Company NameJ.T. Dove Pensions Trust Limited
Company StatusActive
Company Number00528300
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 1954(70 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ashley Michael Wilton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleSenior Lecturer In Law
Country of ResidenceEngland
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMs Marjorie Olivia Grant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(53 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMr Jonathan Archer
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(66 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Secretary NameMr Jonathan Archer
StatusCurrent
Appointed30 April 2020(66 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMr Ian Docherty
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(68 years, 3 months after company formation)
Appointment Duration2 years
RoleGeneral Manager It
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMr Michael Samuel Young
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(69 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMrs Amy Jayne Moan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(69 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMr John Kenelm Kilner
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director NameMr Nigel Sherlock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1997)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DS
Director NameMr Alan Frederick Maidwell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1997)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOxfoot Harnham
Belsay
Newcastle Upon Tyne
NE20 0HF
Director NameMr John Charles Hutchison
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 May 1993)
RoleBuilders Merchant
Correspondence AddressThe Cottage Gosforth Park Steading
Sandy Lane
Newcastle Upon Tyne
Tyne &Wear
NE3 5HE
Director NameMr John James Fenwick
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1997)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address27 St Dionis Road
London
SW6 4UQ
Director NameProf Derek William Elliott
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 3 months after company formation)
Appointment Duration8 years (resigned 06 May 1999)
RoleRetired Professor Of Law
Correspondence Address14 Red House Drive
Whitley Bay
Tyne & Wear
NE25 9XL
Director NameSir John Derek Richardson Bradbeer
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1997)
RoleSolicitor
Correspondence AddressForge Cottage
Shilvington Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AP
Secretary NameMrs Merle Stephen Rewcastle
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressDeneview Horton Road
Bebside Blyth
Northumberland
NE24 4HJ
Director NameMark David Bell Hutchison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(37 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1998)
RoleManaging Director
Correspondence AddressThe Farmhouse
Gosforth Park Steadings Sandy Lane
Newcastle Upon Tyne
Tyne And Wear
NE3 5EL
Director NameMr James Ferrier
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(42 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1998)
RoleCompany Secretary Financial Di
Correspondence Address11 Brockenhurst Drive
Hastings Hill
Sunderland
Tyne & Wear
SR4 9NT
Secretary NameRaymond Dixon
NationalityBritish
StatusResigned
Appointed01 October 1996(42 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address27 The Paddock
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8JG
Director NameJohn Thomas Sanderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(43 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1999)
RoleManager
Correspondence Address38 Kent Court
Kingston Park
Newcastle Upon Tyne
NE3 2XH
Director NameBrian Robert Carmichael
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(43 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 March 2006)
RoleManager
Correspondence AddressCourt House Lodge
Coldstream
TD12 4AR
Scotland
Director NameMr John Granville Withers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(44 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QX
Director NameRichard James Painter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(45 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameIan Harry Bombroffe Stevenson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(45 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 September 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Witton Avenue
Sacriston
Durham
County Durham
DH7 6HZ
Director NameMr Stephen Moody Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(52 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameJames Joseph Benton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(53 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2011)
RoleC Eng Retired M I C E
Country of ResidenceEngland
Correspondence Address10 Moorfield
Newcastle Upon Tyne
Tyne & Wear
NE2 3NL
Secretary NameRichard James Painter
NationalityBritish
StatusResigned
Appointed30 November 2007(53 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMrs Angela Shirley Wood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(57 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 May 2023)
RoleBranch Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMr Colin Reed Campbell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(61 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF

Contact

Websitejtdove.co.uk

Location

Registered Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 2 days from now)

