Company NameNewcastle-Upon-Tyne Church High School(The)
Company StatusDissolved
Company Number00205359
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 1925(99 years ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameRev David Ronald James Holloway
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(66 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 12 August 2014)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence Address7 Otterburn Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AP
Secretary NamePeter John Keen
NationalityBritish
StatusClosed
Appointed17 February 1994(68 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 1TA
Director NameMrs Susan Jacques
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(77 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 12 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Barmoor Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RE
Director NameMichael Roger Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(77 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 12 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Peter Buchan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(79 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 12 August 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director NameCanon Robert Edward Gage
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2006(81 years after company formation)
Appointment Duration8 years, 4 months (closed 12 August 2014)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence Address2a Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PY
Director NameProf Kathleen McCourt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(83 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 12 August 2014)
RoleNurse
Country of ResidenceEngland
Correspondence Address15 Lytham Drive
Whitley Bay
Tyne & Wear
NE25 9HZ
Director NameProf Nicholas Martin Girdler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(84 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 12 August 2014)
RoleProfessor
Country of ResidenceEngland
Correspondence Address41 Middle Drive
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DN
Director NameChris Beer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(84 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 12 August 2014)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address71 Moorside North
Newcastle Upon Tyne
Tyne And Wear
NE4 9DU
Director NameRev Nicholas Alan Chamberlain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(85 years after company formation)
Appointment Duration4 years, 4 months (closed 12 August 2014)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSt Georges Vicarage St Georges Close
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TF
Director NameJohn Philip Birkett Marshall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(86 years after company formation)
Appointment Duration3 years, 4 months (closed 12 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameGillian Gilthorp
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(66 years, 10 months after company formation)
Appointment Duration10 years (resigned 26 February 2002)
RoleMarketing Consultant
Correspondence AddressThe Old Vicarage
23 Montagu Avenue
Newcastle Upon Tyne
NE3 4HY
Director NameMr Douglas Keith Bullock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 1995)
RoleChartered Accountant
Correspondence AddressEast House Brunton Lane
North Gosforth
Newcastle Upon Tyne
NE13 7NT
Director NameMrs Helen Grace Scott
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 February 1992)
RoleCompany Director
Correspondence AddressAppleby House Saltwell Road South
Gateshead
Tyne & Wear
NE9 6DT
Director NameMr Peter Anthony Jewitt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 1997)
RoleSolicitor
Correspondence AddressHunters Hollow 70 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH
Director NameKenneth Edward Gill
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 1996)
RoleBishop
Correspondence Address83 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameThe Very Reverend Nicholas Guy Coulton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 December 2002)
RoleProvost Of Newcastle
Correspondence AddressThe Cathedral Vicarage
26 Mitchell Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameMrs Joan MacDonald Collinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 10 months after company formation)
Appointment Duration9 years (resigned 15 March 2001)
RoleProject Leader Family Conciliation Servi
Correspondence AddressForge House Main Road
Ovingham
Prudhoe
Northumberland
NE42 6AG
Director NameMr Dennis Raymond Barkwill
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 1995)
RoleSolicitor
Correspondence AddressLynthorpe 1 Stoneyhurst Road West
Newcastle Upon Tyne
Tyne & Wear
NE3 1PG
Director NameMrs Lilian Arthur
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1993)
RoleHousewife
Correspondence AddressAlumbagh Brackendene Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6DP
