Tynemouth
North Shields
Tyne/Wear
NE30 2PY
Director Name | Mr William Blyth |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(85 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | Mr John Hall |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2018(94 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Granville Drive Granville Drive Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 9LB |
Secretary Name | Mr John Hall |
---|---|
Status | Current |
Appointed | 01 September 2019(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Portland Park Hutton Terrace Newcastle-Upon-Tyne NE2 1QT |
Director Name | Mr John Desmond Allen |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2022(98 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Portland Park Hutton Terrace Newcastle-Upon-Tyne NE2 1QT |
Director Name | Mr Kenneth Stanley Henderson |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(67 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 26 Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Secretary Name | Honorary Charles Clarence Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(67 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 139 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | William Blyth |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 January 1997) |
Role | Accountant |
Correspondence Address | 19 Wembley Avenue Whitley Bay Tyne & Wear NE25 8TE |
Director Name | Ronald Bower |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Woodside South Drive Newcastle Upon Tyne Tyne & Wear NE13 8AN |
Secretary Name | John Flintoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1995) |
Role | Consultant Solicitor |
Correspondence Address | 12 Northumberland Avenue Newcastle Upon Tyne Tyne & Wear NE3 4XE |
Secretary Name | Samuel Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 1992) |
Role | Retired |
Correspondence Address | 14 South Lane East Boldon Tyne & Wear NE36 0SS |
Director Name | Mr Richard Dougal |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(70 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 14 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Director Name | John Kenneth Hartley |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1996) |
Role | Retired |
Correspondence Address | Fairways Front Street Four Lane Ends Longbenton Newcastle Upon Tyne NE7 7XE |
Secretary Name | Mr James Frederick Humble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Morven 1 The Oval Benton Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | James Edward Clarke |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(72 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 February 2006) |
Role | Retired |
Correspondence Address | 9 Dene Close Newcastle Upon Tyne Tyne & Wear NE7 7BL |
Director Name | Henry Findlay |
---|---|
Date of Birth | October 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 2000) |
Role | Retired |
Correspondence Address | 41 Newlands Avenue Newcastle Upon Tyne Tyne & Wear NE3 5PU |
Director Name | John Flintoff |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(73 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 15 February 2002) |
Role | Retired |
Correspondence Address | 12 Northumberland Avenue Newcastle Upon Tyne Tyne & Wear NE3 4XE |
Director Name | John Flintoff |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(73 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 15 February 2002) |
Role | Retired |
Correspondence Address | 12 Northumberland Avenue Newcastle Upon Tyne Tyne & Wear NE3 4XE |
Director Name | David Gordon Graham |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(73 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 February 2005) |
Role | Retired |
Correspondence Address | 16 Lilburn Gardens Newcastle Upon Tyne Tyne & Wear NE3 1SU |
Director Name | Joseph George Allen |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(73 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2001) |
Role | Retired |
Correspondence Address | 13 Manor Avenue Benton Newcastle Upon Tyne Tyne & Wear NE7 7XJ |
Secretary Name | Mr William Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(73 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | Mr Robert Anthony Edmonds |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(75 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 2003) |
Role | Chartered Surveyor |
Correspondence Address | 154 Broadway Tynemouth North Shields Tyne & Wear NE30 3RX |
Director Name | Mr Derrick Harold Dodsworth |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(76 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20a North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9UH |
Director Name | Thomas Geoffrey Coates |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(76 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 25 February 2005) |
Role | Retired |
Correspondence Address | 215 Wingrove Road Newcastle Upon Tyne NE4 9DB |
Director Name | William John Bennett Carr |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(78 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 March 2008) |
Role | Retired |
Correspondence Address | 6 Errington Close Darras Hall Newcastle Upon Tyne Tyne And Wear NE20 9LT |
Director Name | Robert Eric Collins |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(79 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 23 February 2007) |
