Sunniside
Newcastle Upon Tyne
NE16 5XN
Director Name | Mr John Anthony Easton |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 January 2005(73 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Driver |
Country of Residence | England |
Correspondence Address | 19 Alexandra Drive Swalwell Newcastle Upon Tyne NE16 3EL |
Director Name | Mr John Connelly |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(78 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 118 Hardie Drive West Boldon East Boldon Tyne And Wear NE36 0JL |
Director Name | Mr Keith Musgrove |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2010(78 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queens Drive Whickham Newcastle Upon Tyne NE16 4PX |
Director Name | Mr Keith Liddell |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(82 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Holmside Ave Dunston Gateshead 11 NE11 9TJ |
Secretary Name | Mr Keith Liddell |
---|---|
Status | Current |
Appointed | 04 October 2015(83 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Regency Drive Whickham Newcastle Upon Tyne NE16 5XZ |
Director Name | Mr Frank Alexander Rankin |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(84 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westminster Drive Gateshead Tyne And Wear NE11 9PU |
Director Name | Mr Peter Nichols Stobbs |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(86 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Holmside Ave Dunston Gateshead 11 NE11 9TJ |
Director Name | Mr Andrew Turpin |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Train Manager |
Country of Residence | England |
Correspondence Address | 29 Holmside Ave Dunston Gateshead 11 NE11 9TJ |
Director Name | Mr Wilfred Burns |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(60 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 May 1998) |
Role | Retired |
Correspondence Address | 46 Hillcrest Drive Dunston Gateshead Tyne & Wear NE11 9QS |
Director Name | Mr Ronald Cockburn |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1995) |
Role | Retired |
Correspondence Address | 9 Monkridge Gardens Dunston Gateshead Tyne & Wear NE11 9XE |
Director Name | Mr Stuart Lynn |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(60 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 May 1998) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Cuthbert's Park Marley Hill Newcastle Upon Tyne Tyne And Wear NE16 5ED |
Director Name | Mr Robert Pentland |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 1993) |
Role | Retired |
Correspondence Address | 12 Cloverdale Gardens Whickham Newcastle Upon Tyne Tyne & Wear NE16 5HT |
Director Name | Mr Alan Stewart |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(60 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 13 Hillcrest Drive Dunston Gateshead Tyne & Wear NE11 9QS |
Director Name | Mr John Harold Easton |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(60 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 12 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Croftdale Road Blaydon On Tyne Tyne & Wear NE21 4BG |
Director Name | Mr Charles Vickers Scott |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 1992(60 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 06 June 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Dower House Axwell Park Blaydon Tyne & Wear NE21 5NP |
Secretary Name | Mr Stuart Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(60 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Cuthbert's Park Marley Hill Newcastle Upon Tyne Tyne And Wear NE16 5ED |
Director Name | Mr Thomas Henry Armstrong |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(61 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Whaggs Lane Whickham Newcastle-Upon-Tyne NE16 4PF |
Director Name | Raymond Gallimore |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 3 Thornwood Gardens Gateshead Tyne & Wear NE11 0DB |
Director Name | Mr Kenneth Allen Sleeth |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(68 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Parkdale Rise Whickham Newcastle Upon Tyne NE16 5JR |
Secretary Name | Mr Frank Alexander Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(68 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Regency Drive Whickham Newcastle Upon Tyne NE16 5XZ |
Director Name | Mr Frank Alexander Rankin |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(73 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 September 2015) |
Role | Retired Quality Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westminster Drive Whickham Highway Gateshead Tyne & Wear NE11 9PU |
Director Name | Duncan Stanley Page |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(74 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2012) |
Role | Paint & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Avenue Blaydon Tyne & Wear NE21 5NE |
Director Name | Mr John Connelly |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(78 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 July 2021) |
Role | Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 118 Hardie Drive West Boldon East Boldon Tyne And Wear NE36 0JL |
Director Name | Mr Kenneth Allen Sleeth |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(81 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2018) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Deepdale Close Whickham Newcastle Upon Tyne NE16 5SN |
