Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director Name | Mrs Sally McClymont |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2015(71 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
Director Name | Christopher Peter Allan |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(48 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | Park Farm 18 Main Street Cherry Burton Beverley North Humberside HU17 7RF |
Director Name | Mr John Stowell Allan |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(48 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Sandford St Martin Chipping Norton Oxfordshire OX7 7AH |
Director Name | Mr Michael Kingsley Allan |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(48 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Greenwood Cottages New Ridley Road Stocksfield Northumberland NE43 7EG |
Director Name | Mr William Armstrong |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 1994) |
Role | Director/Company Secretary |
Correspondence Address | 67 Malvern Road North Shields Tyne & Wear NE29 9HH |
Director Name | Mr Peter Fenwick-Smith |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 1993) |
Role | Company Director |
Correspondence Address | 12 Arlington Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JR |
Secretary Name | Mr William Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 67 Malvern Road North Shields Tyne & Wear NE29 9HH |
Director Name | Eric Anthony Maddison |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(49 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 May 2004) |
Role | Enterprise Counsellor |
Country of Residence | England |
Correspondence Address | Mayfield 12 Eglingham Close, Stobhill Manor Morpeth Northumberland NE61 2XG |
Secretary Name | Mr John Cattell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(50 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Village Court Whitley Bay Tyne & Wear NE26 3QB |
Director Name | Mr John Cattell |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(51 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Village Court Whitley Bay Tyne & Wear NE26 3QB |
Director Name | Mr Richard Bellerby Allan |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(53 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 May 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne And Wear NE11 0TX |
Director Name | Mr Andrew William Stephen |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(53 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 August 2010) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Dorset Cottage Downside Common Road Downside Cobham Surrey KT11 3NN |
Director Name | Mr Peter Nicholas Martin |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 July 2006) |
Role | Retail |
Country of Residence | England |
Correspondence Address | The Glebe Great Saling Braintree Essex CM7 5DT |
Director Name | Mr Paul Henry Turton |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(59 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 August 2010) |
Role | General Manager Sales |
Country of Residence | United Kingdom |
Correspondence Address | 18d Cromwell Road Teddington Middlesex TW11 9EN |
Director Name | Mr David Marshall Ogilvie |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(60 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 September 2010) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Ladythorne North Brunton Newcastle Upon Tyne NE3 5HD |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(60 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 March 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Secretary Name | Mr Andrew John Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(60 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne And Wear NE11 0TX |
Director Name | Mr Andrew John Briggs |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2004(61 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne And Wear NE11 0TX |
Director Name | Mr David Alan Clipsham |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne And Wear NE11 0TX |
Director Name | Venture Stream Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2013(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2016) |
Correspondence Address | Flat A 22 Burdon Terrace Newcastle Upon Tyne NE2 3AE |
Director Name | Techvice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2013(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2015) |
Correspondence Address | 12 Northfields Prospect Northfields Putney Bridge Road London SW18 1PE |
Website | www.penshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4870033 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,327,011 |
Gross Profit | £4,459,641 |
Net Worth | £1,655,717 |
Cash | £2,313 |
Current Liabilities | £2,087,453 |
Latest Accounts | 28 January 2018 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 April 2008 | Delivered on: 1 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 October 2004 | Delivered on: 9 October 2004 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £12,500.00. Outstanding |
