Company NameHartlepool United Football Club Limited
DirectorSukraj Singh
Company StatusActive
Company Number00098191
CategoryPrivate Limited Company
Incorporation Date1 June 1908(115 years, 11 months ago)
Previous NameHartlepool Football Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameSukraj Singh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(109 years, 11 months after company formation)
Appointment Duration6 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prestige Group Head Office Roseville Court Bla
Ingleby Barwick
Stockton On Tees
TS17 5BL
Director NameAlan Bamford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(83 years, 2 months after company formation)
Appointment Duration-1 years, 1 month (resigned 24 September 1990)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCambermount Hutton Henry
Hartlepool
Cleveland
TS27 4RR
Director NameMr David Jukes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(83 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carisbrooke Road
Hartlepool
TS26 0AB
Director NameAustin Elliott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(83 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleAccountant
Correspondence Address18 Meldon Avenue
South Shields
Tyne & Wear
NE34 0EL
Director NameGarry Gibson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(83 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address12 St Edmunds Green
Sedgefield
Co Durham
Secretary NameAustin Elliott
NationalityBritish
StatusResigned
Appointed31 July 1991(83 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 1994)
RoleCompany Director
Correspondence Address18 Meldon Avenue
South Shields
Tyne & Wear
NE34 0EL
Director NameMr David Jukes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(86 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carisbrooke Road
Hartlepool
TS26 0AB
Director NameHarold Hornsey
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(86 years after company formation)
Appointment Duration9 years, 10 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address1 Queensbury Avenue
Hartlepool
Cleveland
TS26 9NW
Secretary NameStuart Bagnall
NationalityBritish
StatusResigned
Appointed02 June 1994(86 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wolsingham Road
Gosforth
Newcastle Upon Tyne
NE3 4RP
Secretary NameMrs Maureen Jane Smith
NationalityBritish
StatusResigned
Appointed11 February 1997(88 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 North Drive
Hartlepool
Cleveland
TS26 8NG
Director NameMr Kenneth Joseph Hodcroft
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(89 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 June 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Whinhill Gate
Aberdeen
AB11 7WG
Scotland
Director NameHarold Hornsey
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(89 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address1 Queensbury Avenue
Hartlepool
Cleveland
TS26 9NW
Director NameIan William Prescott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(89 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 August 2014)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Thornton Le Beans
Northallerton
North Yorkshire
DL6 3SW
Director NameMr Michael Downey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(89 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TR
Secretary NameDavid Ramsay Landsman
NationalityBritish
StatusResigned
Appointed20 May 1998(90 years after company formation)
Appointment Duration17 years, 1 month (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Cairnlee Avenue East
Cults
Aberdeen
Aberdeenshire
AB15 9NU
Scotland
Director NameMr Russell John Green
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(106 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2016)
RoleFootball Chief Exeutive
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Ground
Hartlepool
Cleveland
TS24 8BZ
Director NameMr Peter Goldberg
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(107 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake Forest House Forest Road
Ilford
Essex
IG6 3HJ
Director NameMr Gary John Coxall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(107 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake Forest House Forest Road
Ilford
Essex
IG6 3HJ
Director NameMs Pamela Jane Duxbury
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(109 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartlepool United Fc Clarence Road
Hartlepool
TS24 8BZ
Director NameMr Ian Scobbie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(110 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Park Clarence Road
Hartlepool
TS24 8BZ

Contact

Websitewww.hartlepoolunited.co.uk
Telephone01429 272584
Telephone regionHartlepool

Location

Registered AddressVictoria Park
Clarence Road
Hartlepool
TS24 8BZ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