Telephone | 0191 4604174 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29 Holmside Ave Dunston Gateshead 11 NE11 9TJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
- | OTHER 6.60% - |
---|---|
117 at £5 | Liddell Lodge 59.39% Ordinary |
25 at £5 | Eslington Lodge 12.69% Ordinary |
21 at £5 | Crowley Lodge 10.66% Ordinary |
3 at £5 | J.h. Easton 1.52% Ordinary |
2 at £5 | C.v. Scott 1.02% Ordinary |
2 at £5 | Phillip Borlace 1.02% Ordinary |
1 at £5 | F.a. Rankin 0.51% Ordinary |
1 at £5 | G. Johnson 0.51% Ordinary |
1 at £5 | H. Robson 0.51% Ordinary |
1 at £5 | J. Hodgson 0.51% Ordinary |
1 at £5 | J.a. Easton 0.51% Ordinary |
1 at £5 | K. Dobbin 0.51% Ordinary |
1 at £5 | K. Withnall 0.51% Ordinary |
1 at £5 | K.a. Sleeth 0.51% Ordinary |
1 at £5 | R. Dryden 0.51% Ordinary |
1 at £5 | R. Gallimore 0.51% Ordinary |
1 at £5 | R. Pentland 0.51% Ordinary |
1 at £5 | S. Lynn 0.51% Ordinary |
1 at £5 | T.h. Armstrong 0.51% Ordinary |
1 at £5 | W. Burns 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £985 |
Cash | £34,592 |
Current Liabilities | £54,215 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 April 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 April 2023 (2 weeks, 6 days from now) |
26 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
---|---|
17 January 2022 | Appointment of Mr Andrew Turpin as a director on 4 January 2022 (2 pages) |
23 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 October 2021 | Termination of appointment of John Connelly as a director on 12 July 2021 (1 page) |
2 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
2 June 2018 | Termination of appointment of Kenneth Allen Sleeth as a director on 29 March 2018 (1 page) |
2 June 2018 | Appointment of Mr Peter Nichols Stobbs as a director on 29 March 2018 (2 pages) |
2 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
31 October 2016 | Appointment of Mr Frank Alexander Rankin as a director on 31 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Frank Alexander Rankin as a director on 31 October 2016 (2 pages) |
18 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 February 2016 | Termination of appointment of Frank Alexander Rankin as a director on 10 September 2015 (1 page) |
1 February 2016 | Secretary's details changed for Mr Keith Liddell on 4 November 2015 (1 page) |
1 February 2016 | Director's details changed for Mr Kenneth Allen Sleeth on 1 November 2015 (2 pages) |
1 February 2016 | Termination of appointment of Frank Alexander Rankin as a director on 10 September 2015 (1 page) |
1 February 2016 | Secretary's details changed for Mr Keith Liddell on 4 November 2015 (1 page) |
1 February 2016 | Director's details changed for Mr Kenneth Allen Sleeth on 1 November 2015 (2 pages) |
4 October 2015 | Appointment of Mr Keith Liddell as a secretary on 4 October 2015 (2 pages) |
4 October 2015 | Termination of appointment of Frank Alexander Rankin as a secretary on 4 October 2015 (1 page) |
4 October 2015 | Appointment of Mr Keith Liddell as a secretary on 4 October 2015 (2 pages) |
4 October 2015 | Termination of appointment of Frank Alexander Rankin as a secretary on 4 October 2015 (1 page) |
4 October 2015 | Appointment of Mr Keith Liddell as a secretary on 4 October 2015 (2 pages) |
4 October 2015 | Termination of appointment of Frank Alexander Rankin as a secretary on 4 October 2015 (1 page) |
10 September 2015 | Appointment of Mr Frank Alexander Rankin as a director on 1 September 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Keith Liddell on 1 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for Frank Alexander Rankin on 1 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for Keith Liddell on 1 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for Frank Alexander Rankin on 1 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for Keith Liddell on 1 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for Frank Alexander Rankin on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of John Harold Easton as a director on 12 May 2015 (1 page) |
9 September 2015 | Termination of appointment of John Harold Easton as a director on 12 May 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Director's details changed for Mr Keith Liddell on 31 October 2014 (2 pages) |
18 January 2015 | Director's details changed for Mr John Connelly on 28 February 2014 (2 pages) |
18 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Director's details changed for Mr Keith Liddell on 31 October 2014 (2 pages) |
18 January 2015 | Director's details changed for Mr John Connelly on 28 February 2014 (2 pages) |
21 October 2014 | Appointment of Mr Keith Liddell as a director on 29 August 2014 (2 pages) |
21 October 2014 | Appointment of Mr Keith Liddell as a director on 29 August 2014 (2 pages) |
26 September 2014 | Termination of appointment of Charles Vickers Scott as a director on 6 June 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Termination of appointment of Charles Vickers Scott as a director on 6 June 2014 (1 page) |
26 September 2014 | Termination of appointment of Charles Vickers Scott as a director on 6 June 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 January 2014 | Appointment of Mr Kenneth Allen Sleeth as a director (2 pages) |