Secretary NameMrs Jane Elizabeth Bell
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressThe Farmhouse
East Coldcoats
Ponteland
Newcastle Upon Tyne
NE20 0AE
Director NameDr David Harold Dunford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(66 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 1995)
RoleManager
Correspondence Address12 Newbrough Crescent
Jesmond
Newcastle Upon Tyne
NE2 2DQ
Director NameMrs Jane Blanche Massey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(66 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 March 1998)
RoleArchitect
Correspondence Address37 Larkspur Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DT
Director NameJohn Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(68 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 1994)
RoleChairman & Managing Director
Correspondence AddressBowes Hill
Newton Hall
Stocksfield
Northumberland
NE43 7TW
Secretary NameDorothy Ratki
NationalityBritish
StatusResigned
Appointed01 November 1993(68 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 February 1994)
RoleCompany Director
Correspondence Address20 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Director NameLucy Jane Mobbs O`Leary
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(69 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleMarketing Manager
Correspondence Address39 Southwood Gardens
Kenton
Newcastle Upon Tyne
NE3 3BX
Director NameMr Douglas Cuthbertson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(69 years, 11 months after company formation)
Appointment Duration8 years (resigned 27 March 2003)
RoleDirector Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFloyter 27 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameJeffrey Alder McIntosh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(70 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 27 March 2003)
RoleChartered Accountant
Correspondence Address12 Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RJ
Director NameRev Canon David Leighton Goodacre
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(71 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2000)
RoleVicar Of Ovingham
Correspondence AddressSt Mary's Vicarage
Ovingham Prudhoe
Northumberland
NE42 6BS
Director NameAdam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(71 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2007)
RoleChartered Surveyor
Correspondence Address90 Kenton Road
Gosforth
Newcastle
NE3 4NP
Director NameBarbara Anne Bryant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(73 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleTeacher
Correspondence Address2 Burlington Court
Wallsend
Tyne & Wear
NE28 9YH
Director NameRt Reverend Paul Richardson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(75 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2009)
RoleAnglican Bishop
Country of ResidenceEngland
Correspondence AddressClose House
St Georges Close
Newcastle Upon Tyne
Tyne & Wear
NE2 2TF
Director NameDr Elizabeth Ruth Plummer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(76 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2009)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRudchester Manor
Heddon On The Wall
Newcastle Upon Tyne
Northumberland
NE15 0JA
Director NameMrs Eileen Isabel Ferguson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(81 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressActon House
Acton
Felton
Northumberland
NE65 9NU
Director NameMrs Joanne McShane
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(81 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 2010)
RoleTeaching Fellow
Country of ResidenceUnited Kingdom
Correspondence Address5 Ferndale Avenue
East Boldon
Tyne & Wear
NE36 0TQ

Contact

Websitewww.churchhigh.com

Location

Registered AddressTankerville Terrace
Newcastle Upon Tyne
NE2 3BA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£2,440,722
Cash£3,261
Current Liabilities£3,261

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (4 pages)
17 April 2014Application to strike the company off the register (4 pages)
7 February 2014Accounts made up to 31 August 2013 (17 pages)
7 February 2014Accounts made up to 31 August 2013 (17 pages)
16 April 2013Accounts made up to 31 August 2012 (22 pages)
16 April 2013Accounts made up to 31 August 2012 (22 pages)
27 March 2013Annual return made up to 26 March 2013 no member list (12 pages)
27 March 2013Annual return made up to 26 March 2013 no member list (12 pages)
18 February 2013Termination of appointment of Bronwyn Tasker as a director (1 page)
18 February 2013Termination of appointment of Bronwyn Tasker as a director (1 page)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2012Accounts made up to 31 August 2011 (22 pages)
11 April 2012Accounts made up to 31 August 2011 (22 pages)
3 April 2012Termination of appointment of Eileen Ferguson as a director (1 page)
3 April 2012Annual return made up to 27 March 2012 no member list (13 pages)
3 April 2012Annual return made up to 27 March 2012 no member list (13 pages)
