Company NameDunston Freemason's Hall Company Limited(The)
Company StatusActive
Company Number00260637
CategoryPrivate Limited Company
Incorporation Date26 November 1931(92 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameKenneth Dobbin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(64 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Wansbeck Close
Sunniside
Newcastle Upon Tyne
NE16 5XN
Director NameMr John Anthony Easton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed29 January 2005(73 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleDriver
Country of ResidenceEngland
Correspondence Address19 Alexandra Drive
Swalwell
Newcastle Upon Tyne
NE16 3EL
Director NameMr Keith Musgrove
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(78 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Drive
Whickham
Newcastle Upon Tyne
NE16 4PX
Director NameMr Keith Liddell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(82 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Holmside Ave
Dunston
Gateshead 11
NE11 9TJ
Secretary NameMr Keith Liddell
StatusCurrent
Appointed04 October 2015(83 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address21 Regency Drive
Whickham
Newcastle Upon Tyne
NE16 5XZ
Director NameMr Frank Alexander Rankin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(84 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Westminster Drive
Gateshead
Tyne And Wear
NE11 9PU
Director NameMr Peter Nichols Stobbs
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(86 years, 4 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Holmside Ave
Dunston
Gateshead 11
NE11 9TJ
Director NameMr Andrew Turpin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(90 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleTrain Manager
Country of ResidenceEngland
Correspondence Address29 Holmside Ave
Dunston
Gateshead 11
NE11 9TJ
Director NameMr Stuart Lynn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(60 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 1998)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Cuthbert's Park
Marley Hill
Newcastle Upon Tyne
Tyne And Wear
NE16 5ED
Director NameMr Robert Pentland
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(60 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1993)
RoleRetired
Correspondence Address12 Cloverdale Gardens
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5HT
Director NameMr Alan Stewart
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(60 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2004)
RoleRetired
Correspondence Address13 Hillcrest Drive
Dunston
Gateshead
Tyne & Wear
NE11 9QS
Director NameMr Charles Vickers Scott
Date of BirthMarch 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 1992(60 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 06 June 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDower House
Axwell Park
Blaydon
Tyne & Wear
NE21 5NP
Director NameMr Ronald Cockburn
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(60 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleRetired
Correspondence Address9 Monkridge Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9XE
Director NameMr Wilfred Burns
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(60 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 1998)
RoleRetired
Correspondence Address46 Hillcrest Drive
Dunston
Gateshead
Tyne & Wear
NE11 9QS
Director NameMr John Harold Easton
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(60 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 12 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Croftdale Road
Blaydon On Tyne
Tyne & Wear
NE21 4BG
Secretary NameMr Stuart Lynn
NationalityBritish
StatusResigned
Appointed13 January 1992(60 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Cuthbert's Park
Marley Hill
Newcastle Upon Tyne
Tyne And Wear
NE16 5ED
Director NameMr Thomas Henry Armstrong
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(61 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Whaggs Lane
Whickham
Newcastle-Upon-Tyne
NE16 4PF
Director NameRaymond Gallimore
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(66 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2004)
RoleRetired
Correspondence Address3 Thornwood Gardens
Gateshead
Tyne & Wear
NE11 0DB
Director NameMr Kenneth Allen Sleeth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(68 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Parkdale Rise
Whickham
Newcastle Upon Tyne
NE16 5JR
Secretary NameMr Frank Alexander Rankin
NationalityBritish
StatusResigned
Appointed23 June 2000(68 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Regency Drive
Whickham
Newcastle Upon Tyne
NE16 5XZ
Director NameMr Frank Alexander Rankin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(73 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 September 2015)
RoleRetired Quality Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westminster Drive
Whickham Highway
Gateshead
Tyne & Wear
NE11 9PU
Director NameDuncan Stanley Page
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(74 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2012)
RolePaint & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address19 The Avenue
Blaydon
Tyne & Wear
NE21 5NE
Director NameMr John Connelly
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(78 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 July 2021)
RolePlanning Manager
Country of ResidenceUnited Kingdom
Correspondence Address118 Hardie Drive
West Boldon
East Boldon
Tyne And Wear
NE36 0JL
Director NameMr Kenneth Allen Sleeth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(81 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 March 2018)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address18 Deepdale Close
Whickham
Newcastle Upon Tyne
NE16 5SN

