Ingleby Barwick
Stockton On Tees
TS17 5BL
Director Name | Alan Bamford |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(83 years, 2 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 24 September 1990) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Cambermount Hutton Henry Hartlepool Cleveland TS27 4RR |
Director Name | Austin Elliott |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1994) |
Role | Accountant |
Correspondence Address | 18 Meldon Avenue South Shields Tyne & Wear NE34 0EL |
Director Name | Garry Gibson |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 12 St Edmunds Green Sedgefield Co Durham |
Director Name | Mr David Jukes |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carisbrooke Road Hartlepool TS26 0AB |
Director Name | Mr David Jukes |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carisbrooke Road Hartlepool TS26 0AB |
Secretary Name | Austin Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | 18 Meldon Avenue South Shields Tyne & Wear NE34 0EL |
Secretary Name | Stuart Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(86 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wolsingham Road Gosforth Newcastle Upon Tyne NE3 4RP |
Secretary Name | Mrs Maureen Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 North Drive Hartlepool Cleveland TS26 8NG |
Director Name | Mr Kenneth Joseph Hodcroft |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(89 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 June 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whinhill Gate Aberdeen AB11 7WG Scotland |
Director Name | Harold Hornsey |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 1 Queensbury Avenue Hartlepool Cleveland TS26 9NW |
Director Name | Harold Hornsey |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 1 Queensbury Avenue Hartlepool Cleveland TS26 9NW |
Director Name | Ian William Prescott |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(89 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 August 2014) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | The White House Thornton Le Beans Northallerton North Yorkshire DL6 3SW |
Director Name | Mr Michael Downey |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Lodge Ashbrooke Range Sunderland Tyne & Wear SR2 7TR |
Secretary Name | David Ramsay Landsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(90 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Cairnlee Avenue East Cults Aberdeen Aberdeenshire AB15 9NU Scotland |
Director Name | Mr Russell John Green |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(106 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2016) |
Role | Football Chief Exeutive |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Ground Hartlepool Cleveland TS24 8BZ |
Director Name | Mr Gary John Coxall |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(107 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Director Name | Mr Peter Goldberg |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(107 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Director Name | Mrs Pamela Jane Duxbury |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(109 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartlepool United Fc Clarence Road Hartlepool TS24 8BZ |
Director Name | Mr Ian Scobbie |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(110 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Victoria Park Clarence Road Hartlepool TS24 8BZ |
Website | www.hartlepoolunited.co.uk |
---|---|
Telephone | 01429 272584 |
Telephone region | Hartlepool |
Registered Address | Victoria Park Clarence Road Hartlepool TS24 8BZ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
6.9m at £0.5 | Jpng Global Limited 99.10% Ordinary |
---|---|
- | OTHER 0.34% - |
10.9k at £0.5 | Sheila Hornsey 0.16% Ordinary |
3.4k at £0.5 | Alan Bamford 0.05% Ordinary |
3.4k at £0.5 | George H. Lormor 0.05% Ordinary |
3.7k at £0.5 | Roland Boyes 0.05% Ordinary |
3k at £0.5 | David Watt 0.04% Ordinary |
2k at £0.5 | Gordon Sydney Small 0.03% Ordinary |
2k at £0.5 | J. Myhre 0.03% Ordinary |
1.3k at £0.5 | Frank G. Jennings 0.02% Ordinary |
1.3k at £0.5 | Trevor Percival 0.02% Ordinary |
1000 at £0.5 | Alan Essex 0.01% Ordinary |
1000 at £0.5 | Brian Bailey & Hilda Bailey 0.01% Ordinary |
650 at £0.5 | David Christopher Darwin 0.01% Ordinary |
600 at £0.5 | George Usher 0.01% Ordinary |
520 at £0.5 | Henry Thomas Smith 0.01% Ordinary |
1000 at £0.5 | John Curry 0.01% Ordinary |
1.1k at £0.5 | John James Gettings 0.01% Ordinary |
1000 at £0.5 | M. Downey 0.01% Ordinary |
600 at £0.5 | P. Harrington 0.01% Ordinary |
824 at £0.5 | William James Yeats 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,036,548 |
Cash | £55,318 |
Current Liabilities | £14,220,305 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 27 August 2022 (7 months ago) |
---|---|
Next Return Due | 10 September 2023 (5 months, 2 weeks from now) |
21 April 2021 | Delivered on: 24 April 2021 Persons entitled: The English Sports Council Classification: A registered charge Outstanding |
---|---|
10 February 2021 | Delivered on: 26 February 2021 Persons entitled: Clarence 18 Limited Classification: A registered charge Outstanding |
10 February 2021 | Delivered 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 2017 | Delivered on: 14 March 2017 Persons entitled: Sage Investments Limited Classification: A registered charge Outstanding |