Filing History

14 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 June 2020Memorandum and Articles of Association (30 pages)
23 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 May 2020Appointment of Mr Jonathan Archer as a director on 30 April 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Richard James Painter as a director on 30 April 2020 (1 page)
4 May 2020Appointment of Mr Jonathan Archer as a secretary on 30 April 2020 (2 pages)
4 May 2020Termination of appointment of Richard James Painter as a secretary on 30 April 2020 (1 page)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
21 December 2016Memorandum and Articles of Association (27 pages)
21 December 2016Memorandum and Articles of Association (27 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 3 May 2016 no member list (5 pages)
16 May 2016Annual return made up to 3 May 2016 no member list (5 pages)
5 May 2015Director's details changed for Steven Robinson on 30 April 2015 (2 pages)
5 May 2015Director's details changed for Mrs Angela Shirley Wood on 30 April 2015 (2 pages)
5 May 2015Director's details changed for Mrs Angela Shirley Wood on 30 April 2015 (2 pages)
5 May 2015Director's details changed for Majorie Olivia Grant on 30 April 2015 (2 pages)
5 May 2015Director's details changed for Richard James Painter on 30 April 2015 (2 pages)
5 May 2015Secretary's details changed for Richard James Painter on 30 April 2015 (1 page)
5 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
5 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
5 May 2015Director's details changed for Ashley Michael Wilton on 30 April 2015 (2 pages)
5 May 2015Director's details changed for Majorie Olivia Grant on 30 April 2015 (2 pages)
5 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
5 May 2015Secretary's details changed for Richard James Painter on 30 April 2015 (1 page)
5 May 2015Director's details changed for Steven Robinson on 30 April 2015 (2 pages)
5 May 2015Director's details changed for Richard James Painter on 30 April 2015 (2 pages)
5 May 2015Director's details changed for Ashley Michael Wilton on 30 April 2015 (2 pages)
13 April 2015Appointment of Mr Colin Reed Campbell as a director on 10 March 2015 (2 pages)
13 April 2015Appointment of Mr Colin Reed Campbell as a director on 10 March 2015 (2 pages)
25 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
25 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
23 October 2014Termination of appointment of Ian Harry Bombroffe Stevenson as a director on 5 September 2014 (1 page)
23 October 2014Termination of appointment of Ian Harry Bombroffe Stevenson as a director on 5 September 2014 (1 page)
23 October 2014Termination of appointment of Ian Harry Bombroffe Stevenson as a director on 5 September 2014 (1 page)
6 May 2014Annual return made up to 3 May 2014 no member list (8 pages)
6 May 2014Annual return made up to 3 May 2014 no member list (8 pages)
6 May 2014Annual return made up to 3 May 2014 no member list (8 pages)
14 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
14 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
3 May 2013Annual return made up to 3 May 2013 no member list (8 pages)
3 May 2013Annual return made up to 3 May 2013 no member list (8 pages)
3 May 2013Annual return made up to 3 May 2013 no member list (8 pages)
4 April 2013Director's details changed for Steven Robinson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Steven Robinson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Steven Robinson on 4 April 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
3 May 2012Annual return made up to 3 May 2012 no member list (8 pages)
3 May 2012Annual return made up to 3 May 2012 no member list (8 pages)
3 May 2012Annual return made up to 3 May 2012 no member list (8 pages)
24 November 2011Director's details changed for Steven Robinson on 22 November 2011 (2 pages)
24 November 2011Director's details changed for Steven Robinson on 22 November 2011 (2 pages)
26 August 2011Appointment of Mrs Angela Shirley Wood as a director (2 pages)
26 August 2011Appointment of Mrs Angela Shirley Wood as a director (2 pages)
26 August 2011Termination of appointment of James Benton as a director (1 page)
26 August 2011Termination of appointment of James Benton as a director (1 page)
1 June 2011Annual return made up to 3 May 2011 no member list (8 pages)
1 June 2011Annual return made up to 3 May 2011 no member list (8 pages)
1 June 2011Annual return made up to 3 May 2011 no member list (8 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
4 May 2010Annual return made up to 3 May 2010 no member list (5 pages)
4 May 2010Director's details changed for Steven Robinson on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Majorie Olivia Grant on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Ashley Michael Wilton on 3 May 2010 (2 pages)
4 May 2010Annual return made up to 3 May 2010 no member list (5 pages)
4 May 2010Director's details changed for Ian Harry Bombroffe Stevenson on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Majorie Olivia Grant on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Ian Harry Bombroffe Stevenson on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Ashley Michael Wilton on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Steven Robinson on 3 May 2010 (2 pages)
