Castle Eden
Hartlepool
TS27 4SD
Director Name | Mr Stephen Middlemass |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(90 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Principle Commissioning Engineer |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr Ian Winrow |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(95 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr Gary Stephenson |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Technical Support Engineer |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr Neil Perry Armstrong |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr Nigel Fallow |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr Brian Freear |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Health & Safety Consultant |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr Eric Smith |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Secretary Name | Mr Gary Stephenson |
---|---|
Status | Current |
Appointed | 15 December 2021(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr Walter Alan Hutton |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(67 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 25 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Overdale Front Street Trimdon Village Co Durham TS29 6LY |
Director Name | Mr George Nicholas Gibson |
---|---|
Date of Birth | May 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(67 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1994) |
Role | Retired |
Correspondence Address | 3 Shotton Road Horden Peterlee County Durham SR8 4QT |
Director Name | Mr George Jackson |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(67 years after company formation) |
Appointment Duration | 8 years (resigned 11 October 1999) |
Role | Electrical Engineer |
Correspondence Address | 28 Corby Grove Oaxerside Vale Peterlee County Durham SR8 1PY |
Director Name | Mr John William Kirkbride |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(67 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Retired |
Correspondence Address | 39 Wolviston Road Billingham Cleveland TS23 2RU |
Director Name | Mr Vaughan Abel Lonie |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(67 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 January 2005) |
Role | Retired |
Correspondence Address | Lambton Lodge West Park Lane Sedgefield County Durham TS21 2BX |
Director Name | Mr Frank Harkness Owen |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(67 years after company formation) |
Appointment Duration | 14 years (resigned 10 October 2005) |
Role | Retired |
Correspondence Address | Beauchief Wellfield Road Wingate Co Durham TS28 7HP |
Secretary Name | Mr Donald Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(67 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Heortnesse Durham Road Wingate County Durham TS28 5HP |
Director Name | Mr Herbert Mitchison |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(68 years after company formation) |
Appointment Duration | 3 years (resigned 26 September 1995) |
Role | Retired |
Correspondence Address | 50 North Road East Wingate County Durham TS28 5AU |
Secretary Name | Gordon Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 October 1999) |
Role | Retired |
Correspondence Address | 4 Millom Court Oakerside Park Peterlee County Durham SR8 1PN |
Director Name | Mr Thomas Victor Bell |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(71 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Stainton Way Peterlee County Durham SR8 2BJ |
Director Name | Christopher Baines |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2000) |
Role | Wood Machinist |
Correspondence Address | 19 Cleveland View Fishburn Stockton On Tees Cleveland TS21 4BZ |
Director Name | Sidney James Dunford |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(73 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 29 April 1998) |
Role | Retired |
Correspondence Address | 15 Askerton Drive Oakerside Park Peterlee County Durham SR8 1PW |
Director Name | Peter Martin |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(74 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 December 2009) |
Role | Retired |
Correspondence Address | 35 Berwick Chase Peterlee County Durham SR8 1NQ |
Director Name | Douglas Rylance Nicholson |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 32 Dowsey Road Sherburn Durham County Durham DH6 1JH |
Director Name | Edwin Derrick Lofthouse |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(75 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 December 2009) |
Role | Retired |
Correspondence Address | 42 The Meadows Sedgefield Stockton On Tees Cleveland TS21 2DH |
Secretary Name | George Roscamp Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(75 years after company formation) |
Appointment Duration | 7 years (resigned 09 October 2006) |
Role | Retired |
Correspondence Address | 29 Corby Grove Peterlee County Durham SR8 1PY |
Director Name | Mr Christopher James Metcalfe |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(80 years after company formation) |
Appointment Duration | 16 years (resigned 27 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr William Blackburn |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(81 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 February 2019) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 21 Clevegate Nunthorpe Middlesbrough TS7 0JH |
Secretary Name | Mr Thomas Victor Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(82 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Stainton Way Peterlee County Durham SR8 2BJ |
Director Name | Mr Ian Johnson |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(83 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 February 2020) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 8 Yohden Crescent Horden Peterlee County Durham SR8 4PU |
Director Name | Mr Glen Fallow |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(83 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Ocean View Blackhall Colliery Hartlepool Durham TS27 4DA |
Director Name | Mr Glen Fallow |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(83 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Ocean View Blackhall Colliery Hartlepool Durham TS27 4DA |