21 December 2016 | Delivered 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 2016 | Delivered on: 14 December 2016 Persons entitled: Access Property Finance Limited Classification: A registered charge Outstanding |
25 November 2016 | Delivered on: 11 December 2016 Persons entitled: Access Property Finance Limited Classification: A registered charge Outstanding |
3 July 1980 | Delivered 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 1980 | Delivered 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 |
7 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
---|---|
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
24 April 2021 | Registration of charge 000981910009, created on 21 April 2021 (33 pages) |
26 February 2021 | Registration of charge 000981910007, created on 10 February 2021 (31 pages) |
26 February 2021 | Registration of charge 000981910008, created on 10 February 2021 (43 pages) |
16 December 2020 | Satisfaction of charge 000981910006 in full (1 page) |
16 December 2020 | Satisfaction of charge 000981910005 in full (1 page) |
11 November 2020 | Termination of appointment of Ian Scobbie as a director on 6 November 2020 (1 page) |
9 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
4 September 2019 | Registered office address changed from Victoria Ground Hartlepool Cleveland TS24 8BZ to Victoria Park Clarence Road Hartlepool TS24 8BZ on 4 September 2019 (1 page) |
4 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
21 September 2018 | Appointment of Mr Ian Scobbie as a director on 21 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 27 August 2018 with updates (32 pages) |
21 September 2018 | Notification of Clarence 18 Limited as a person with significant control on 20 April 2018 (2 pages) |
21 September 2018 | Cessation of Jpng Limited as a person with significant control on 23 June 2017 (1 page) |
21 September 2018 | Cessation of Hufc Holdings Limited as a person with significant control on 20 April 2018 (1 page) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2018 | Change of accounting reference date (3 pages) |
14 May 2018 | Appointment of Sukraj Singh as a director on 20 April 2018 (2 pages) |
14 May 2018 | Termination of appointment of Pamela Jane Duxbury as a director on 20 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Pamela Jane Duxbury as a director on 20 April 2018 (1 page) |
12 October 2017 | Confirmation statement made on 27 August 2017 with updates (32 pages) |
12 October 2017 | Confirmation statement made on 27 August 2017 with updates (32 pages) |
11 October 2017 | Notification of Hufc Holdings Limited as a person with significant control on 23 June 2017 (1 page) |
11 October 2017 | Notification of Hufc Holdings Limited as a person with significant control on 23 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Gary John Coxall as a director on 26 May 2017 (1 page) |
1 June 2017 | Appointment of Mrs Pamela Jane Duxbury as a director on 26 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Gary John Coxall as a director on 26 May 2017 (1 page) |
1 June 2017 | Appointment of Mrs Pamela Jane Duxbury as a director on 26 May 2017 (2 pages) |
31 May 2017 | Satisfaction of charge 000981910003 in full (1 page) |
31 May 2017 | Satisfaction of charge 000981910004 in full (1 page) |
31 May 2017 | Satisfaction of charge 000981910003 in full (1 page) |
31 May 2017 | Satisfaction of charge 000981910004 in full (1 page) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
14 March 2017 | Registration of charge 000981910006, created on 24 February 2017 (66 pages) |
14 March 2017 | Registration of charge 000981910006, created on 24 February 2017 (66 pages) |
24 February 2017 | Part of the property or undertaking has been released from charge 000981910003 (5 pages) |
24 February 2017 | Part of the property or undertaking has been released from charge 000981910004 (5 pages) |
24 February 2017 | Part of the property or undertaking has been released from charge 000981910003 (5 pages) |
24 February 2017 | Part of the property or undertaking has been released from charge 000981910004 (5 pages) |
10 February 2017 | Termination of appointment of Peter Goldberg as a director on 31 August 2016 (1 page) |
10 February 2017 | Termination of appointment of Peter Goldberg as a director on 31 August 2016 (1 page) |
5 January 2017 | Registration of charge 000981910005, created on 21 December 2016 (33 pages) |
5 January 2017 | Registration of charge 000981910005, created on 21 December 2016 (33 pages) |
14 December 2016 | Registration of charge 000981910004, created on 25 November 2016 (8 pages) |
14 December 2016 | Registration of charge 000981910004, created on 25 November 2016 (8 pages) |
11 December 2016 | Registration of charge 000981910003, created on 25 November 2016 (6 pages) |
11 December 2016 | Registration of charge 000981910003, created on 25 November 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 27 August 2016 with updates (34 pages) |
11 October 2016 | Confirmation statement made on 27 August 2016 with updates (34 pages) |
5 September 2016 | Termination of appointment of Russell John Green as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Russell John Green as a director on 31 August 2016 (1 page) |
24 February 2016 | Current accounting period extended from 30 June 2015 to 30 June 2016 (1 page) |
24 February 2016 | Current accounting period extended from 30 June 2015 to 30 June 2016 (1 page) |
3 November 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