6.9m at £0.5Jpng Global Limited
99.10%
Ordinary
-OTHER
0.34%
-
10.9k at £0.5Sheila Hornsey
0.16%
Ordinary
3.4k at £0.5Alan Bamford
0.05%
Ordinary
3.4k at £0.5George H. Lormor
0.05%
Ordinary
3.7k at £0.5Roland Boyes
0.05%
Ordinary
3k at £0.5David Watt
0.04%
Ordinary
2k at £0.5Gordon Sydney Small
0.03%
Ordinary
2k at £0.5J. Myhre
0.03%
Ordinary
1.3k at £0.5Frank G. Jennings
0.02%
Ordinary
1.3k at £0.5Trevor Percival
0.02%
Ordinary
1000 at £0.5Alan Essex
0.01%
Ordinary
1000 at £0.5Brian Bailey & Hilda Bailey
0.01%
Ordinary
650 at £0.5David Christopher Darwin
0.01%
Ordinary
600 at £0.5George Usher
0.01%
Ordinary
520 at £0.5Henry Thomas Smith
0.01%
Ordinary
1000 at £0.5John Curry
0.01%
Ordinary
1.1k at £0.5John James Gettings
0.01%
Ordinary
1000 at £0.5M. Downey
0.01%
Ordinary
600 at £0.5P. Harrington
0.01%
Ordinary
824 at £0.5William James Yeats
0.01%
Ordinary

Financials

Year2014
Net Worth-£13,036,548
Cash£55,318
Current Liabilities£14,220,305

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 July

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

21 April 2021Delivered on: 24 April 2021
Persons entitled: The English Sports Council

Classification: A registered charge
Outstanding
10 February 2021Delivered on: 26 February 2021
Persons entitled: Clarence 18 Limited

Classification: A registered charge
Outstanding
10 February 2021Delivered on: 26 February 2021
Persons entitled: Clarence 18 Limited

Classification: A registered charge
Particulars: L/H clarence road hartlepool. T/no CE142029.
Outstanding
24 February 2017Delivered on: 14 March 2017
Persons entitled: Sage Investments Limited

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 5 January 2017
Persons entitled: Sage Investments Limited

Classification: A registered charge
Particulars: The leasehold property known as the land and buildings at clarence road, hartlepool TS24 8BZ.
Outstanding
25 November 2016Delivered on: 14 December 2016
Persons entitled: Access Property Finance Limited

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 11 December 2016
Persons entitled: Access Property Finance Limited

Classification: A registered charge
Outstanding
3 July 1980Delivered on: 11 July 1980
Satisfied on: 8 May 2015
Persons entitled: Provincial Building Society

Classification: Legal charge
Secured details: Sterling pounds 15,000 and other monies due under the terms of the charge.
Particulars: F/Hold 7 brandon close hartlepool cleveland title no: 12674.
Fully Satisfied
8 July 1980Delivered on: 11 July 1980
Satisfied on: 8 May 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 35 mulgrave road hartlepool cleveland title no ce 35609.
Fully Satisfied

