Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director Name | Ms Marjorie Olivia Grant |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(53 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mr Jonathan Archer |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Secretary Name | Mr Jonathan Archer |
---|---|
Status | Current |
Appointed | 30 April 2020(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mr Ian Docherty |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2022(68 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | General Manager It |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mr Michael Samuel Young |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(69 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mrs Amy Jayne Moan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(69 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mr John Kenelm Kilner |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 November 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Linden Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EY |
Director Name | Mr Nigel Sherlock |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1997) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 North Avenue Gosforth Newcastle Upon Tyne NE3 4DS |
Director Name | Mr Alan Frederick Maidwell |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1997) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oxfoot Harnham Belsay Newcastle Upon Tyne NE20 0HF |
Director Name | Mr John Charles Hutchison |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1993) |
Role | Builders Merchant |
Correspondence Address | The Cottage Gosforth Park Steading Sandy Lane Newcastle Upon Tyne Tyne &Wear NE3 5HE |
Director Name | Mr John James Fenwick |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1997) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Dionis Road London SW6 4UQ |
Director Name | Prof Derek William Elliott |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 06 May 1999) |
Role | Retired Professor Of Law |
Correspondence Address | 14 Red House Drive Whitley Bay Tyne & Wear NE25 9XL |
Director Name | Sir John Derek Richardson Bradbeer |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1997) |
Role | Solicitor |
Correspondence Address | Forge Cottage Shilvington Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AP |
Secretary Name | Mrs Merle Stephen Rewcastle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Deneview Horton Road Bebside Blyth Northumberland NE24 4HJ |
Director Name | Mark David Bell Hutchison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 1998) |
Role | Managing Director |
Correspondence Address | The Farmhouse Gosforth Park Steadings Sandy Lane Newcastle Upon Tyne Tyne And Wear NE3 5EL |
Director Name | Mr James Ferrier |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1998) |
Role | Company Secretary Financial Di |
Correspondence Address | 11 Brockenhurst Drive Hastings Hill Sunderland Tyne & Wear SR4 9NT |
Secretary Name | Raymond Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 27 The Paddock Walbottle Newcastle Upon Tyne Tyne & Wear NE15 8JG |
Director Name | John Thomas Sanderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1999) |
Role | Manager |
Correspondence Address | 38 Kent Court Kingston Park Newcastle Upon Tyne NE3 2XH |
Director Name | Brian Robert Carmichael |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(43 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2006) |
Role | Manager |
Correspondence Address | Court House Lodge Coldstream TD12 4AR Scotland |
Director Name | Mr John Granville Withers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(44 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QX |
Director Name | Richard James Painter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(45 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Ian Harry Bombroffe Stevenson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(45 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 September 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Witton Avenue Sacriston Durham County Durham DH7 6HZ |
Director Name | Mr Stephen Moody Robinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(52 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | James Joseph Benton |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 2011) |
Role | C Eng Retired M I C E |
Country of Residence | England |
Correspondence Address | 10 Moorfield Newcastle Upon Tyne Tyne & Wear NE2 3NL |
Secretary Name | Richard James Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(53 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mrs Angela Shirley Wood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(57 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 May 2023) |
Role | Branch Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mr Colin Reed Campbell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(61 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 April 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Website | jtdove.co.uk |
---|
Registered Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 2 days from now) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
23 June 2020 | Memorandum and Articles of Association (30 pages) |
23 June 2020 | Resolutions
|
4 May 2020 | Appointment of Mr Jonathan Archer as a director on 30 April 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Richard James Painter as a director on 30 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Jonathan Archer as a secretary on 30 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Richard James Painter as a secretary on 30 April 2020 (1 page) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
21 December 2016 | Memorandum and Articles of Association (27 pages) |
21 December 2016 | Memorandum and Articles of Association (27 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 3 May 2016 no member list (5 pages) |
16 May 2016 | Annual return made up to 3 May 2016 no member list (5 pages) |
5 May 2015 | Director's details changed for Steven Robinson on 30 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Mrs Angela Shirley Wood on 30 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Mrs Angela Shirley Wood on 30 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Majorie Olivia Grant on 30 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Richard James Painter on 30 April 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Richard James Painter on 30 April 2015 (1 page) |
5 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
5 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
5 May 2015 | Director's details changed for Ashley Michael Wilton on 30 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Majorie Olivia Grant on 30 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
5 May 2015 | Secretary's details changed for Richard James Painter on 30 April 2015 (1 page) |
5 May 2015 | Director's details changed for Steven Robinson on 30 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Richard James Painter on 30 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Ashley Michael Wilton on 30 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Colin Reed Campbell as a director on 10 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Colin Reed Campbell as a director on 10 March 2015 (2 pages) |