3 November 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 June 2015 | Appointment of Gary John Coxall as a director on 19 June 2015 (3 pages) |
29 June 2015 | Appointment of Mr Peter Goldberg as a director on 19 June 2015 (3 pages) |
29 June 2015 | Termination of appointment of Kenneth Joseph Hodcroft as a director on 19 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of David Ramsay Landsman as a secretary on 19 June 2015 (2 pages) |
29 June 2015 | Appointment of Gary John Coxall as a director on 19 June 2015 (3 pages) |
29 June 2015 | Appointment of Mr Peter Goldberg as a director on 19 June 2015 (3 pages) |
29 June 2015 | Termination of appointment of Kenneth Joseph Hodcroft as a director on 19 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of David Ramsay Landsman as a secretary on 19 June 2015 (2 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (32 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (32 pages) |
8 May 2015 | Satisfaction of charge 2 in full (4 pages) |
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
8 May 2015 | Satisfaction of charge 2 in full (4 pages) |
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
28 December 2014 | Appointment of Mr Russell John Green as a director on 16 December 2014 (3 pages) |
28 December 2014 | Appointment of Mr Russell John Green as a director on 16 December 2014 (3 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 August 2014 | Termination of appointment of Ian William Prescott as a director on 1 August 2014 (1 page) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Ian William Prescott as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Ian William Prescott as a director on 1 August 2014 (1 page) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
14 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (33 pages) |
14 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (33 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (33 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (33 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (31 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (31 pages) |
10 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
13 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (31 pages) |
13 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (31 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
21 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
21 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
15 September 2009 | Return made up to 31/07/09; full list of members (31 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (31 pages) |
19 June 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 June 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 October 2008 | Return made up to 24/07/08; full list of members (25 pages) |
20 October 2008 | Return made up to 24/07/08; full list of members (25 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 August 2007 | Return made up to 31/07/07; full list of members (45 pages) |
30 August 2007 | Return made up to 31/07/07; full list of members (45 pages) |
21 December 2006 | Ad 03/11/06--------- £ si [email protected]=100 £ ic 1001284/1001384 (2 pages) |
21 December 2006 | Ad 03/11/06--------- £ si [email protected]=100 £ ic 1001184/1001284 (2 pages) |
21 December 2006 | Ad 03/11/06--------- £ si [email protected]=100 £ ic 1001284/1001384 (2 pages) |
21 December 2006 | Ad 03/11/06--------- £ si [email protected]=100 £ ic 1001184/1001284 (2 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (34 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (34 pages) |
1 August 2006 | Ad 24/07/06--------- £ si [email protected]=200 £ ic 1000984/1001184 (2 pages) |
1 August 2006 | Ad 24/07/06--------- £ si [email protected]=200 £ ic 1000984/1001184 (2 pages) |
23 March 2006 | Ad 15/03/06--------- £ si [email protected]=50 £ ic 1000934/1000984 (2 pages) |
23 March 2006 | Ad 15/03/06--------- £ si [email protected]=50 £ ic 1000934/1000984 (2 pages) |
8 February 2006 | Ad 30/01/06--------- £ si [email protected]=50 £ ic 1000884/1000934 (2 pages) |
8 February 2006 | Ad 30/01/06--------- £ si [email protected]=50 £ ic 1000884/1000934 (2 pages) |
24 January 2006 | Memorandum and Articles of Association (28 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Memorandum and Articles of Association (28 pages) |
24 January 2006 | Resolutions
|
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (35 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (35 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members
|
19 August 2004 | Return made up to 31/07/04; full list of members
|
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
13 March 2004 | Ad 24/02/04--------- £ si [email protected]=200 £ ic 3500642/3500842 (2 pages) |
13 March 2004 | Ad 24/02/04--------- £ si [email protected]=200 £ ic 3500642/3500842 (2 pages) |
27 February 2004 | Ad 02/12/03--------- £ si [email protected]=3000000 £ ic 500642/3500642 (2 pages) |
27 February 2004 | Ad 02/12/03--------- £ si [email protected]=3000000 £ ic 500642/3500642 (2 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 September 2003 | Return made up to 31/07/03; full list of members (41 pages) |
15 September 2003 | Return made up to 31/07/03; full list of members (41 pages) |
25 February 2003 | Ad 13/02/03--------- £ si [email protected]=200 £ ic 500442/500642 (2 pages) |
25 February 2003 | Ad 13/02/03--------- £ si [email protected]=200 £ ic 500442/500642 (2 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
