david henley / 31/03/2009 (1 page)
31 July 2009Return made up to 13/02/09; no change of members (8 pages)
31 July 2009Director's change of particulars / david edwards / 01/08/2008 (1 page)
18 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
18 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
31 March 2008Director appointed geoffrey alan challis (2 pages)
31 March 2008Director appointed geoffrey alan challis (2 pages)
13 March 2008Return made up to 13/02/08; change of members (10 pages)
13 March 2008Return made up to 13/02/08; change of members (10 pages)
29 February 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
29 February 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
5 April 2007Full accounts made up to 31 October 2006 (12 pages)
5 April 2007Full accounts made up to 31 October 2006 (12 pages)
25 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
25 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
13 March 2006Return made up to 13/02/06; change of members (10 pages)
13 March 2006Return made up to 13/02/06; change of members (10 pages)
15 February 2006Full accounts made up to 31 October 2005 (13 pages)
15 February 2006Full accounts made up to 31 October 2005 (13 pages)
16 March 2005Return made up to 13/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 March 2005Return made up to 13/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 February 2005Full accounts made up to 31 October 2004 (11 pages)
18 February 2005Full accounts made up to 31 October 2004 (11 pages)
10 June 2004Full accounts made up to 31 October 2003 (11 pages)
10 June 2004Full accounts made up to 31 October 2003 (11 pages)
25 March 2004Return made up to 13/02/04; full list of members (16 pages)
25 March 2004Return made up to 13/02/04; full list of members (16 pages)
2 June 2003Full accounts made up to 31 October 2002 (12 pages)
2 June 2003Full accounts made up to 31 October 2002 (12 pages)
23 April 2003Return made up to 13/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2003Return made up to 13/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 December 2001Full accounts made up to 31 October 2001 (10 pages)
21 December 2001Full accounts made up to 31 October 2001 (10 pages)
9 March 2001Return made up to 13/02/01; change of members (9 pages)
9 March 2001Return made up to 13/02/01; change of members (9 pages)
21 December 2000Full accounts made up to 31 October 2000 (10 pages)
21 December 2000Full accounts made up to 31 October 2000 (10 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
24 December 1999Full accounts made up to 31 October 1999 (11 pages)
24 December 1999Full accounts made up to 31 October 1999 (11 pages)
10 March 1999Return made up to 13/02/99; change of members (8 pages)
10 March 1999Return made up to 13/02/99; change of members (8 pages)
29 December 1998Full accounts made up to 31 October 1998 (11 pages)
29 December 1998Full accounts made up to 31 October 1998 (11 pages)
9 March 1998Return made up to 13/02/98; no change of members (6 pages)
9 March 1998Return made up to 13/02/98; no change of members (6 pages)
5 March 1998Full accounts made up to 31 October 1997 (11 pages)
5 March 1998Full accounts made up to 31 October 1997 (11 pages)
13 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 January 1997Full accounts made up to 31 October 1996 (11 pages)
21 January 1997Full accounts made up to 31 October 1996 (11 pages)
16 April 1996Return made up to 13/02/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 1996Return made up to 13/02/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 December 1995Full accounts made up to 31 October 1995 (12 pages)
27 December 1995Full accounts made up to 31 October 1995 (12 pages)
18 February 1905Incorporation (14 pages)
18 February 1905Incorporation (14 pages)