Role | Retired |
Correspondence Address | 22 The Rise Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9LH |
Director Name | Thomas Alan Armstrong |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2004) |
Role | Retired |
Correspondence Address | 9 Swarland Avenue Newcastle Upon Tyne Tyne & Wear NE7 7TD |
Secretary Name | Thomas Alan Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2004(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2008) |
Role | Retired |
Correspondence Address | 9 Swarland Avenue Newcastle Upon Tyne Tyne & Wear NE7 7TD |
Director Name | Alan Armitage |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(82 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2008) |
Role | Retired |
Correspondence Address | Sherwood Sunderland Road East Boldon Tyne & Wear NE36 0NA |
Director Name | Mr Andrew Barnes |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(82 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Biddick Village Centre Biddick Washington Tyne & Wear NE38 7NP |
Secretary Name | Mr George Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2007(84 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 March 2015) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Northumberland Gardens North Walbottle Newcastle Upon Tyne Tyne And Wear NE5 1PT |
Director Name | Mr Michael Boylen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(88 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Portland Park Hutton Terrace Newcastle-Upon-Tyne NE2 1QT |
Director Name | Mr Edward Dunn |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(88 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Portland Park Hutton Terrace Newcastle-Upon-Tyne NE2 1QT |
Secretary Name | Mr George Lewens Leighton |
---|---|
Status | Resigned |
Appointed | 26 March 2015(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | Portland Park Hutton Terrace Newcastle-Upon-Tyne NE2 1QT |
Director Name | Mr Kenneth Atkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(92 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Portland Park Hutton Terrace Newcastle-Upon-Tyne NE2 1QT |
Director Name | Mr Michael Gatherar |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Oakley Drive Cramlington NE23 2YF |
Registered Address | Portland Park Hutton Terrace Newcastle-Upon-Tyne NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £31,477 |
Net Worth | £17,654 |
Cash | £20,373 |
Current Liabilities | £5,300 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2024 (8 months, 1 week from now) |
31 May 1973 | Delivered on: 5 June 1973 Persons entitled: S. Easten F Eyton G. A. Morton Classification: Trust deed Secured details: £4,600 debenture stock. Particulars: Land, being part of portland park newcastle upon tyne containing 5506 sqyds with heap thereon & other assets of any present and future. Outstanding |
---|
1 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
---|---|
26 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr John Hall as a secretary on 1 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of George Lewens Leighton as a secretary on 1 September 2019 (1 page) |
6 March 2019 | Termination of appointment of Michael Gatherar as a director on 12 November 2018 (1 page) |
6 March 2019 | Termination of appointment of George Leighton as a director on 11 November 2018 (1 page) |
6 March 2019 | Termination of appointment of Derek Mcewan as a director on 11 November 2018 (1 page) |
6 March 2019 | Termination of appointment of David Grenville Walters as a director on 11 November 2018 (1 page) |
6 March 2019 | Termination of appointment of John Taylor as a director on 11 November 2018 (1 page) |
6 March 2019 | Termination of appointment of Edward Dunn as a director on 11 November 2018 (1 page) |
6 March 2019 | Termination of appointment of Michael Boylen as a director on 11 November 2018 (1 page) |
16 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr John Hall as a director on 3 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Kenneth Atkinson as a director on 3 February 2018 (1 page) |
9 February 2018 | Secretary's details changed for Mr Kenneth Atkinson on 3 February 2018 (1 page) |
24 July 2017 | Amended total exemption full accounts made up to 30 September 2015 (5 pages) |
24 July 2017 | Amended total exemption full accounts made up to 30 September 2015 (5 pages) |
19 July 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 July 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 May 2017 | Satisfaction of charge 1 in full (4 pages) |
11 May 2017 | Satisfaction of charge 1 in full (4 pages) |
24 April 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
24 April 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
10 February 2017 | Appointment of Mr Michael Gatherar as a director on 26 January 2017 (2 pages) |
10 February 2017 | Appointment of Mr David Grenville Walters as a director on 26 January 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
10 February 2017 | Appointment of Mr Michael Gatherar as a director on 26 January 2017 (2 pages) |
10 February 2017 | Appointment of Mr David Grenville Walters as a director on 26 January 2017 (2 pages) |
12 February 2016 | Annual return made up to 28 January 2016 no member list (8 pages) |
12 February 2016 | Termination of appointment of George Leighton as a secretary on 26 March 2015 (1 page) |
12 February 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