28 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members
|
27 August 2002 | Return made up to 31/07/02; full list of members
|
7 June 2002 | Ad 27/05/02--------- £ si [email protected]=150 £ ic 500292/500442 (2 pages) |
7 June 2002 | Ad 27/05/02--------- £ si [email protected]=150 £ ic 500292/500442 (2 pages) |
14 May 2002 | Ad 07/05/02--------- £ si [email protected]=50 £ ic 500242/500292 (2 pages) |
14 May 2002 | Ad 07/05/02--------- £ si [email protected]=50 £ ic 500242/500292 (2 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 October 2001 | Return made up to 31/07/01; full list of members (39 pages) |
18 October 2001 | Return made up to 31/07/01; full list of members (39 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
23 January 2001 | Ad 15/01/01--------- £ si [email protected]=100 £ ic 500238/500338 (2 pages) |
23 January 2001 | Ad 15/01/01--------- £ si [email protected]=100 £ ic 500238/500338 (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 September 2000 | Return made up to 31/07/00; full list of members (45 pages) |
5 September 2000 | Return made up to 31/07/00; full list of members (45 pages) |
4 September 2000 | Ad 30/06/00--------- £ si [email protected]=50 £ ic 500088/500138 (2 pages) |
4 September 2000 | Ad 30/06/00--------- £ si [email protected]=50 £ ic 500088/500138 (2 pages) |
6 June 2000 | Ad 27/03/00--------- £ si [email protected]=50 £ ic 500038/500088 (2 pages) |
6 June 2000 | Ad 27/03/00--------- £ si [email protected]=500 £ ic 499538/500038 (2 pages) |
6 June 2000 | Ad 27/03/00--------- £ si [email protected]=50 £ ic 500038/500088 (2 pages) |
6 June 2000 | Ad 27/03/00--------- £ si [email protected]=500 £ ic 499538/500038 (2 pages) |
14 December 1999 | Auditor's resignation (1 page) |
14 December 1999 | Auditor's resignation (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 September 1999 | Return made up to 31/07/99; full list of members (38 pages) |
13 September 1999 | Return made up to 31/07/99; full list of members (38 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members (36 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members (36 pages) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
23 March 1998 | Ad 03/03/98--------- £ si [email protected]=400000 £ ic 99538/499538 (3 pages) |
23 March 1998 | Ad 03/03/98--------- £ si [email protected]=400000 £ ic 99538/499538 (3 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
7 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
9 December 1997 | Auditor's resignation (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
9 December 1997 | Auditor's resignation (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
22 September 1997 | Notice of completion of voluntary arrangement (3 pages) |
22 September 1997 | Notice of completion of voluntary arrangement (3 pages) |
28 August 1997 | Return made up to 31/07/97; full list of members (13 pages) |
28 August 1997 | Return made up to 31/07/97; full list of members (13 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
3 August 1996 | Full accounts made up to 31 March 1995 (16 pages) |
3 August 1996 | Return made up to 31/07/96; full list of members (13 pages) |
3 August 1996 | Full accounts made up to 31 March 1995 (16 pages) |
3 August 1996 | Return made up to 31/07/96; full list of members (13 pages) |
17 July 1996 | Full accounts made up to 31 July 1994 (15 pages) |
17 July 1996 | Full accounts made up to 31 July 1994 (15 pages) |
17 April 1996 | Full accounts made up to 31 July 1993 (16 pages) |
17 April 1996 | Full accounts made up to 31 July 1993 (16 pages) |
11 December 1995 | Full accounts made up to 31 July 1990 (13 pages) |
11 December 1995 | Full accounts made up to 31 July 1992 (12 pages) |
11 December 1995 | Full accounts made up to 31 July 1991 (13 pages) |
11 December 1995 | Full accounts made up to 31 July 1990 (13 pages) |
11 December 1995 | Full accounts made up to 31 July 1992 (12 pages) |
11 December 1995 | Full accounts made up to 31 July 1991 (13 pages) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | Return made up to 31/07/95; change of members (6 pages) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | Return made up to 31/07/95; change of members (6 pages) |
18 May 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 1995 (8 pages) |
18 May 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 1995 (8 pages) |
18 May 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 1995 (8 pages) |
29 March 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
29 March 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
2 March 1995 | Return made up to 31/07/94; no change of members (18 pages) |
2 March 1995 | Return made up to 31/07/94; no change of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
19 May 1994 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
19 May 1994 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 June 1993 | Compulsory strike-off action has been discontinued (1 page) |
14 June 1993 | Compulsory strike-off action has been discontinued (1 page) |
12 July 1980 | Particulars of property mortgage/charge (4 pages) |
12 July 1980 | Particulars of property mortgage/charge (4 pages) |
11 July 1980 | Particulars of property mortgage/charge (4 pages) |
11 July 1980 | Particulars of property mortgage/charge (4 pages) |
1 June 1908 | Certificate of incorporation (1 page) |
1 June 1908 | Certificate of incorporation (1 page) |