Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(55 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(55 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Brian Merifield |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | Little Orchard South Lodge Court Ashgate Chesterfield Derbyshire S40 3QG |
Director Name | Mr David Peter Merifield |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(39 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hall Two Dales Matlock Derbyshire DE4 5LN |
Director Name | Mr Phillip Monty Raphael |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(39 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 02 May 2007) |
Role | Solicitor |
Correspondence Address | 2 Harewood Place London W1R 9HB |
Secretary Name | Mr David Peter Merifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hall Two Dales Matlock Derbyshire DE4 5LN |
Director Name | Mr Lance Glen Thomas Malpass |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | 24 Foresters Road Ripley Derbyshire DE5 3SQ |
Director Name | Sean Francis Gavin |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(43 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 16 Fairfield Drive Ashgate Chesterfield Derbyshire S42 7PU |
Secretary Name | Sean Francis Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(46 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 16 Fairfield Drive Ashgate Chesterfield Derbyshire S42 7PU |
Secretary Name | John Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2003) |
Role | Company Accountant |
Correspondence Address | 53 Princess Street Brimington Chesterfield Derbyshire S43 1HP |
Director Name | Mrs Melanie Kim Merifield |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hill Two Dales Matlock Derbyshire DE4 2FN |
Secretary Name | Mrs Melanie Kim Merifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hill Two Dales Matlock Derbyshire DE4 2FN |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(58 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(58 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | peterblake-ra.com |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
13.7k at £1 | Blake Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 6 May 2022 (11 months ago) |
---|---|
Next Return Due | 20 May 2023 (1 month, 2 weeks from now) |
15 April 1997 | Delivered on: 16 April 1997 Satisfied on: 27 April 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
31 July 1996 | Delivered on: 3 August 1996 Satisfied on: 27 April 2007 Persons entitled: The First Personal Bank PLC Classification: Floating charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee pursuant to a composite deed of guarantee dated 31ST july 1996 and all other monies due under the terms of the charge. Particulars: By way of floating charge all used motor vehicles which are from time to time in the ownership of the company and all proceeds of sale and all monies payable under any insurances in respect of the motor vehicles.. See the mortgage charge document for full details. Fully Satisfied |
26 January 1995 | Delivered on: 1 February 1995 Satisfied on: 3 October 1996 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the company right title and interest in all used motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
8 February 1994 | Delivered on: 11 February 1994 Satisfied on: 28 June 1995 Persons entitled: The First Personal Bank PLC Trading Asge Capital Motor Finance Classification: Floating charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All used motor vehicles from time to time in the ownership possession or control of the company. See the mortgage charge document for full details. Fully Satisfied |
7 November 1990 | Delivered on: 23 November 1990 Satisfied on: 27 April 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and peter blake (clumber) limited under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H 2459 square yards of buildings at and fronting chesterfield road stavely derbeyshire. Fully Satisfied |
7 November 1990 | Delivered on: 23 November 1990 Satisfied on: 27 April 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and peter blake (clumber) limited under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H 1814 square yards of buildings fronting chesterfield road middlecroft stavely derbyshire. Fully Satisfied |
23 October 1990 | Delivered on: 24 October 1990 Satisfied on: 3 October 1996 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement of even date. Particulars: All the chargor's interest (if any) in a vehicle delivered to it under the terms of the said consignment agreement and any monies received therefore. Fully Satisfied |
19 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
---|---|
19 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
19 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
7 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
18 June 2020 | Appointment of Mr David Paul Crane as a director on 18 June 2020 (2 pages) |
8 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
19 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
19 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
19 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (127 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
2 May 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
22 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
22 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
10 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
10 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
10 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
10 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
10 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
7 May 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Register inspection address has been changed (1 page) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Register inspection address has been changed (1 page) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for Karen Anderson on 6 May 2012 (1 page) |
9 May 2012 | Director's details changed for Karen Anderson on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Robert Thomas Forrester on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Michael Sherwin on 6 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for Karen Anderson on 6 May 2012 (1 page) |