Contact

Telephone0191 4604174
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Holmside Ave
Dunston
Gateshead 11
NE11 9TJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

-OTHER
6.60%
-
117 at £5Liddell Lodge
59.39%
Ordinary
25 at £5Eslington Lodge
12.69%
Ordinary
21 at £5Crowley Lodge
10.66%
Ordinary
3 at £5J.h. Easton
1.52%
Ordinary
2 at £5C.v. Scott
1.02%
Ordinary
2 at £5Phillip Borlace
1.02%
Ordinary
1 at £5F.a. Rankin
0.51%
Ordinary
1 at £5G. Johnson
0.51%
Ordinary
1 at £5H. Robson
0.51%
Ordinary
1 at £5J. Hodgson
0.51%
Ordinary
1 at £5J.a. Easton
0.51%
Ordinary
1 at £5K. Dobbin
0.51%
Ordinary
1 at £5K. Withnall
0.51%
Ordinary
1 at £5K.a. Sleeth
0.51%
Ordinary
1 at £5R. Dryden
0.51%
Ordinary
1 at £5R. Gallimore
0.51%
Ordinary
1 at £5R. Pentland
0.51%
Ordinary
1 at £5S. Lynn
0.51%
Ordinary
1 at £5T.h. Armstrong
0.51%
Ordinary
1 at £5W. Burns
0.51%
Ordinary