12 October 1993 | Delivered on: 15 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 271-277 whitley road whitley bay tyne and wear and or the proceeds of sale thereof together with the full benefit of all licences and the goodwill of all business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 September 1960 | Delivered on: 27 September 1960 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 18/24 blackett street newcastle upon tyne. Outstanding |
27 July 2005 | Delivered on: 30 July 2005 Satisfied on: 29 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 & 12 battlehill hexham northumberland t/no ND94155 as to part. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 November 1998 | Delivered on: 15 December 1998 Satisfied on: 27 July 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £45,000 together with interest acrued now or to be held by the bank on the account numbered 31207472 earmarked or designated by reference to the company. Fully Satisfied |
9 September 1992 | Delivered on: 14 September 1992 Satisfied on: 27 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 king st.south shields tyne and wear t/n ty 212604.and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1968 | Delivered on: 17 June 1968 Satisfied on: 8 February 1994 Persons entitled: Noble Lowndes Annuities Limited, Classification: Legal charge Secured details: £25,000. Particulars: Shop and premises nos 271,273 & 275 whitley road,whitley bay,northumberland. Fully Satisfied |
25 July 1966 | Delivered on: 13 August 1966 Satisfied on: 24 November 1995 Persons entitled: Northern Rock Building Society Classification: Mortgage Secured details: £8,000. Particulars: 10, battle hill hexham, northumberland. Fully Satisfied |
30 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2021 | Notice of move from Administration to Dissolution (34 pages) |
30 October 2020 | Administrator's progress report (32 pages) |
3 July 2020 | Notice of order removing administrator from office (6 pages) |
7 May 2020 | Administrator's progress report (30 pages) |
10 February 2020 | Notice of extension of period of Administration (3 pages) |
14 November 2019 | Administrator's progress report (33 pages) |
23 July 2019 | Statement of affairs with form AM02SOA (16 pages) |
22 May 2019 | Registered office address changed from 24 Newgate Street Morpeth Northumberland NE61 1BA to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 22 May 2019 (2 pages) |
10 May 2019 | Notice of deemed approval of proposals (3 pages) |
9 May 2019 | Statement of administrator's proposal (64 pages) |
7 May 2019 | Appointment of an administrator (4 pages) |
30 October 2018 | Total exemption full accounts made up to 28 January 2018 (16 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (16 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (16 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 September 2017 | Registered office address changed from Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne and Wear NE11 0TX to 24 Newgate Street Morpeth Northumberland NE61 1BA on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne and Wear NE11 0TX to 24 Newgate Street Morpeth Northumberland NE61 1BA on 8 September 2017 (2 pages) |
23 June 2017 | Termination of appointment of Andrew John Briggs as a director on 31 March 2017 (1 page) |
23 June 2017 | Termination of appointment of Andrew John Briggs as a director on 31 March 2017 (1 page) |
21 March 2017 | Full accounts made up to 28 January 2016 (26 pages) |
21 March 2017 | Full accounts made up to 28 January 2016 (26 pages) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 November 2016 | Termination of appointment of Venture Stream Limited as a director on 30 September 2016 (1 page) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 November 2016 | Termination of appointment of Venture Stream Limited as a director on 30 September 2016 (1 page) |
9 December 2015 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
9 December 2015 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Appointment of Mrs Sally Mcclymont as a director on 27 May 2015 (2 pages) |
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Appointment of Mrs Sally Mcclymont as a director on 27 May 2015 (2 pages) |
22 July 2015 | Termination of appointment of Techvice Limited as a director on 30 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Techvice Limited as a director on 30 June 2015 (1 page) |
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
12 June 2015 | Full accounts made up to 27 September 2014 (22 pages) |
12 June 2015 | Full accounts made up to 27 September 2014 (22 pages) |
10 June 2015 | Termination of appointment of Richard Bellerby Allan as a director on 27 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Andrew John Briggs as a secretary on 27 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Richard Bellerby Allan as a director on 27 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Andrew John Briggs as a secretary on 27 May 2015 (2 pages) |
