Roseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director Name | George James Bruce |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(86 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 November 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Director Name | James Ainsworth Knott |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(86 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Mitchell Gardens South Shields Tyne & Wear NE34 6EF |
Director Name | Leonard Stule |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(86 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 November 2010) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cortina Avenue Sunderland Tyne & Wear SR4 8NE |
Director Name | Mr William John McGawley |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(88 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 02 November 2010) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 137 Edge Hill Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JT |
Secretary Name | Geoffrey Peter Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(88 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 02 November 2010) |
Role | Company Director |
Correspondence Address | 2 Chollerford Avenue Whitley Bay Tyne & Wear NE25 8QE |
Director Name | Dr John Woodhouse |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(89 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 02 November 2010) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 2 Highbury Jesmond Newcastle Upon Tyne NE2 3BX |
Director Name | Mr John Widdrington |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(89 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 02 November 2010) |
Role | Business Manager Alvis Vickers |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wellfield Court Ryton Tyne & Wear NE40 4HA |
Director Name | Mr Alwyn Keith Alastair Boulby |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Sales Agent |
Correspondence Address | 3 Rosehill Way Stokesley Middlesbrough Cleveland TS9 5NX |
Director Name | Dennis Brown |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Retired |
Correspondence Address | 93 Hipsburn Drive Sunderland Tyne & Wear SR3 1UA |
Director Name | John Francis Butler |
---|---|
Date of Birth | May 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 March 1992) |
Role | Retired |
Correspondence Address | The Hollows Bownham Park Rodborough Common Stroud Gloucestershire GL5 5BY Wales |
Director Name | Ian Lyon Buxton |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | University Lecturer |
Correspondence Address | 12 Grand Parade Tynemouth Tyne And Wear NE30 4JS |
Director Name | Ian Lyon Buxton |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | University Lecturer |
Correspondence Address | 12 Grand Parade Tynemouth Tyne And Wear NE30 4JS |
Director Name | Prof John Bernard Caldwell |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | University Professor |
Correspondence Address | White House Cade Hill Road Stocksfield Northumberland NE43 7PT |
Director Name | Dr Kenneth Ronald Chapman |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | Beech Hurst 56 Painshawfield Road Stocksfield Northumberland NE43 7QY |
Director Name | Oscar Mitchell Clemmetsen |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Retired |
Correspondence Address | 64 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NJ |
Director Name | John Walford Common |
---|---|
Date of Birth | May 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Retired |
Correspondence Address | Stable House Farnley Corbridge Northumberland NE45 5RP |
Director Name | Mr Michael Finlay Craig |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 35 Graham Park Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BJ |
Director Name | George Ernest Dodds |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Retired |
Correspondence Address | Whiteoaks Woolsington Park South Woolsington Newcastle Upon Tyne Northumberland NE13 8BJ |
Director Name | William Ferguson |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Shipbuilder |
Correspondence Address | 2 Conniscliffe Road Hexham Northumberland NE46 2LW |
Director Name | Mr Peter David Forrest |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Director Strategy Development Swan Hunter Intrnl |
Correspondence Address | 51 Church Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1UE |
Director Name | Robert Coote Gray |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(77 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Retired |
Correspondence Address | South Hall Ingoe Newcastle Upon Tyne Tyne & Wear NE20 0SR |
Director Name | Oscar Mitchell Clemmetsen |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 1994) |
Role | Retired |
Correspondence Address | 64 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NJ |
Director Name | Mr Edmund Porter Crowdy |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 1996) |
Role | Retired |
Correspondence Address | 14 Elgy Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4UU |
Secretary Name | Mrs Alexa Judith Rainsford-Gjuzelova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(77 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 42 Windmill Court Spital Tongues Newcastle Upon Tyne Tyne & Wear NE2 4BA |
Secretary Name | Oscar Mitchell Clemmetsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(78 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 64 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NJ |
Director Name | Michael David Gardiner |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(80 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 1998) |
Role | Local Govt Engineer |
Correspondence Address | 41 Westcliffe Road Roker Sunderland Tyne & Wear SR6 9NP |
Director Name | Robert Coote Gray |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(80 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 1998) |
Role | Retired |
Correspondence Address | South Hall Ingoe Newcastle Upon Tyne Tyne & Wear NE20 0SR |
Director Name | Mr Alwyn Keith Alastair Boulby |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(81 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 April 2001) |
Role | Sales Agent |
Correspondence Address | 3 Rosehill Way Stokesley Middlesbrough Cleveland TS9 5NX |