Financials

Year2014
Net Worth£985
Cash£34,592
Current Liabilities£54,215

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
2 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 June 2018Termination of appointment of Kenneth Allen Sleeth as a director on 29 March 2018 (1 page)
2 June 2018Appointment of Mr Peter Nichols Stobbs as a director on 29 March 2018 (2 pages)
26 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 October 2016Appointment of Mr Frank Alexander Rankin as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Frank Alexander Rankin as a director on 31 October 2016 (2 pages)
18 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 985
(12 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 985
(12 pages)
1 February 2016Director's details changed for Mr Kenneth Allen Sleeth on 1 November 2015 (2 pages)
1 February 2016Termination of appointment of Frank Alexander Rankin as a director on 10 September 2015 (1 page)
1 February 2016Termination of appointment of Frank Alexander Rankin as a director on 10 September 2015 (1 page)
1 February 2016Secretary's details changed for Mr Keith Liddell on 4 November 2015 (1 page)
1 February 2016Secretary's details changed for Mr Keith Liddell on 4 November 2015 (1 page)
1 February 2016Director's details changed for Mr Kenneth Allen Sleeth on 1 November 2015 (2 pages)
4 October 2015Termination of appointment of Frank Alexander Rankin as a secretary on 4 October 2015 (1 page)
4 October 2015Termination of appointment of Frank Alexander Rankin as a secretary on 4 October 2015 (1 page)
4 October 2015Appointment of Mr Keith Liddell as a secretary on 4 October 2015 (2 pages)
4 October 2015Termination of appointment of Frank Alexander Rankin as a secretary on 4 October 2015 (1 page)
4 October 2015Appointment of Mr Keith Liddell as a secretary on 4 October 2015 (2 pages)
4 October 2015Appointment of Mr Keith Liddell as a secretary on 4 October 2015 (2 pages)
10 September 2015Secretary's details changed for Keith Liddell on 1 September 2015 (1 page)
10 September 2015Secretary's details changed for Frank Alexander Rankin on 1 September 2015 (1 page)
10 September 2015Secretary's details changed for Keith Liddell on 1 September 2015 (1 page)
10 September 2015Secretary's details changed for Frank Alexander Rankin on 1 September 2015 (1 page)
10 September 2015Appointment of Mr Frank Alexander Rankin as a director on 1 September 2015 (2 pages)
10 September 2015Secretary's details changed for Keith Liddell on 1 September 2015 (1 page)
10 September 2015Secretary's details changed for Frank Alexander Rankin on 1 September 2015 (1 page)
9 September 2015Termination of appointment of John Harold Easton as a director on 12 May 2015 (1 page)
9 September 2015Termination of appointment of John Harold Easton as a director on 12 May 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 January 2015Director's details changed for Mr John Connelly on 28 February 2014 (2 pages)
18 January 2015Director's details changed for Mr Keith Liddell on 31 October 2014 (2 pages)
18 January 2015Director's details changed for Mr John Connelly on 28 February 2014 (2 pages)
18 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 985
(13 pages)
18 January 2015Director's details changed for Mr Keith Liddell on 31 October 2014 (2 pages)
18 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 985
(13 pages)
21 October 2014Appointment of Mr Keith Liddell as a director on 29 August 2014 (2 pages)
21 October 2014Appointment of Mr Keith Liddell as a director on 29 August 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Termination of appointment of Charles Vickers Scott as a director on 6 June 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Termination of appointment of Charles Vickers Scott as a director on 6 June 2014 (1 page)
26 September 2014Termination of appointment of Charles Vickers Scott as a director on 6 June 2014 (1 page)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 985
(14 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 985
(14 pages)
18 January 2014Appointment of Mr Kenneth Allen Sleeth as a director (2 pages)
18 January 2014Appointment of Mr Kenneth Allen Sleeth as a director (2 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 February 2013Director's details changed for Mr John Anthony Easton on 31 December 2012 (2 pages)
7 February 2013Director's details changed for Mr John Anthony Easton on 31 December 2012 (2 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (12 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (12 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (13 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (13 pages)
6 February 2012Termination of appointment of Duncan Page as a director (1 page)
6 February 2012Termination of appointment of Duncan Page as a director (1 page)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (13 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (13 pages)
27 May 2010Appointment of Mr Keith Musgrove as a director (2 pages)
27 May 2010Appointment of Mr Keith Musgrove as a director (2 pages)
11 May 2010Appointment of Mr John Connelly as a director (2 pages)
11 May 2010Appointment of Mr John Connelly as a director (2 pages)
10 May 2010Termination of appointment of Thomas Armstrong as a director (1 page)
10 May 2010Termination of appointment of Thomas Armstrong as a director (1 page)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 January 2010Director's details changed for Mr Charles Vickers Scott on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Duncan Stanley Page on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Kenneth Dobbin on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr John Harold Easton on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Kenneth Dobbin on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (17 pages)
25 January 2010Director's details changed for Frank Alexander Rankin on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Charles Vickers Scott on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Frank Alexander Rankin on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Duncan Stanley Page on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Thomas Henry Armstrong on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr John Anthony Easton on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr John Harold Easton on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (17 pages)
25 January 2010Director's details changed for Mr John Anthony Easton on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Thomas Henry Armstrong on 24 January 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 January 2009Return made up to 13/01/09; full list of members (17 pages)
28 January 2009Return made up to 13/01/09; full list of members (17 pages)
27 January 2009Appointment terminated director kenneth sleeth (1 page)
27 January 2009Appointment terminated director kenneth sleeth (1 page)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 January 2008Return made up to 13/01/08; full list of members (10 pages)
23 January 2008Return made up to 13/01/08; full list of members (10 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 March 2007Return made up to 13/01/07; full list of members (19 pages)
13 March 2007Return made up to 13/01/07; full list of members (19 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
9 February 2006Return made up to 13/01/06; no change of members (9 pages)
9 February 2006Return made up to 13/01/06; no change of members (9 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Return made up to 13/01/05; no change of members (9 pages)
11 February 2005Return made up to 13/01/05; no change of members (9 pages)
11 February 2005Director resigned (1 page)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (12 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (12 pages)
6 February 2004Return made up to 13/01/04; full list of members (16 pages)
6 February 2004Return made up to 13/01/04; full list of members (16 pages)
27 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 January 2003Return made up to 13/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2003Return made up to 13/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 February 2002Return made up to 13/01/02; no change of members (8 pages)
7 February 2002Return made up to 13/01/02; no change of members (8 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(15 pages)
7 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(15 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
29 January 2000Return made up to 13/01/00; no change of members
  • 363(287) ‐ Registered office changed on 29/01/00
(8 pages)
29 January 2000Return made up to 13/01/00; no change of members
  • 363(287) ‐ Registered office changed on 29/01/00
(8 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 February 1999Return made up to 13/01/99; change of members (8 pages)
11 February 1999Return made up to 13/01/99; change of members (8 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
6 February 1998Return made up to 13/01/98; full list of members (8 pages)
6 February 1998Return made up to 13/01/98; full list of members (8 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 January 1997Return made up to 13/01/97; no change of members (6 pages)
31 January 1997Return made up to 13/01/97; no change of members (6 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
17 February 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
26 November 1931Incorporation (18 pages)
26 November 1931Incorporation (18 pages)