29 May 2015 | Satisfaction of charge 8 in full (4 pages) |
29 May 2015 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
29 May 2015 | Satisfaction of charge 8 in full (4 pages) |
29 May 2015 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 May 2014 | Full accounts made up to 28 September 2013 (20 pages) |
27 May 2014 | Full accounts made up to 28 September 2013 (20 pages) |
19 May 2014 | Termination of appointment of David Clipsham as a director (1 page) |
19 May 2014 | Appointment of Techvice Limited as a director (2 pages) |
19 May 2014 | Appointment of Venture Stream Limited as a director (2 pages) |
19 May 2014 | Termination of appointment of David Clipsham as a director (1 page) |
19 May 2014 | Appointment of Techvice Limited as a director (2 pages) |
19 May 2014 | Appointment of Venture Stream Limited as a director (2 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
1 May 2013 | Full accounts made up to 29 September 2012 (16 pages) |
1 May 2013 | Full accounts made up to 29 September 2012 (16 pages) |
6 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Full accounts made up to 1 October 2011 (17 pages) |
28 May 2012 | Full accounts made up to 1 October 2011 (17 pages) |
28 May 2012 | Full accounts made up to 1 October 2011 (17 pages) |
7 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Full accounts made up to 2 October 2010 (20 pages) |
5 October 2011 | Full accounts made up to 2 October 2010 (20 pages) |
5 October 2011 | Full accounts made up to 2 October 2010 (20 pages) |
16 November 2010 | Auditor's resignation (1 page) |
16 November 2010 | Resolutions
|
16 November 2010 | Auditor's resignation (1 page) |
16 November 2010 | Resolutions
|
3 November 2010 | Auditor's resignation (1 page) |
3 November 2010 | Auditor's resignation (1 page) |
2 November 2010 | Company name changed t & g allan LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Company name changed t & g allan LIMITED\certificate issued on 02/11/10
|
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Termination of appointment of Christopher Allan as a director (1 page) |
27 October 2010 | Secretary's details changed for Mr Andrew John Briggs on 30 September 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Richard Bellerby Allan on 30 September 2010 (2 pages) |
27 October 2010 | Termination of appointment of David Ogilvie as a director (1 page) |
27 October 2010 | Director's details changed for Mr Colin Peter Mcclymont on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr David Alan Clipsham on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Andrew John Briggs on 30 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Termination of appointment of Christopher Allan as a director (1 page) |
27 October 2010 | Secretary's details changed for Mr Andrew John Briggs on 30 September 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Richard Bellerby Allan on 30 September 2010 (2 pages) |
27 October 2010 | Termination of appointment of David Ogilvie as a director (1 page) |
27 October 2010 | Director's details changed for Mr Andrew John Briggs on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr David Alan Clipsham on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Colin Peter Mcclymont on 30 September 2010 (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Termination of appointment of Andrew Stephen as a director (2 pages) |
15 September 2010 | Termination of appointment of Paul Turton as a director (2 pages) |
15 September 2010 | Termination of appointment of Andrew Stephen as a director (2 pages) |
15 September 2010 | Termination of appointment of Paul Turton as a director (2 pages) |
29 June 2010 | Accounts for a medium company made up to 26 September 2009 (18 pages) |
29 June 2010 | Accounts for a medium company made up to 26 September 2009 (18 pages) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (25 pages) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (25 pages) |
20 August 2009 | Director appointed david alan clipsham (2 pages) |
20 August 2009 | Director appointed david alan clipsham (2 pages) |
4 August 2009 | Accounts for a medium company made up to 27 September 2008 (19 pages) |
4 August 2009 | Accounts for a medium company made up to 27 September 2008 (19 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (25 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (25 pages) |
28 October 2008 | Director's change of particulars / paul turton / 21/07/2008 (1 page) |
28 October 2008 | Director's change of particulars / colin mcclymont / 01/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / paul turton / 21/07/2008 (1 page) |
28 October 2008 | Director's change of particulars / colin mcclymont / 01/10/2008 (1 page) |
23 September 2008 | Accounts for a medium company made up to 29 September 2007 (19 pages) |
23 September 2008 | Accounts for a medium company made up to 29 September 2007 (19 pages) |