4 May 2010Director's details changed for James Joseph Benton on 3 May 2010 (2 pages)
4 May 2010Annual return made up to 3 May 2010 no member list (5 pages)
4 May 2010Director's details changed for Majorie Olivia Grant on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Ian Harry Bombroffe Stevenson on 3 May 2010 (2 pages)
4 May 2010Director's details changed for James Joseph Benton on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Ashley Michael Wilton on 3 May 2010 (2 pages)
4 May 2010Director's details changed for James Joseph Benton on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Steven Robinson on 3 May 2010 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from orchard street newcastle upon tyne NE1 3NB (1 page)
29 May 2009Registered office changed on 29/05/2009 from orchard street newcastle upon tyne NE1 3NB (1 page)
5 May 2009Annual return made up to 03/05/09 (4 pages)
5 May 2009Annual return made up to 03/05/09 (4 pages)
30 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
22 May 2008Annual return made up to 03/05/08 (4 pages)
22 May 2008Annual return made up to 03/05/08 (4 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
20 March 2008Director's change of particulars / steven robinson / 14/05/2007 (1 page)
20 March 2008Director's change of particulars / steven robinson / 14/05/2007 (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007New secretary appointed (2 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007New secretary appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
11 June 2007Annual return made up to 03/05/07 (5 pages)
11 June 2007Annual return made up to 03/05/07 (5 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
24 May 2006Annual return made up to 03/05/06 (5 pages)
24 May 2006Annual return made up to 03/05/06 (5 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
20 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
27 May 2005Annual return made up to 03/05/05 (6 pages)
27 May 2005Annual return made up to 03/05/05 (6 pages)
17 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
17 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
21 May 2004Annual return made up to 03/05/04 (6 pages)
21 May 2004Annual return made up to 03/05/04 (6 pages)
13 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 December 2003Notice of resolution removing auditor (1 page)
12 December 2003Notice of resolution removing auditor (1 page)
18 May 2003Annual return made up to 03/05/03 (6 pages)
18 May 2003Annual return made up to 03/05/03 (6 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 May 2002Annual return made up to 03/05/02 (6 pages)
28 May 2002Annual return made up to 03/05/02 (6 pages)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 May 2001Annual return made up to 03/05/01 (5 pages)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 May 2001Annual return made up to 03/05/01 (5 pages)
4 October 2000Full accounts made up to 31 December 1999 (5 pages)
4 October 2000Full accounts made up to 31 December 1999 (5 pages)
1 June 2000Annual return made up to 03/05/00 (5 pages)
1 June 2000Annual return made up to 03/05/00 (5 pages)
23 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/00
(1 page)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/00
(1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
25 May 1999Full accounts made up to 31 December 1998 (5 pages)
25 May 1999Full accounts made up to 31 December 1998 (5 pages)
19 May 1999Annual return made up to 03/05/99
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999Annual return made up to 03/05/99
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (5 pages)
31 May 1998Full accounts made up to 31 December 1997 (5 pages)
31 May 1998Annual return made up to 03/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1998Annual return made up to 03/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
16 May 1997Full accounts made up to 31 December 1996 (5 pages)
16 May 1997Annual return made up to 03/05/97 (6 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1997Full accounts made up to 31 December 1996 (5 pages)
16 May 1997Annual return made up to 03/05/97 (6 pages)
16 May 1997Memorandum and Articles of Association (31 pages)
16 May 1997Memorandum and Articles of Association (31 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
4 June 1996Full accounts made up to 31 December 1995 (36 pages)
4 June 1996Full accounts made up to 31 December 1995 (36 pages)
22 May 1996Annual return made up to 03/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1996Annual return made up to 03/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
21 September 1995Full accounts made up to 31 December 1994 (5 pages)
21 September 1995Full accounts made up to 31 December 1994 (5 pages)
17 May 1995Annual return made up to 03/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Annual return made up to 03/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)