Director Name | Douglas Lister |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(85 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Yohden Crescent Horden Peterlee Durham SR8 4PU |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(87 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr Frank Harrop |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(87 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr George Roscamp Jackson |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr Paul Cooper |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2020) |
Role | Senior Surveyor (Retired) |
Country of Residence | England |
Correspondence Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
Telephone | 01429 836379 |
---|---|
Telephone region | Hartlepool |
Registered Address | Masonic Hall Stockton Road. Castle-Eden Hartlepool Cleveland TS27 4SD |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Year | 2013 |
---|---|
Turnover | £15,620 |
Net Worth | -£11,631 |
Cash | £10,266 |
Current Liabilities | £576 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (7 months from now) |
19 August 1938 | Delivered on: 19 August 1938 Classification: A registered charge Outstanding |
---|---|
11 June 1936 | Delivered on: 11 June 1936 Classification: A registered charge Outstanding |
1 February 1936 | Delivered on: 1 February 1936 Classification: A registered charge Outstanding |
12 June 1930 | Delivered on: 12 June 1930 Classification: A registered charge Outstanding |
28 December 2021 | Appointment of Mr Gary Stephenson as a secretary on 15 December 2021 (2 pages) |
---|---|
23 December 2021 | Appointment of Mr Eric Smith as a director on 2 November 2021 (2 pages) |
23 December 2021 | Appointment of Mr Brian Freear as a director on 2 November 2021 (2 pages) |
23 December 2021 | Appointment of Mr Nigel Fallow as a director on 2 November 2021 (2 pages) |
23 December 2021 | Director's details changed for Mr Ian Winrow on 2 November 2021 (2 pages) |
23 December 2021 | Director's details changed for Mr Ian Winrow on 2 November 2021 (2 pages) |
23 December 2021 | Director's details changed for Brian Mottram on 2 November 2021 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 October 2020 | Termination of appointment of Christopher James Metcalfe as a director on 27 October 2020 (1 page) |
28 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Mr Neil Perry Armstrong as a director on 10 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Ian Johnson as a director on 11 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Thomas Victor Bell as a director on 11 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Paul Cooper as a director on 11 February 2020 (1 page) |
11 February 2020 | Appointment of Mr Gary Stephenson as a director on 10 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Thomas Victor Bell as a secretary on 11 February 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 November 2019 | Appointment of Mr Ian Winrow as a director on 1 November 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 October 2019 | Termination of appointment of Alan Ruddell as a director on 16 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Glen Fallow as a director on 16 October 2019 (1 page) |
19 February 2019 | Termination of appointment of William Blackburn as a director on 5 February 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
26 April 2018 | Appointment of Mr Paul Cooper as a director on 25 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of George Roscamp Jackson as a director on 25 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Walter Alan Hutton as a director on 25 April 2018 (1 page) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
13 March 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 March 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 April 2016 | Appointment of Mr George Roscamp Jackson as a director on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Brian Rowley as a director on 7 April 2016 (1 page) |
26 April 2016 | Appointment of Mr George Roscamp Jackson as a director on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Brian Rowley as a director on 7 April 2016 (1 page) |
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 September 2015 | Appointment of Mr Stephen Middlemass as a director on 28 July 2015 (2 pages) |
11 September 2015 | Appointment of Mr Stephen Middlemass as a director on 28 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Malcolm Shorten as a director on 27 July 2015 (1 page) |
10 September 2015 | Termination of appointment of Malcolm Shorten as a director on 27 July 2015 (1 page) |
9 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
8 May 2015 | Appointment of Mr Brian Rowley as a director on 31 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Peter Jones as a director on 31 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Frank Harrop as a director on 31 March 2015 (1 page) |
8 May 2015 | Appointment of Mr Brian Rowley as a director on 31 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Peter Jones as a director on 31 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Frank Harrop as a director on 31 March 2015 (1 page) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (30 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (30 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 November 2011 | Appointment of Mr Peter Jones as a director (2 pages) |
29 November 2011 | Appointment of Mr Frank Harrop as a director (2 pages) |
29 November 2011 | Appointment of Mr Peter Jones as a director (2 pages) |
29 November 2011 | Appointment of Mr Frank Harrop as a director (2 pages) |
17 November 2011 | Director's details changed for Mr Alan Ruddell on 15 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (29 pages) |
17 November 2011 | Director's details changed for Eric Smith on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Christopher James Metcalfe on 15 November 2011 (2 pages) |
17 November 2011 | Register inspection address has been changed (1 page) |
17 November 2011 | Director's details changed for Alan Ruddell on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Malcolm Shorten on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Walter Alan Hutton on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Glen Fallow on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Alan Ruddell on 15 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (29 pages) |
17 November 2011 | Director's details changed for Eric Smith on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Christopher James Metcalfe on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Alan Ruddell on 15 November 2011 (2 pages) |