26 August 2008 | Nc inc already adjusted 15/05/08 (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Nc inc already adjusted 15/05/08 (2 pages) |
26 August 2008 | Resolutions
|
1 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 November 2007 | Return made up to 30/09/07; full list of members
|
20 November 2007 | Return made up to 30/09/07; full list of members
|
30 July 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
30 July 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
7 November 2006 | Return made up to 30/09/06; no change of members (10 pages) |
7 November 2006 | Return made up to 30/09/06; no change of members (10 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
2 August 2006 | Accounts for a medium company made up to 1 October 2005 (19 pages) |
2 August 2006 | Accounts for a medium company made up to 1 October 2005 (19 pages) |
2 August 2006 | Accounts for a medium company made up to 1 October 2005 (19 pages) |
6 December 2005 | Return made up to 30/09/05; full list of members (12 pages) |
6 December 2005 | Return made up to 30/09/05; full list of members (12 pages) |
5 August 2005 | Accounts for a medium company made up to 2 October 2004 (19 pages) |
5 August 2005 | Accounts for a medium company made up to 2 October 2004 (19 pages) |
5 August 2005 | Accounts for a medium company made up to 2 October 2004 (19 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Return made up to 30/09/04; change of members
|
15 November 2004 | Return made up to 30/09/04; change of members
|
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Accounts for a medium company made up to 27 September 2003 (19 pages) |
4 August 2004 | Accounts for a medium company made up to 27 September 2003 (19 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
20 October 2003 | Return made up to 30/09/03; no change of members (10 pages) |
20 October 2003 | Return made up to 30/09/03; no change of members (10 pages) |
5 August 2003 | Accounts for a medium company made up to 28 September 2002 (19 pages) |
5 August 2003 | Accounts for a medium company made up to 28 September 2002 (19 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members
|
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members
|
29 July 2002 | Accounts for a medium company made up to 29 September 2001 (17 pages) |
29 July 2002 | Accounts for a medium company made up to 29 September 2001 (17 pages) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (12 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (12 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
1 June 2001 | Memorandum and Articles of Association (30 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Memorandum and Articles of Association (30 pages) |
1 June 2001 | Resolutions
|
6 October 2000 | Return made up to 30/09/00; no change of members (8 pages) |
6 October 2000 | Return made up to 30/09/00; no change of members (8 pages) |
10 July 2000 | Accounts for a medium company made up to 2 October 1999 (18 pages) |
10 July 2000 | Accounts for a medium company made up to 2 October 1999 (18 pages) |
10 July 2000 | Accounts for a medium company made up to 2 October 1999 (18 pages) |
10 November 1999 | Return made up to 30/09/99; change of members (8 pages) |
10 November 1999 | Return made up to 30/09/99; change of members (8 pages) |
20 June 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
20 June 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Return made up to 30/09/98; full list of members
|
30 October 1998 | Return made up to 30/09/98; full list of members
|
13 July 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
13 July 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
27 October 1997 | Return made up to 30/09/97; full list of members
|
27 October 1997 | Return made up to 30/09/97; full list of members
|
1 September 1997 | Registered office changed on 01/09/97 from: 14 portland tce newcastle upon tyne NE2 1QQ (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 14 portland tce newcastle upon tyne NE2 1QQ (1 page) |
11 July 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
11 July 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
24 September 1996 | Return made up to 30/09/96; change of members
|
24 September 1996 | Return made up to 30/09/96; change of members
|
4 July 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
4 July 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | Return made up to 11/08/95; change of members
|
11 September 1995 | Return made up to 11/08/95; change of members
|
26 July 1995 | Accounts for a medium company made up to 30 September 1994 (19 pages) |
26 July 1995 | Accounts for a medium company made up to 30 September 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
9 March 1973 | Company name changed\certificate issued on 09/03/73 (3 pages) |
9 March 1973 | Company name changed\certificate issued on 09/03/73 (3 pages) |
17 June 1943 | Certificate of incorporation (1 page) |
17 June 1943 | Certificate of incorporation (1 page) |