12 February 2016 | Appointment of Mr Kenneth Atkinson as a secretary on 26 March 2015 (2 pages) |
12 February 2016 | Termination of appointment of Alexander Kirk Johnson as a director on 26 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Frederick John Heward as a director on 26 January 2016 (1 page) |
12 February 2016 | Appointment of Mr Kenneth Atkinson as a director on 28 January 2016 (2 pages) |
12 February 2016 | Annual return made up to 28 January 2016 no member list (8 pages) |
12 February 2016 | Termination of appointment of George Leighton as a secretary on 26 March 2015 (1 page) |
12 February 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
12 February 2016 | Appointment of Mr Kenneth Atkinson as a secretary on 26 March 2015 (2 pages) |
12 February 2016 | Termination of appointment of Alexander Kirk Johnson as a director on 26 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Frederick John Heward as a director on 26 January 2016 (1 page) |
12 February 2016 | Appointment of Mr Kenneth Atkinson as a director on 28 January 2016 (2 pages) |
3 March 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
3 March 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
30 January 2015 | Annual return made up to 28 January 2015 no member list (10 pages) |
30 January 2015 | Termination of appointment of Andrew Barnes as a director on 5 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Andrew Barnes as a director on 5 January 2015 (1 page) |
30 January 2015 | Annual return made up to 28 January 2015 no member list (10 pages) |
30 January 2015 | Termination of appointment of Andrew Barnes as a director on 5 January 2015 (1 page) |
11 February 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
11 February 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
3 February 2014 | Annual return made up to 28 January 2014 no member list (11 pages) |
3 February 2014 | Annual return made up to 28 January 2014 no member list (11 pages) |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
4 February 2013 | Annual return made up to 28 January 2013 no member list (11 pages) |
4 February 2013 | Termination of appointment of James Humble as a director (1 page) |
4 February 2013 | Annual return made up to 28 January 2013 no member list (11 pages) |
4 February 2013 | Termination of appointment of James Humble as a director (1 page) |
7 February 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
7 February 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
31 January 2012 | Annual return made up to 28 January 2012 no member list (14 pages) |
31 January 2012 | Annual return made up to 28 January 2012 no member list (14 pages) |
30 January 2012 | Appointment of Mr Edward Dunn as a director (2 pages) |
30 January 2012 | Appointment of Mr John Taylor as a director (2 pages) |
30 January 2012 | Appointment of Mr Michael Boylen as a director (2 pages) |
30 January 2012 | Director's details changed for Mr Andrew Barnes on 30 January 2012 (2 pages) |
30 January 2012 | Termination of appointment of John Hutchinson as a director (1 page) |
30 January 2012 | Termination of appointment of George Hunter as a director (1 page) |
30 January 2012 | Appointment of Mr Edward Dunn as a director (2 pages) |
30 January 2012 | Appointment of Mr John Taylor as a director (2 pages) |
30 January 2012 | Appointment of Mr Michael Boylen as a director (2 pages) |
30 January 2012 | Director's details changed for Mr Andrew Barnes on 30 January 2012 (2 pages) |
30 January 2012 | Termination of appointment of John Hutchinson as a director (1 page) |
30 January 2012 | Termination of appointment of George Hunter as a director (1 page) |
26 February 2011 | Annual return made up to 28 January 2011 no member list (12 pages) |
26 February 2011 | Termination of appointment of Derrick Dodsworth as a director (1 page) |
26 February 2011 | Termination of appointment of James Lowe as a director (1 page) |
26 February 2011 | Annual return made up to 28 January 2011 no member list (12 pages) |
26 February 2011 | Termination of appointment of Derrick Dodsworth as a director (1 page) |
26 February 2011 | Termination of appointment of James Lowe as a director (1 page) |
20 January 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
20 January 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
29 January 2010 | Annual return made up to 28 January 2010 no member list (8 pages) |
29 January 2010 | Director's details changed for Alexander Kirk Johnson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for George Leighton on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr James Frederick Humble on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Derek Mcewan on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Frederick John Heward on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John Harrison Hutchinson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Colin William Boyle on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew Barnes on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for William Blyth on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for James Lowe on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for George Hunter on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Derrick Harold Dodsworth on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 no member list (8 pages) |