17 November 2011 | Register inspection address has been changed (1 page) |
17 November 2011 | Director's details changed for Malcolm Shorten on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Glen Fallow on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Walter Alan Hutton on 15 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Eric Smith as a director (1 page) |
16 November 2011 | Termination of appointment of Eric Smith as a director (1 page) |
18 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 January 2011 | Annual return made up to 10 October 2010 (22 pages) |
11 January 2011 | Annual return made up to 10 October 2010 (22 pages) |
10 January 2011 | Termination of appointment of Douglas Lister as a director (2 pages) |
10 January 2011 | Termination of appointment of Douglas Lister as a director (2 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 January 2010 | Termination of appointment of Edwin Lofthouse as a director (2 pages) |
18 January 2010 | Appointment of Douglas Lister as a director (3 pages) |
18 January 2010 | Appointment of Brian Mottram as a director (3 pages) |
18 January 2010 | Termination of appointment of Peter Martin as a director (2 pages) |
18 January 2010 | Termination of appointment of Edwin Lofthouse as a director (2 pages) |
18 January 2010 | Appointment of Douglas Lister as a director (3 pages) |
18 January 2010 | Appointment of Brian Mottram as a director (3 pages) |
18 January 2010 | Termination of appointment of Peter Martin as a director (2 pages) |
4 January 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (36 pages) |
4 January 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (36 pages) |
23 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Director's details changed for Christopher James Metcalfe on 1 June 2009 (1 page) |
7 October 2009 | Director's details changed for Eric Smith on 1 June 2009 (1 page) |
7 October 2009 | Director's details changed for Malcolm Shorten on 1 June 2009 (1 page) |
7 October 2009 | Director's details changed for Christopher James Metcalfe on 1 June 2009 (1 page) |
7 October 2009 | Director's details changed for Eric Smith on 1 June 2009 (1 page) |
7 October 2009 | Director's details changed for Malcolm Shorten on 1 June 2009 (1 page) |
7 October 2009 | Director's details changed for Christopher James Metcalfe on 1 June 2009 (1 page) |
7 October 2009 | Director's details changed for Eric Smith on 1 June 2009 (1 page) |
7 October 2009 | Director's details changed for Malcolm Shorten on 1 June 2009 (1 page) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 December 2007 | Return made up to 11/10/07; full list of members
|
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Return made up to 11/10/07; full list of members
|
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
30 March 2007 | Return made up to 11/10/06; no change of members (11 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Return made up to 11/10/06; no change of members (11 pages) |
30 March 2007 | New secretary appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Return made up to 11/10/05; change of members
|
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Return made up to 11/10/05; change of members
|
24 November 2004 | Return made up to 11/10/04; full list of members (34 pages) |
24 November 2004 | Return made up to 11/10/04; full list of members (34 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 October 2003 | Return made up to 11/10/03; no change of members
|
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 October 2003 | Return made up to 11/10/03; no change of members
|
1 November 2002 | Return made up to 11/10/02; no change of members
|
1 November 2002 | Return made up to 11/10/02; no change of members
|
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Return made up to 11/10/01; full list of members (32 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Return made up to 11/10/01; full list of members (32 pages) |
16 July 2001 | Accounts made up to 31 March 2001 (13 pages) |
16 July 2001 | Accounts made up to 31 March 2001 (13 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
10 November 2000 | Return made up to 11/10/00; no change of members
|
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Return made up to 11/10/00; no change of members
|
10 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
10 October 2000 | Accounts made up to 31 March 2000 (12 pages) |
10 October 2000 | Accounts made up to 31 March 2000 (12 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Return made up to 11/10/99; no change of members
|
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Return made up to 11/10/99; no change of members
|
12 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
17 November 1998 | Return made up to 11/10/98; bulk list available separately
|
17 November 1998 | Return made up to 11/10/98; bulk list available separately
|
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
10 September 1998 | Accounts made up to 31 March 1998 (11 pages) |
10 September 1998 | Accounts made up to 31 March 1998 (11 pages) |
16 December 1997 | Return made up to 11/10/97; bulk list available separately
|
16 December 1997 | New director appointed (3 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Accounts made up to 31 March 1997 (9 pages) |
16 December 1997 | Return made up to 11/10/97; bulk list available separately
|
16 December 1997 | New director appointed (3 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Accounts made up to 31 March 1997 (9 pages) |
7 March 1997 | Ad 28/02/97--------- £ si [email protected]=950 £ ic 8000/8950 (2 pages) |
7 March 1997 | Ad 28/02/97--------- £ si [email protected]=950 £ ic 8000/8950 (2 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
14 February 1997 | Memorandum and Articles of Association (14 pages) |
14 February 1997 | £ nc 8000/10000 22/01/97 (1 page) |
14 February 1997 | Memorandum and Articles of Association (14 pages) |
14 February 1997 | £ nc 8000/10000 22/01/97 (1 page) |
28 November 1996 | Return made up to 11/10/96; bulk list available separately
|
28 November 1996 | Return made up to 11/10/96; bulk list available separately
|
13 August 1996 | Accounts made up to 31 March 1996 (9 pages) |
13 August 1996 | Accounts made up to 31 March 1996 (9 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Return made up to 11/10/95; no change of members (8 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Return made up to 11/10/95; no change of members (8 pages) |