Wylam
Northumberland
NE41 8EE
Director Name | John McGregor Pescott |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1995(47 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 2 Crossway Tynemouth North Shields Tyne & Wear NE30 2LB |
Director Name | Mr Douglas Michael Dunn |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(51 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pickering House Pier Road Tynemouth Tyne And Wear NE30 4DQ |
Secretary Name | Douglas Michael Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1999(51 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Pickering House Pier Road Tynemouth Tyne And Wear NE30 4DQ |
Director Name | Mr Philip James Martin |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2003(55 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Fairfield Drive Whitley Bay Fairfield Drive Whitley Bay NE25 9SA |
Director Name | Mr Andrew Donaghy |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2004(56 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Retired Engineering Manager |
Country of Residence | England |
Correspondence Address | 2 Collingwood Mansions New Quay North Shields Tyne & Wear NE29 6HA |
Director Name | Mr Michael Robert Ishida |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(62 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 2 Kennersdene North Shields Tyne And Wear NE30 2LT |
Director Name | Mr Arthur Turnbull |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(62 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elmtree Grove, Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Christopher Andrew McDine |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(74 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Monkstone Avenue North Shields NE30 2QB |
Director Name | Mr Michael Atkinson |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 09 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2QJ |
Director Name | Maj James Kenneth Dunn |
---|---|
Date of Birth | November 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 October 1999) |
Role | Retired |
Correspondence Address | 8 Farringdon Road Marden North Shields Tyne & Wear NE30 3EP |
Director Name | Mr John Elliot |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 1995) |
Role | Secretary |
Correspondence Address | 13 Brundon Avenue Whitley Bay Tyne & Wear NE26 1SE |
Director Name | Mr William McTurk |
---|---|
Date of Birth | December 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 June 1998) |
Role | Retired |
Correspondence Address | 9 Linthorpe Road Tynemouth North Shields Tyne & Wear NE30 3QR |
Director Name | Mr Michael Austin Merrick |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 March 2011) |
Role | Meat Supplier |
Country of Residence | England |
Correspondence Address | 45 Dolphin Quay Liddell Street North Shields Tyne & Wear NE29 6HF |
Director Name | Mr John Harman Trail |
---|---|
Date of Birth | November 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 1995) |
Role | Retired |
Correspondence Address | 101 Osborne Court Newcastle Upon Tyne Tyne & Wear NE2 1LE |
Secretary Name | Mr Timothy Cameron Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Director Name | Ian David Stokoe |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(47 years after company formation) |
Appointment Duration | 9 years (resigned 07 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Northways Wayside Avenue, Scarcroft Leeds West Yorkshire LS14 3BE |
Director Name | John McGregor Pescott |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(47 years after company formation) |
Appointment Duration | 27 years (resigned 20 July 2022) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 2 Crossway Tynemouth North Shields Tyne & Wear NE30 2LB |
Director Name | John Ornsby |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Beachcroft Avenue North Shields Tyne And Wear NE30 3SR |
Registered Address | 5 Pickering House Pier Road North Shields Tyne And Wear NE30 4DQ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
1 at £1 | Andrew Donaghy 14.29% Ordinary |
---|---|
1 at £1 | Anthony Christopher Baker 14.29% Ordinary |
1 at £1 | Arthur Turnbull 14.29% Ordinary |
1 at £1 | Douglas Michael Dunn 14.29% Ordinary |
1 at £1 | John Mcgregor Pescott 14.29% Ordinary |
1 at £1 | Michael Robert Ishida 14.29% Ordinary |
1 at £1 | Philip James Martin 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£695 |
Current Liabilities | £3,695 |
Latest Accounts | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2023 (4 months from now) |
5 June 2017 | Delivered on: 6 June 2017 Persons entitled: Rugby Football Foundation Classification: A registered charge Particulars: The freehold property being land on the north side of preston avenue, north shields registered under title number TY471696 and includes any buildings facility and equipment thereon. Outstanding |
---|---|
20 April 2016 | Delivered on: 26 April 2016 Persons entitled: Carlsberg UK Limited Classification: A registered charge Particulars: F/H premises k/a land on the north side of preston avenue north shields t/no. TY471696. Outstanding |