3 April 2012Termination of appointment of Eileen Ferguson as a director (1 page)
10 May 2011Appointment of John Philip Birkett Marshall as a director (3 pages)
10 May 2011Appointment of John Philip Birkett Marshall as a director (3 pages)
13 April 2011Accounts made up to 31 August 2010 (22 pages)
13 April 2011Accounts made up to 31 August 2010 (22 pages)
12 April 2011Annual return made up to 27 March 2011 no member list (13 pages)
12 April 2011Annual return made up to 27 March 2011 no member list (13 pages)
1 February 2011Termination of appointment of Elizabeth Stobart as a director (1 page)
1 February 2011Termination of appointment of Joanne Mcshane as a director (1 page)
1 February 2011Termination of appointment of Joanne Mcshane as a director (1 page)
1 February 2011Termination of appointment of Elizabeth Stobart as a director (1 page)
26 May 2010Appointment of Revd Nicholas Alan Chamberlain as a director (3 pages)
26 May 2010Appointment of Revd Nicholas Alan Chamberlain as a director (3 pages)
5 May 2010Accounts made up to 31 August 2009 (22 pages)
5 May 2010Accounts made up to 31 August 2009 (22 pages)
29 April 2010Director's details changed for Michael Roger Thompson on 27 March 2010 (2 pages)
29 April 2010Director's details changed for Canon Robert Edward Gage on 27 March 2010 (2 pages)
29 April 2010Annual return made up to 27 March 2010 no member list (8 pages)
29 April 2010Director's details changed for Canon Robert Edward Gage on 27 March 2010 (2 pages)
29 April 2010Annual return made up to 27 March 2010 no member list (8 pages)
29 April 2010Director's details changed for Michael Roger Thompson on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Prof Kathleen Mccourt on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Professor Nicholas Martin Girdler on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Doctor Bronwyn Elizabeth Tasker on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Joanne Mcshane on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Chris Beer on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Joanne Mcshane on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Chris Beer on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Elizabeth Sheila Stobart on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Prof Kathleen Mccourt on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Doctor Bronwyn Elizabeth Tasker on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Mrs Susan Jacques on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Mrs Susan Jacques on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Elizabeth Sheila Stobart on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Professor Nicholas Martin Girdler on 27 March 2010 (2 pages)
10 November 2009Amending 288B for paul richardson (1 page)
10 November 2009Amending 288B for paul richardson (1 page)
10 November 2009Amending 288B for elizabeth plummer (1 page)
10 November 2009Amending 288B for helen tavroges hunter (1 page)
10 November 2009Amending 288B for elizabeth plummer (1 page)
10 November 2009Amending 288B for helen tavroges hunter (1 page)
10 September 2009Appointment terminated director elizabeth plummer (1 page)
10 September 2009Appointment terminated director elizabeth plummer (1 page)
10 September 2009Director appointed chris beer (2 pages)
10 September 2009Appointment terminated director paul richardson (1 page)
10 September 2009Director appointed professor nicholas martin girdler (2 pages)
10 September 2009Appointment terminated director helen tavroges hunter (1 page)
10 September 2009Director appointed professor nicholas martin girdler (2 pages)
10 September 2009Director appointed chris beer (2 pages)
10 September 2009Appointment terminated director helen tavroges hunter (1 page)
10 September 2009Appointment terminated director paul richardson (1 page)
13 April 2009Accounts made up to 31 August 2008 (22 pages)
13 April 2009Director appointed professor kathleen mccourt (1 page)
13 April 2009Accounts made up to 31 August 2008 (22 pages)
13 April 2009Director appointed professor kathleen mccourt (1 page)
7 April 2009Annual return made up to 27/03/09 (6 pages)
7 April 2009Annual return made up to 27/03/09 (6 pages)
9 April 2008Accounts made up to 31 August 2007 (22 pages)
9 April 2008Accounts made up to 31 August 2007 (22 pages)
3 April 2008Annual return made up to 27/03/08 (6 pages)
3 April 2008Annual return made up to 27/03/08 (6 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
21 April 2007Group of companies' accounts made up to 31 August 2006 (20 pages)
21 April 2007Annual return made up to 27/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2007Annual return made up to 27/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2007Group of companies' accounts made up to 31 August 2006 (20 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
24 April 2006Group of companies' accounts made up to 31 August 2005 (15 pages)
24 April 2006Annual return made up to 27/03/06 (8 pages)