Filing History

26 February 2021Registration of charge 000981910007, created on 10 February 2021 (31 pages)
26 February 2021Registration of charge 000981910008, created on 10 February 2021 (43 pages)
16 December 2020Satisfaction of charge 000981910006 in full (1 page)
16 December 2020Satisfaction of charge 000981910005 in full (1 page)
11 November 2020Termination of appointment of Ian Scobbie as a director on 6 November 2020 (1 page)
9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
4 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
4 September 2019Registered office address changed from Victoria Ground Hartlepool Cleveland TS24 8BZ to Victoria Park Clarence Road Hartlepool TS24 8BZ on 4 September 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
21 September 2018Cessation of Jpng Limited as a person with significant control on 23 June 2017 (1 page)
21 September 2018Confirmation statement made on 27 August 2018 with updates (32 pages)
21 September 2018Cessation of Hufc Holdings Limited as a person with significant control on 20 April 2018 (1 page)
21 September 2018Notification of Clarence 18 Limited as a person with significant control on 20 April 2018 (2 pages)
21 September 2018Appointment of Mr Ian Scobbie as a director on 21 September 2018 (2 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2018Change of accounting reference date (3 pages)
14 May 2018Termination of appointment of Pamela Jane Duxbury as a director on 20 April 2018 (1 page)
14 May 2018Appointment of Sukraj Singh as a director on 20 April 2018 (2 pages)
10 May 2018Termination of appointment of Pamela Jane Duxbury as a director on 20 April 2018 (1 page)
12 October 2017Confirmation statement made on 27 August 2017 with updates (32 pages)
12 October 2017Confirmation statement made on 27 August 2017 with updates (32 pages)
11 October 2017Notification of Hufc Holdings Limited as a person with significant control on 23 June 2017 (1 page)
11 October 2017Notification of Hufc Holdings Limited as a person with significant control on 23 June 2017 (1 page)
1 June 2017Termination of appointment of Gary John Coxall as a director on 26 May 2017 (1 page)
1 June 2017Appointment of Mrs Pamela Jane Duxbury as a director on 26 May 2017 (2 pages)
1 June 2017Termination of appointment of Gary John Coxall as a director on 26 May 2017 (1 page)
1 June 2017Appointment of Mrs Pamela Jane Duxbury as a director on 26 May 2017 (2 pages)
31 May 2017Satisfaction of charge 000981910004 in full (1 page)
31 May 2017Satisfaction of charge 000981910004 in full (1 page)
31 May 2017Satisfaction of charge 000981910003 in full (1 page)
31 May 2017Satisfaction of charge 000981910003 in full (1 page)
6 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
14 March 2017Registration of charge 000981910006, created on 24 February 2017 (66 pages)
14 March 2017Registration of charge 000981910006, created on 24 February 2017 (66 pages)
24 February 2017Part of the property or undertaking has been released from charge 000981910004 (5 pages)
24 February 2017Part of the property or undertaking has been released from charge 000981910004 (5 pages)
24 February 2017Part of the property or undertaking has been released from charge 000981910003 (5 pages)
24 February 2017Part of the property or undertaking has been released from charge 000981910003 (5 pages)
10 February 2017Termination of appointment of Peter Goldberg as a director on 31 August 2016 (1 page)
10 February 2017Termination of appointment of Peter Goldberg as a director on 31 August 2016 (1 page)
5 January 2017Registration of charge 000981910005, created on 21 December 2016 (33 pages)
5 January 2017Registration of charge 000981910005, created on 21 December 2016 (33 pages)
14 December 2016Registration of charge 000981910004, created on 25 November 2016 (8 pages)
14 December 2016Registration of charge 000981910004, created on 25 November 2016 (8 pages)
11 December 2016Registration of charge 000981910003, created on 25 November 2016 (6 pages)
11 December 2016Registration of charge 000981910003, created on 25 November 2016 (6 pages)
11 October 2016Confirmation statement made on 27 August 2016 with updates (34 pages)
11 October 2016Confirmation statement made on 27 August 2016 with updates (34 pages)
5 September 2016Termination of appointment of Russell John Green as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Russell John Green as a director on 31 August 2016 (1 page)
24 February 2016Current accounting period extended from 30 June 2015 to 30 June 2016 (1 page)
24 February 2016Current accounting period extended from 30 June 2015 to 30 June 2016 (1 page)
3 November 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
3 November 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,501,135
(34 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,501,135
(34 pages)
29 June 2015Termination of appointment of David Ramsay Landsman as a secretary on 19 June 2015 (2 pages)
29 June 2015Termination of appointment of Kenneth Joseph Hodcroft as a director on 19 June 2015 (2 pages)
29 June 2015Appointment of Mr Peter Goldberg as a director on 19 June 2015 (3 pages)
29 June 2015Termination of appointment of Kenneth Joseph Hodcroft as a director on 19 June 2015 (2 pages)
29 June 2015Appointment of Mr Peter Goldberg as a director on 19 June 2015 (3 pages)
29 June 2015Appointment of Gary John Coxall as a director on 19 June 2015 (3 pages)