4 August 2008 | Delivered on: 6 August 2008 Persons entitled: Carlsberg UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the north side of preston avenue north shields t/no TY471696 with full title guarantee and all buildings and fixtures (including trade fixtures) all stock, shares goodwill and uncalled capital see image for full details. Outstanding |
23 February 1988 | Delivered on: 7 September 1988 Satisfied on: 12 August 2008 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £16,000 and all other moneys due or to become due from the company and/or anthony baxter baker cbe, john elliott, johh edward bowes pyle and peter tinsley spencer under the terms of the charge. Particulars: All that piece of london preston avenue, north shields containing 4.330 acres or thereabouts (please see doc for details). Fully Satisfied |
16 August 1983 | Delivered on: 1 September 1983 Satisfied on: 12 August 2008 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: £15,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Including monies due for goods supplied or otherwise. Particulars: Percy park R.U.F.C. preston avenue, north shields tyne & wear. Fully Satisfied |
25 May 1977 | Delivered on: 10 June 1977 Satisfied on: 12 August 2008 Persons entitled: Tynemouth Victoria Building Society Classification: Legal charge Secured details: For securing £8,000 and all other monies due or become due from the company to the chargee. Particulars: Land at preston crescent, north shields tyne and wear together with the buildings erected thereon. Fully Satisfied |
7 August 1963 | Delivered on: 7 August 1963 Satisfied on: 12 August 2008 Persons entitled: Surgeon Rear Admiral L.B. Osborne Sir W. W. Wakefield E. W. Moses J. E. Green Wood Classification: Further charge Secured details: £2,000. Particulars: Land at preston ave. Tynemouth, northumberland and with all buildings erected thereon. Fully Satisfied |
10 June 1963 | Delivered on: 20 June 1963 Satisfied on: 12 August 2008 Persons entitled: Mercantile Building Soc Classification: Mortgage Secured details: £1800 and further advances. Particulars: 87 & 89 belford terrace, north shields, northumberland. Fully Satisfied |
30 June 1955 | Delivered on: 20 July 1955 Satisfied on: 12 August 2008 Persons entitled: Surgeon Rear Admiral L.B. Osborne Sir W. W. Wakefield E. W. Moses J. E. Green Wood E.W. Moses J.E. Greenwood Classification: Legal charge Secured details: £2,000. Particulars: 4.330 acres land in preston ave. Tynemouth, northumberland, and all other the premises comprised in a conveyance dated 26/1/49. (see doc no. 28). Fully Satisfied |
22 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr Philip James Martin on 31 March 2019 (2 pages) |
3 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
16 May 2019 | Satisfaction of charge 004558200008 in full (4 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
6 June 2017 | Registration of charge 004558200009, created on 5 June 2017 (14 pages) |
6 June 2017 | Registration of charge 004558200009, created on 5 June 2017 (14 pages) |
11 November 2016 | Statement of company's objects (2 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Statement of company's objects (2 pages) |
11 November 2016 | Resolutions
|
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 April 2016 | Registration of charge 004558200008, created on 20 April 2016 (19 pages) |
26 April 2016 | Registration of charge 004558200008, created on 20 April 2016 (19 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from Midland Chambers 58 Howard Street North Shields Tyne & Wear NE30 1AL to 5 Pickering House Pier Road North Shields Tyne and Wear NE30 4DQ on 18 July 2014 (1 page) |
18 July 2014 | Director's details changed for Mr Michael Robert Ishida on 1 April 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Andrew Donaghy on 1 June 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Michael Robert Ishida on 1 April 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Andrew Donaghy on 1 June 2014 (2 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from Midland Chambers 58 Howard Street North Shields Tyne & Wear NE30 1AL to 5 Pickering House Pier Road North Shields Tyne and Wear NE30 4DQ on 18 July 2014 (1 page) |
18 July 2014 | Director's details changed for Mr Michael Robert Ishida on 1 April 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Andrew Donaghy on 1 June 2014 (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Secretary's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages) |
17 July 2013 | Director's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages) |
17 July 2013 | Director's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Secretary's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages) |
17 July 2013 | Director's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (11 pages) |
12 July 2012 | Director's details changed for Mr Andrew Donaghy on 10 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Arthur Turnbull on 10 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Michael Robert Ishida on 10 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (11 pages) |