29 January 2010 | Director's details changed for Alexander Kirk Johnson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for George Leighton on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr James Frederick Humble on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Derek Mcewan on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Frederick John Heward on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Colin William Boyle on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew Barnes on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John Harrison Hutchinson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for William Blyth on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for James Lowe on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for George Hunter on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Derrick Harold Dodsworth on 29 January 2010 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
30 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
20 March 2009 | Director appointed william blyth (2 pages) |
20 March 2009 | Director appointed william blyth (2 pages) |
29 January 2009 | Annual return made up to 28/01/09 (5 pages) |
29 January 2009 | Annual return made up to 28/01/09 (5 pages) |
28 January 2009 | Appointment terminated director leslie wordsworth (1 page) |
28 January 2009 | Appointment terminated director william carr (1 page) |
28 January 2009 | Appointment terminated secretary thomas armstrong (1 page) |
28 January 2009 | Appointment terminated director alan armitage (1 page) |
28 January 2009 | Appointment terminated director leslie wordsworth (1 page) |
28 January 2009 | Appointment terminated secretary thomas armstrong (1 page) |
28 January 2009 | Appointment terminated director william carr (1 page) |
28 January 2009 | Appointment terminated director alan armitage (1 page) |
22 May 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
22 May 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
28 January 2008 | Annual return made up to 28/01/08 (4 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Annual return made up to 28/01/08 (4 pages) |
28 January 2008 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
31 January 2007 | Annual return made up to 28/01/07 (3 pages) |
31 January 2007 | Annual return made up to 28/01/07 (3 pages) |
25 April 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
25 April 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
7 March 2006 | Annual return made up to 28/01/06 (3 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Annual return made up to 28/01/06 (3 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
1 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
1 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Annual return made up to 28/01/05
|
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Annual return made up to 28/01/05
|
7 February 2005 | New secretary appointed (2 pages) |
8 April 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
8 April 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
9 February 2004 | Annual return made up to 28/01/04 (9 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Annual return made up to 28/01/04 (9 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
28 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
28 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
28 February 2003 | Annual return made up to 28/01/03
|
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Annual return made up to 28/01/03
|
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
22 February 2002 | Annual return made up to 28/01/02
|
22 February 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Annual return made up to 28/01/02
|
22 February 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (5 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (5 pages) |
9 February 2001 | Annual return made up to 28/01/01
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Annual return made up to 28/01/01
|
9 February 2001 | New director appointed (2 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (4 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (4 pages) |
14 February 2000 | Annual return made up to 28/01/00
|
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Annual return made up to 28/01/00
|
14 February 2000 | New director appointed (2 pages) |
12 March 1999 | Full accounts made up to 30 September 1998 (5 pages) |
12 March 1999 | Full accounts made up to 30 September 1998 (5 pages) |
26 February 1999 | Annual return made up to 28/01/99
|
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Annual return made up to 28/01/99
|
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
21 April 1998 | Full accounts made up to 30 September 1997 (3 pages) |
21 April 1998 | Full accounts made up to 30 September 1997 (3 pages) |
23 February 1998 | Annual return made up to 28/01/98
|
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Annual return made up to 28/01/98
|
23 February 1998 | New director appointed (2 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (6 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (6 pages) |
4 March 1997 | Annual return made up to 28/01/97
|
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Annual return made up to 28/01/97
|
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Annual return made up to 28/01/96
|
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Annual return made up to 28/01/96
|