Director Name | John Alfred Eltringham |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(81 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Hepscott Terrace South Shields Tyne & Wear NE33 4TJ |
Director Name | John Keith Atkinson |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2000) |
Role | Consultant Engineer |
Correspondence Address | East Clere House 2 East Fields Whitburn Sunderland Tyne & Wear SR6 7DA |
Secretary Name | Alexa Rainsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(82 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 25 April 2002) |
Role | Administrator |
Correspondence Address | 42 Windmill Court Spital Tongues Newcastle Upon Tyne NE2 4BA |
Director Name | Mr Edmund Porter Crowdy |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(83 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2001) |
Role | Retired |
Correspondence Address | 14 Elgy Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4UU |
Director Name | Mr Edmund Porter Crowdy |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(83 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2001) |
Role | Retired |
Correspondence Address | 14 Elgy Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4UU |
Director Name | Mr David Byrne |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(84 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2002) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NJ |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,329 |
Latest Accounts | 30 June 2009 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Application to strike the company off the register (2 pages) |
12 July 2010 | Application to strike the company off the register (2 pages) |
17 June 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
17 June 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
31 March 2010 | Annual return made up to 14 March 2010 no member list (6 pages) |
31 March 2010 | Director's details changed for James Ainsworth Knott on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for George James Bruce on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr John Woodhouse on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Widdrington on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Geoffrey William Robson on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Leonard Stule on 13 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 14 March 2010 no member list (6 pages) |
31 March 2010 | Director's details changed for James Ainsworth Knott on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for George James Bruce on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Widdrington on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr John Woodhouse on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Geoffrey William Robson on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Leonard Stule on 13 March 2010 (2 pages) |
2 June 2009 | Full accounts made up to 30 June 2008 (15 pages) |
2 June 2009 | Full accounts made up to 30 June 2008 (15 pages) |
23 April 2009 | Annual return made up to 14/03/09 (4 pages) |
23 April 2009 | Annual return made up to 14/03/09 (4 pages) |
20 May 2008 | Annual return made up to 14/03/08 (4 pages) |
20 May 2008 | Annual return made up to 14/03/08 (4 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
17 May 2007 | Annual return made up to 14/03/07 (3 pages) |
17 May 2007 | Annual return made up to 14/03/07 (3 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
5 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
24 March 2006 | Annual return made up to 14/03/06 (3 pages) |
24 March 2006 | Annual return made up to 14/03/06 (3 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
6 May 2005 | Annual return made up to 14/03/05 (8 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
6 May 2005 | Annual return made up to 14/03/05 (8 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
13 May 2004 | Annual return made up to 14/03/04 (7 pages) |
13 May 2004 | Annual return made up to 14/03/04 (7 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
26 April 2003 | Annual return made up to 14/03/03 (7 pages) |
26 April 2003 | Annual return made up to 14/03/03 (7 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
17 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
17 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
18 April 2002 | Annual return made up to 14/03/02 (6 pages) |
18 April 2002 | Annual return made up to 14/03/02 (6 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 April 2001 | Annual return made up to 14/03/01
|
5 April 2001 | Annual return made up to 14/03/01 (6 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
11 April 2000 | Annual return made up to 14/03/00 (6 pages) |
11 April 2000 | Annual return made up to 14/03/00 (6 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 March 1999 | Annual return made up to 14/03/99 (6 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 March 1999 | Annual return made up to 14/03/99 (6 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
31 March 1998 | Annual return made up to 14/03/98
|
31 March 1998 | Annual return made up to 14/03/98 (6 pages) |
14 July 1997 | Annual return made up to 14/03/97 (6 pages) |
14 July 1997 | Annual return made up to 14/03/97 (6 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: great north house sandyford road newcastle upon tyne NE1 8ND (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: great north house sandyford road newcastle upon tyne NE1 8ND (1 page) |
19 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
19 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Annual return made up to 14/03/96
|
3 April 1996 | Annual return made up to 14/03/96 (6 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Annual return made up to 14/03/95
|
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Annual return made up to 14/03/95 (8 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (250 pages) |
7 July 1992 | Resolutions
|
7 July 1992 | Resolutions
|
2 July 1992 | Company name changed\certificate issued on 02/07/92 (3 pages) |
2 July 1992 | Company name changed\certificate issued on 02/07/92 (3 pages) |
12 May 1989 | Resolutions
|
12 May 1989 | Resolutions
|
7 August 1914 | Certificate of incorporation (1 page) |
7 August 1914 | Certificate of incorporation (1 page) |