29 June 2015Termination of appointment of David Ramsay Landsman as a secretary on 19 June 2015 (2 pages)
29 June 2015Appointment of Gary John Coxall as a director on 19 June 2015 (3 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (32 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (32 pages)
8 May 2015Satisfaction of charge 1 in full (4 pages)
8 May 2015Satisfaction of charge 2 in full (4 pages)
8 May 2015Satisfaction of charge 2 in full (4 pages)
8 May 2015Satisfaction of charge 1 in full (4 pages)
28 December 2014Appointment of Mr Russell John Green as a director on 16 December 2014 (3 pages)
28 December 2014Appointment of Mr Russell John Green as a director on 16 December 2014 (3 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 August 2014Termination of appointment of Ian William Prescott as a director on 1 August 2014 (1 page)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,501,121
(35 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,501,121
(35 pages)
6 August 2014Termination of appointment of Ian William Prescott as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Ian William Prescott as a director on 1 August 2014 (1 page)
14 October 2013Annual return made up to 31 July 2013 with a full list of shareholders (33 pages)
14 October 2013Annual return made up to 31 July 2013 with a full list of shareholders (33 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (33 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (33 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (31 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (31 pages)
10 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
13 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (31 pages)
13 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (31 pages)
14 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 2,000,946
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 2,000,946
(4 pages)
21 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
21 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
15 September 2009Return made up to 31/07/09; full list of members (31 pages)
15 September 2009Return made up to 31/07/09; full list of members (31 pages)
19 June 2009Accounts for a small company made up to 31 December 2007 (8 pages)
19 June 2009Accounts for a small company made up to 31 December 2007 (8 pages)
20 October 2008Return made up to 24/07/08; full list of members (25 pages)
20 October 2008Return made up to 24/07/08; full list of members (25 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 August 2007Return made up to 31/07/07; full list of members (45 pages)
30 August 2007Return made up to 31/07/07; full list of members (45 pages)
21 December 2006Ad 03/11/06--------- £ si [email protected]=100 £ ic 1001284/1001384 (2 pages)
21 December 2006Ad 03/11/06--------- £ si [email protected]=100 £ ic 1001184/1001284 (2 pages)
21 December 2006Ad 03/11/06--------- £ si [email protected]=100 £ ic 1001184/1001284 (2 pages)
21 December 2006Ad 03/11/06--------- £ si [email protected]=100 £ ic 1001284/1001384 (2 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 August 2006Return made up to 31/07/06; full list of members (34 pages)
24 August 2006Return made up to 31/07/06; full list of members (34 pages)
1 August 2006Ad 24/07/06--------- £ si [email protected]=200 £ ic 1000984/1001184 (2 pages)
1 August 2006Ad 24/07/06--------- £ si [email protected]=200 £ ic 1000984/1001184 (2 pages)
23 March 2006Ad 15/03/06--------- £ si [email protected]=50 £ ic 1000934/1000984 (2 pages)
23 March 2006Ad 15/03/06--------- £ si [email protected]=50 £ ic 1000934/1000984 (2 pages)
8 February 2006Ad 30/01/06--------- £ si [email protected]=50 £ ic 1000884/1000934 (2 pages)
8 February 2006Ad 30/01/06--------- £ si [email protected]=50 £ ic 1000884/1000934 (2 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2006Memorandum and Articles of Association (28 pages)
24 January 2006Memorandum and Articles of Association (28 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 August 2005Return made up to 31/07/05; full list of members (35 pages)
31 August 2005Return made up to 31/07/05; full list of members (35 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
19 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(42 pages)
19 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(42 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
13 March 2004Ad 24/02/04--------- £ si [email protected]=200 £ ic 3500642/3500842 (2 pages)
13 March 2004Ad 24/02/04--------- £ si [email protected]=200 £ ic 3500642/3500842 (2 pages)
27 February 2004Ad 02/12/03--------- £ si [email protected]=3000000 £ ic 500642/3500642 (2 pages)
27 February 2004Ad 02/12/03--------- £ si [email protected]=3000000 £ ic 500642/3500642 (2 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 September 2003Return made up to 31/07/03; full list of members (41 pages)
15 September 2003Return made up to 31/07/03; full list of members (41 pages)
25 February 2003Ad 13/02/03--------- £ si [email protected]=200 £ ic 500442/500642 (2 pages)
25 February 2003Ad 13/02/03--------- £ si [email protected]=200 £ ic 500442/500642 (2 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(45 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(45 pages)
7 June 2002Ad 27/05/02--------- £ si [email protected]=150 £ ic 500292/500442 (2 pages)
7 June 2002Ad 27/05/02--------- £ si [email protected]=150 £ ic 500292/500442 (2 pages)