24 April 2006Group of companies' accounts made up to 31 August 2005 (15 pages)
24 April 2006Annual return made up to 27/03/06 (8 pages)
6 April 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2005Group of companies' accounts made up to 31 August 2004 (14 pages)
6 April 2005Group of companies' accounts made up to 31 August 2004 (14 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
3 August 2004Group of companies' accounts made up to 31 August 2003 (14 pages)
3 August 2004Group of companies' accounts made up to 31 August 2003 (14 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Annual return made up to 27/03/04 (7 pages)
20 April 2004Annual return made up to 27/03/04 (7 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
26 April 2003Memorandum and Articles of Association (21 pages)
26 April 2003Memorandum and Articles of Association (21 pages)
25 April 2003Memorandum and Articles of Association (19 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 April 2003Memorandum and Articles of Association (19 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Group of companies' accounts made up to 31 August 2002 (12 pages)
8 April 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Group of companies' accounts made up to 31 August 2002 (12 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Annual return made up to 22/02/02 (6 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Annual return made up to 22/02/02 (6 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Group of companies' accounts made up to 31 August 2001 (14 pages)
8 March 2002Director resigned (1 page)
8 March 2002Group of companies' accounts made up to 31 August 2001 (14 pages)
8 March 2002Director resigned (1 page)
31 December 2001Director resigned (2 pages)
31 December 2001Director resigned (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Accounts made up to 31 August 2000 (11 pages)
28 March 2001Director resigned (1 page)
28 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Accounts made up to 31 August 2000 (11 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
9 May 2000Annual return made up to 22/02/00 (6 pages)
9 May 2000Accounts made up to 31 August 1999 (11 pages)
9 May 2000Annual return made up to 22/02/00 (6 pages)
9 May 2000Accounts made up to 31 August 1999 (11 pages)
25 August 1999Particulars of mortgage/charge (5 pages)
25 August 1999Particulars of mortgage/charge (5 pages)
22 March 1999Accounts made up to 31 August 1998 (11 pages)
22 March 1999Annual return made up to 22/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Accounts made up to 31 August 1998 (11 pages)
22 March 1999Annual return made up to 22/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
28 April 1998Accounts made up to 31 August 1997 (11 pages)
28 April 1998Accounts made up to 31 August 1997 (11 pages)
14 April 1998Director resigned (1 page)
14 April 1998Annual return made up to 22/02/98 (8 pages)
14 April 1998Director resigned (1 page)
14 April 1998Annual return made up to 22/02/98 (8 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
7 March 1997Accounts made up to 31 August 1996 (11 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Accounts made up to 31 August 1996 (11 pages)
7 March 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
21 January 1997Memorandum and Articles of Association (13 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Memorandum and Articles of Association (13 pages)
20 March 1996Annual return made up to 22/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Accounts made up to 31 August 1995 (8 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Accounts made up to 31 August 1995 (8 pages)
20 March 1996Annual return made up to 22/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
12 April 1995Accounts made up to 31 August 1994 (7 pages)
12 April 1995Accounts made up to 31 August 1994 (7 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
17 March 1995Annual return made up to 22/02/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 March 1995Annual return made up to 22/02/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 February 1994New secretary appointed (7 pages)
14 February 1994New secretary appointed (7 pages)
15 March 1993New director appointed (6 pages)
15 March 1993New director appointed (6 pages)
6 October 1992Particulars of mortgage/charge (3 pages)
6 October 1992Particulars of mortgage/charge (3 pages)
19 August 1992Particulars of mortgage/charge (3 pages)
19 August 1992Particulars of mortgage/charge (3 pages)
20 March 1992New director appointed (2 pages)
20 March 1992New director appointed (2 pages)
6 March 1990New director appointed (2 pages)
6 March 1990New director appointed (2 pages)
18 April 1989New director appointed (2 pages)
18 April 1989New director appointed (2 pages)
22 March 1988New director appointed (2 pages)
22 March 1988New director appointed (2 pages)
27 March 1987New director appointed (2 pages)
27 March 1987New director appointed (2 pages)
18 April 1925Certificate of incorporation (1 page)
18 April 1925Certificate of incorporation (1 page)