18 January 2014 | Appointment of Mr Kenneth Allen Sleeth as a director (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (12 pages) |
7 February 2013 | Director's details changed for Mr John Anthony Easton on 31 December 2012 (2 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (12 pages) |
7 February 2013 | Director's details changed for Mr John Anthony Easton on 31 December 2012 (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (13 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (13 pages) |
6 February 2012 | Termination of appointment of Duncan Page as a director (1 page) |
6 February 2012 | Termination of appointment of Duncan Page as a director (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (13 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (13 pages) |
27 May 2010 | Appointment of Mr Keith Musgrove as a director (2 pages) |
27 May 2010 | Appointment of Mr Keith Musgrove as a director (2 pages) |
11 May 2010 | Appointment of Mr John Connelly as a director (2 pages) |
11 May 2010 | Appointment of Mr John Connelly as a director (2 pages) |
10 May 2010 | Termination of appointment of Thomas Armstrong as a director (1 page) |
10 May 2010 | Termination of appointment of Thomas Armstrong as a director (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (17 pages) |
25 January 2010 | Director's details changed for Mr Charles Vickers Scott on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Frank Alexander Rankin on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr John Harold Easton on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr John Anthony Easton on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Thomas Henry Armstrong on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Kenneth Dobbin on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Duncan Stanley Page on 24 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (17 pages) |
25 January 2010 | Director's details changed for Mr Charles Vickers Scott on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Frank Alexander Rankin on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Duncan Stanley Page on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr John Harold Easton on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr John Anthony Easton on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Thomas Henry Armstrong on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Kenneth Dobbin on 24 January 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (17 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (17 pages) |
27 January 2009 | Appointment terminated director kenneth sleeth (1 page) |
27 January 2009 | Appointment terminated director kenneth sleeth (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (10 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (10 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Return made up to 13/01/07; full list of members (19 pages) |
13 March 2007 | Return made up to 13/01/07; full list of members (19 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 13/01/06; no change of members (9 pages) |
9 February 2006 | Return made up to 13/01/06; no change of members (9 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
11 February 2005 | Return made up to 13/01/05; no change of members (9 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Return made up to 13/01/05; no change of members (9 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (12 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (12 pages) |
6 February 2004 | Return made up to 13/01/04; full list of members (16 pages) |
6 February 2004 | Return made up to 13/01/04; full list of members (16 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 January 2003 | Return made up to 13/01/03; no change of members
|
26 January 2003 | Return made up to 13/01/03; no change of members
|
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 February 2002 | Return made up to 13/01/02; no change of members (8 pages) |
7 February 2002 | Return made up to 13/01/02; no change of members (8 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 February 2001 | Return made up to 13/01/01; full list of members
|
7 February 2001 | Return made up to 13/01/01; full list of members
|
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
29 January 2000 | Return made up to 13/01/00; no change of members
|
29 January 2000 | Return made up to 13/01/00; no change of members
|
23 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 February 1999 | Return made up to 13/01/99; change of members (8 pages) |
11 February 1999 | Return made up to 13/01/99; change of members (8 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
6 February 1998 | Return made up to 13/01/98; full list of members (8 pages) |
6 February 1998 | Return made up to 13/01/98; full list of members (8 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 January 1997 | Return made up to 13/01/97; no change of members (6 pages) |
31 January 1997 | Return made up to 13/01/97; no change of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
17 February 1996 | Return made up to 13/01/96; no change of members
|
17 February 1996 | Return made up to 13/01/96; no change of members
|
15 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
26 November 1931 | Incorporation (18 pages) |
26 November 1931 | Incorporation (18 pages) |