14 May 2002Ad 07/05/02--------- £ si [email protected]=50 £ ic 500242/500292 (2 pages)
14 May 2002Ad 07/05/02--------- £ si [email protected]=50 £ ic 500242/500292 (2 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 October 2001Return made up to 31/07/01; full list of members (39 pages)
18 October 2001Return made up to 31/07/01; full list of members (39 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
23 January 2001Ad 15/01/01--------- £ si [email protected]=100 £ ic 500238/500338 (2 pages)
23 January 2001Ad 15/01/01--------- £ si [email protected]=100 £ ic 500238/500338 (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 September 2000Return made up to 31/07/00; full list of members (45 pages)
5 September 2000Return made up to 31/07/00; full list of members (45 pages)
4 September 2000Ad 30/06/00--------- £ si [email protected]=50 £ ic 500088/500138 (2 pages)
4 September 2000Ad 30/06/00--------- £ si [email protected]=50 £ ic 500088/500138 (2 pages)
6 June 2000Ad 27/03/00--------- £ si [email protected]=500 £ ic 499538/500038 (2 pages)
6 June 2000Ad 27/03/00--------- £ si [email protected]=500 £ ic 499538/500038 (2 pages)
6 June 2000Ad 27/03/00--------- £ si [email protected]=50 £ ic 500038/500088 (2 pages)
6 June 2000Ad 27/03/00--------- £ si [email protected]=50 £ ic 500038/500088 (2 pages)
14 December 1999Auditor's resignation (1 page)
14 December 1999Auditor's resignation (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 September 1999Return made up to 31/07/99; full list of members (38 pages)
13 September 1999Return made up to 31/07/99; full list of members (38 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 August 1998Return made up to 31/07/98; full list of members (36 pages)
28 August 1998Return made up to 31/07/98; full list of members (36 pages)
26 May 1998New secretary appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998Secretary resigned (1 page)
23 March 1998Ad 03/03/98--------- £ si [email protected]=400000 £ ic 99538/499538 (3 pages)
23 March 1998Ad 03/03/98--------- £ si [email protected]=400000 £ ic 99538/499538 (3 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
7 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(23 pages)
19 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(23 pages)
19 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(23 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
19 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(23 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
19 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Auditor's resignation (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997Auditor's resignation (1 page)
9 December 1997Full accounts made up to 31 March 1997 (15 pages)
9 December 1997Full accounts made up to 31 March 1997 (15 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
22 September 1997Notice of completion of voluntary arrangement (3 pages)
22 September 1997Notice of completion of voluntary arrangement (3 pages)
28 August 1997Return made up to 31/07/97; full list of members (13 pages)
28 August 1997Return made up to 31/07/97; full list of members (13 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
3 August 1996Full accounts made up to 31 March 1995 (16 pages)
3 August 1996Return made up to 31/07/96; full list of members (13 pages)
3 August 1996Return made up to 31/07/96; full list of members (13 pages)
3 August 1996Full accounts made up to 31 March 1995 (16 pages)
17 July 1996Full accounts made up to 31 July 1994 (15 pages)
17 July 1996Full accounts made up to 31 July 1994 (15 pages)
17 April 1996Full accounts made up to 31 July 1993 (16 pages)
17 April 1996Full accounts made up to 31 July 1993 (16 pages)
11 December 1995Full accounts made up to 31 July 1991 (13 pages)
11 December 1995Full accounts made up to 31 July 1991 (13 pages)
11 December 1995Full accounts made up to 31 July 1992 (12 pages)
11 December 1995Full accounts made up to 31 July 1990 (13 pages)
11 December 1995Full accounts made up to 31 July 1990 (13 pages)
11 December 1995Full accounts made up to 31 July 1992 (12 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995Return made up to 31/07/95; change of members (6 pages)
17 November 1995Return made up to 31/07/95; change of members (6 pages)
18 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 1995 (8 pages)
18 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 1995 (8 pages)
18 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 1995 (8 pages)
29 March 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
29 March 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
2 March 1995Return made up to 31/07/94; no change of members (18 pages)
2 March 1995Return made up to 31/07/94; no change of members (18 pages)
19 May 1994Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 May 1994Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 June 1993Compulsory strike-off action has been discontinued (1 page)
14 June 1993Compulsory strike-off action has been discontinued (1 page)
12 July 1980Particulars of property mortgage/charge (4 pages)
12 July 1980Particulars of property mortgage/charge (4 pages)
11 July 1980Particulars of property mortgage/charge (4 pages)
11 July 1980Particulars of property mortgage/charge (4 pages)
1 June 1908Certificate of incorporation (1 page)
1 June 1908Certificate of incorporation (1 page)