12 July 2012 | Director's details changed for Mr Andrew Donaghy on 10 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Arthur Turnbull on 10 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Michael Robert Ishida on 10 July 2012 (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (11 pages) |
14 July 2011 | Appointment of Mr Arthur Turnbull as a director (2 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (11 pages) |
14 July 2011 | Appointment of Mr Arthur Turnbull as a director (2 pages) |
13 July 2011 | Termination of appointment of Michael Merrick as a director (1 page) |
13 July 2011 | Termination of appointment of Michael Merrick as a director (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Director's details changed for Mr Michael Austin Merrick on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for John Mcgregor Pescott on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Douglas Michael Dunn on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Andrew Donaghy on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Anthony Christopher Baker on 11 July 2010 (2 pages) |
21 July 2010 | Appointment of Mr Michael Robert Ishida as a director (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Director's details changed for Mr Michael Austin Merrick on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for John Mcgregor Pescott on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Douglas Michael Dunn on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Andrew Donaghy on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Anthony Christopher Baker on 11 July 2010 (2 pages) |
21 July 2010 | Appointment of Mr Michael Robert Ishida as a director (2 pages) |
20 July 2010 | Termination of appointment of John Ornsby as a director (1 page) |
20 July 2010 | Termination of appointment of John Ornsby as a director (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 September 2009 | Return made up to 11/07/09; full list of members (7 pages) |
3 September 2009 | Return made up to 11/07/09; full list of members (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 September 2008 | Return made up to 11/07/08; full list of members (7 pages) |
10 September 2008 | Return made up to 11/07/08; full list of members (7 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 July 2007 | Return made up to 11/07/07; no change of members (9 pages) |
28 July 2007 | Return made up to 11/07/07; no change of members (9 pages) |
29 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
29 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 August 2006 | Return made up to 11/07/06; full list of members (11 pages) |
2 August 2006 | Return made up to 11/07/06; full list of members (11 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
21 July 2005 | Return made up to 11/07/05; full list of members (11 pages) |
21 July 2005 | Return made up to 11/07/05; full list of members (11 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
4 August 2004 | Return made up to 11/07/04; full list of members (11 pages) |
4 August 2004 | Return made up to 11/07/04; full list of members (11 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Return made up to 11/07/03; full list of members
|
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Return made up to 11/07/03; full list of members
|
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
5 April 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
25 September 2002 | Return made up to 11/07/02; full list of members (11 pages) |
25 September 2002 | Return made up to 11/07/02; full list of members (11 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 October 2001 | Return made up to 11/07/01; full list of members (10 pages) |
25 October 2001 | Return made up to 11/07/01; full list of members (10 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members
|
24 July 2000 | Return made up to 11/07/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
21 July 1999 | Return made up to 11/07/99; no change of members
|
21 July 1999 | Return made up to 11/07/99; no change of members
|
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members
|
17 July 1998 | Return made up to 11/07/98; full list of members
|
20 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
11 July 1997 | Return made up to 11/07/97; no change of members (8 pages) |
11 July 1997 | Return made up to 11/07/97; no change of members (8 pages) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
2 July 1996 | Return made up to 11/07/96; change of members (8 pages) |
2 July 1996 | Return made up to 11/07/96; change of members (8 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
7 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
7 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
3 July 1995 | Return made up to 11/07/95; full list of members
|
3 July 1995 | Return made up to 11/07/95; full list of members
|
21 June 1948 | Incorporation (22 pages) |
21 June 1948 | Incorporation (22 pages) |