9 May 2012 | Director's details changed for Karen Anderson on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Robert Thomas Forrester on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Michael Sherwin on 6 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for Karen Anderson on 6 May 2012 (1 page) |
9 May 2012 | Director's details changed for Karen Anderson on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Robert Thomas Forrester on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Michael Sherwin on 6 May 2012 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Registered office address changed from , Rotterdam House, 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from , Rotterdam House, 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from , Rotterdam House, 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 6 April 2010 (2 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
16 July 2007 | Return made up to 06/05/07; full list of members; amend (5 pages) |
16 July 2007 | Return made up to 06/05/07; full list of members; amend (5 pages) |
3 July 2007 | Auditor's resignation (1 page) |
3 July 2007 | Auditor's resignation (1 page) |
16 June 2007 | New director appointed (3 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | New director appointed (3 pages) |
16 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 464 chatsworth road, chesterfield, derbyshire, S40 3BD (1 page) |
15 May 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 464 chatsworth road, chesterfield, derbyshire, S40 3BD (1 page) |
15 May 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 464 chatsworth road, chesterfield, derbyshire, S40 3BE (1 page) |
9 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 464 chatsworth road, chesterfield, derbyshire, S40 3BE (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 06/05/04; full list of members (7 pages) |
28 April 2004 | Return made up to 06/05/04; full list of members (7 pages) |
26 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
15 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
15 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
30 July 2002 | Accounts made up to 31 December 2001 (8 pages) |
30 July 2002 | Accounts made up to 31 December 2001 (8 pages) |
16 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
29 June 2001 | Accounts made up to 31 December 2000 (9 pages) |
29 June 2001 | Accounts made up to 31 December 2000 (9 pages) |
7 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
30 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
30 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | Accounts made up to 31 December 1999 (13 pages) |
25 May 2000 | Accounts made up to 31 December 1999 (13 pages) |
22 June 1999 | Accounts made up to 31 December 1998 (17 pages) |
22 June 1999 | Accounts made up to 31 December 1998 (17 pages) |
11 June 1999 | Return made up to 06/05/99; full list of members
|
11 June 1999 | Return made up to 06/05/99; full list of members
|
4 September 1998 | Accounts made up to 31 December 1997 (17 pages) |
4 September 1998 | Accounts made up to 31 December 1997 (17 pages) |
19 June 1998 | Return made up to 06/05/98; no change of members (4 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 06/05/98; no change of members (4 pages) |
19 June 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
13 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
13 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
5 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Accounts made up to 31 December 1995 (15 pages) |
29 October 1996 | Accounts made up to 31 December 1995 (15 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
8 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
8 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Accounts made up to 31 December 1994 (20 pages) |
9 June 1995 | Accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
8 June 1994 | Return made up to 06/05/94; full list of members (4 pages) |
8 June 1994 | Return made up to 06/05/94; full list of members (4 pages) |
24 May 1994 | Accounts made up to 31 December 1993 (22 pages) |
24 May 1994 | Accounts made up to 31 December 1993 (22 pages) |
19 May 1993 | Return made up to 06/05/93; no change of members (31 pages) |
19 May 1993 | Return made up to 06/05/93; no change of members (31 pages) |
20 July 1992 | Accounts made up to 31 December 1991 (14 pages) |
20 July 1992 | Accounts made up to 31 December 1991 (14 pages) |
27 June 1991 | Accounts made up to 31 December 1990 (15 pages) |
27 June 1991 | Accounts made up to 31 December 1990 (15 pages) |
26 November 1990 | Resolutions
|
26 November 1990 | Resolutions
|
11 May 1990 | Accounts made up to 31 December 1989 (12 pages) |
11 May 1990 | Accounts made up to 31 December 1989 (12 pages) |
13 June 1989 | Accounts made up to 31 December 1988 (11 pages) |
13 June 1989 | Accounts made up to 31 December 1988 (11 pages) |
9 June 1988 | Accounts made up to 31 December 1987 (11 pages) |
9 June 1988 | Return made up to 31/05/88; full list of members (4 pages) |
9 June 1988 | Accounts made up to 31 December 1987 (11 pages) |
9 June 1988 | Return made up to 31/05/88; full list of members (4 pages) |
17 April 1986 | Accounts made up to 31 December 1985 (10 pages) |
17 April 1986 | Accounts made up to 31 December 1985 (10 pages) |
31 August 1985 | Accounts made up to 31 December 1984 (11 pages) |
31 August 1985 | Accounts made up to 31 December 1984 (11 pages) |
14 April 1982 | Accounts made up to 31 December 1981 (10 pages) |
14 April 1982 | Accounts made up to 31 December 1981 (10 pages) |
10 July 1980 | Accounts made up to 31 December 1979 (11 pages) |
10 July 1980 | Accounts made up to 31 December 1979 (11 pages) |
11 August 1978 | Accounts made up to 31 December 1977 (13 pages) |
11 August 1978 | Accounts made up to 31 December 1977 (13 pages) |
27 May 1976 | Accounts made up to 31 December 1975 (9 pages) |
27 May 1976 | Accounts made up to 31 December 1975 (9 pages) |
11 June 1974 | Accounts made up to 31 December 2073 (8 pages) |
11 June 1974 | Accounts made up to 31 December 2073 (8 pages) |