25 March 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
25 March 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
23 October 2014 | Termination of appointment of Ian Harry Bombroffe Stevenson as a director on 5 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Ian Harry Bombroffe Stevenson as a director on 5 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Ian Harry Bombroffe Stevenson as a director on 5 September 2014 (1 page) |
6 May 2014 | Annual return made up to 3 May 2014 no member list (8 pages) |
6 May 2014 | Annual return made up to 3 May 2014 no member list (8 pages) |
6 May 2014 | Annual return made up to 3 May 2014 no member list (8 pages) |
14 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
3 May 2013 | Annual return made up to 3 May 2013 no member list (8 pages) |
3 May 2013 | Annual return made up to 3 May 2013 no member list (8 pages) |
3 May 2013 | Annual return made up to 3 May 2013 no member list (8 pages) |
4 April 2013 | Director's details changed for Steven Robinson on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Steven Robinson on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Steven Robinson on 4 April 2013 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Annual return made up to 3 May 2012 no member list (8 pages) |
3 May 2012 | Annual return made up to 3 May 2012 no member list (8 pages) |
3 May 2012 | Annual return made up to 3 May 2012 no member list (8 pages) |
24 November 2011 | Director's details changed for Steven Robinson on 22 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Steven Robinson on 22 November 2011 (2 pages) |
26 August 2011 | Appointment of Mrs Angela Shirley Wood as a director (2 pages) |
26 August 2011 | Appointment of Mrs Angela Shirley Wood as a director (2 pages) |
26 August 2011 | Termination of appointment of James Benton as a director (1 page) |
26 August 2011 | Termination of appointment of James Benton as a director (1 page) |
1 June 2011 | Annual return made up to 3 May 2011 no member list (8 pages) |
1 June 2011 | Annual return made up to 3 May 2011 no member list (8 pages) |
1 June 2011 | Annual return made up to 3 May 2011 no member list (8 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
3 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 no member list (5 pages) |
4 May 2010 | Director's details changed for Steven Robinson on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Majorie Olivia Grant on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Ashley Michael Wilton on 3 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 3 May 2010 no member list (5 pages) |
4 May 2010 | Director's details changed for Ian Harry Bombroffe Stevenson on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Majorie Olivia Grant on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Ian Harry Bombroffe Stevenson on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Ashley Michael Wilton on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Steven Robinson on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for James Joseph Benton on 3 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 3 May 2010 no member list (5 pages) |
4 May 2010 | Director's details changed for Majorie Olivia Grant on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Ian Harry Bombroffe Stevenson on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for James Joseph Benton on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Ashley Michael Wilton on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for James Joseph Benton on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Steven Robinson on 3 May 2010 (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from orchard street newcastle upon tyne NE1 3NB (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from orchard street newcastle upon tyne NE1 3NB (1 page) |
5 May 2009 | Annual return made up to 03/05/09 (4 pages) |
5 May 2009 | Annual return made up to 03/05/09 (4 pages) |
30 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
22 May 2008 | Annual return made up to 03/05/08 (4 pages) |
22 May 2008 | Annual return made up to 03/05/08 (4 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Director's change of particulars / steven robinson / 14/05/2007 (1 page) |
20 March 2008 | Director's change of particulars / steven robinson / 14/05/2007 (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | New director appointed (3 pages) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
11 June 2007 | Annual return made up to 03/05/07 (5 pages) |
11 June 2007 | Annual return made up to 03/05/07 (5 pages) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
24 May 2006 | Annual return made up to 03/05/06 (5 pages) |
24 May 2006 | Annual return made up to 03/05/06 (5 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
27 May 2005 | Annual return made up to 03/05/05 (6 pages) |
27 May 2005 | Annual return made up to 03/05/05 (6 pages) |
17 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
21 May 2004 | Annual return made up to 03/05/04 (6 pages) |
21 May 2004 | Annual return made up to 03/05/04 (6 pages) |
13 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
13 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
12 December 2003 | Notice of resolution removing auditor (1 page) |
12 December 2003 | Notice of resolution removing auditor (1 page) |
18 May 2003 | Annual return made up to 03/05/03 (6 pages) |
18 May 2003 | Annual return made up to 03/05/03 (6 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 May 2002 | Annual return made up to 03/05/02 (6 pages) |
28 May 2002 | Annual return made up to 03/05/02 (6 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 May 2001 | Annual return made up to 03/05/01 (5 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 May 2001 | Annual return made up to 03/05/01 (5 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
1 June 2000 | Annual return made up to 03/05/00 (5 pages) |
1 June 2000 | Annual return made up to 03/05/00 (5 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
19 May 1999 | Annual return made up to 03/05/99
|
19 May 1999 | Annual return made up to 03/05/99
|
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
31 May 1998 | Annual return made up to 03/05/98
|
31 May 1998 | Annual return made up to 03/05/98
|
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
16 May 1997 | Annual return made up to 03/05/97 (6 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
16 May 1997 | Annual return made up to 03/05/97 (6 pages) |
16 May 1997 | Memorandum and Articles of Association (31 pages) |
16 May 1997 | Memorandum and Articles of Association (31 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
4 June 1996 | Full accounts made up to 31 December 1995 (36 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (36 pages) |
22 May 1996 | Annual return made up to 03/05/96
|
22 May 1996 | Annual return made up to 03/05/96
|
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
17 May 1995 | Annual return made up to 03/05/95
|
17 May 1995 | Annual return made up to 03/05/95
|