Company NameBeechcroft Flats Company Limited
Company StatusActive
Company Number00637374
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1959(64 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Maurice Banbury Constable
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(50 years after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Christopher Donald Fraser
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(56 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Malcolm Patrick Albany Macourt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(60 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed15 July 2020(60 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Kurt Josef Obermaier
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed04 August 2022(62 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Lynette Sylvia Leigh
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(62 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Jane Belcher
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(32 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1998)
RoleHousewife
Correspondence Address5 Beechcroft
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameMrs Marjorie Henderson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(32 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 1996)
RoleHousewife
Correspondence Address21 Beechcroft
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameMr Malcolm Patrick Albany Macourt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(32 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 July 2001)
RoleLecturer
Country of ResidenceEngland
Correspondence Address24 Beechcroft
Kenton Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameMrs Dorothy Waters
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(32 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 1993)
RoleHousewife
Correspondence Address17 Beechcroft
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameMr J M Walder
NationalityBritish
StatusResigned
Appointed21 July 1992(32 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressMessrs Lamb & Edge
112/118 Pilgrim Street
Newcastle Upon Tyne
NE1 6LL
Director NameMrs Olive Verity
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(32 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 1998)
RoleHousewife
Correspondence Address10 Beechcroft
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameMrs Joyce Mary Rishton
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(32 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 1997)
RoleCompany Director
Correspondence Address23 Beechcroft
Kenton Road
Newcastle Upon Tyne
NE3 4NB
Director NameMrs Lilian Shields
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(32 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 1992)
RoleHousewife
Correspondence Address3 Beechcroft
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Secretary NameMr Christopher Neil Allender
NationalityBritish
StatusResigned
Appointed21 July 1992(32 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1YF
Director NameJoan Isabell Rasmussen
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address18 Beechcroft Flats
Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameHarry Morrison
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(37 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 September 2007)
RoleRetired
Correspondence Address19 Beechcroft
Kenton Road
Newcastle Upon Tyne
NE3 4NB
Director NameAudrey Hudson
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(37 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 2005)
RoleHousewife
Correspondence Address7 Beechcroft
Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameTrudy Adeline Eppel
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(38 years, 10 months after company formation)
Appointment Duration13 years (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beechcroft
Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameMr Christopher Donald Fraser
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(39 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 September 2007)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address20 Beechcroft
Kenton Road
Newcastle Upon Tyne
NE3 4NB
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed02 February 2000(40 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 15 July 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameFlorrie Elaine Van De Velde
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(41 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 October 2012)
RoleSolicitor Retired
Country of ResidenceEngland
Correspondence Address13 Beechcroft
Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameWilliam Joseph Boland
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(41 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2007)
RoleClinical Therapist
Correspondence Address18 Beechcroft
Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameCaroline Morton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(41 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2003)
RoleBank Clerk
Correspondence Address5 Beechcroft
Kenton Road
Gosforth
Tyne & Wear
NE3 4NB
Director NameSheila Elizabeth Shorrick
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(41 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 September 2007)
RoleNe3 4nb
Correspondence AddressApartment 16 Beechcroft
Kenton Road Gosforth
Newcastle Upon Tyne
Northumberland
NE3 4NB
Director NameGordon Basil Leigh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(46 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2007)
RoleRetired
Correspondence AddressFlat 5 Beechcroft
Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameMrs Lynette Sylvia Leigh
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(48 years after company formation)
Appointment Duration7 years, 1 month (resigned 28 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Stanley Jack Eppel
Date of BirthJune 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2011(52 years after company formation)
Appointment Duration6 years, 1 month (resigned 07 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameDr Jennifer Kernahan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(53 years, 1 month after company formation)
Appointment Duration6 years (resigned 16 October 2018)
RoleRetired Peadiatrician
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Florrie Elaine Van Der Velde
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(55 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Sandra Heather Stanton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(56 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Kathleen Ann Walton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(58 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR

Location

Registered Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£60,705
Cash£44,579
Current Liabilities£5,750

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

26 October 2023Micro company accounts made up to 28 February 2023 (5 pages)
3 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
2 August 2023Appointment of Mrs Kathleen Ann Walton as a director on 10 November 2022 (2 pages)
31 July 2023Appointment of Mrs Doreen Sibbald Flanagan as a director on 10 November 2022 (2 pages)
25 July 2023Termination of appointment of Lynette Sylvia Leigh as a director on 10 November 2022 (1 page)
25 July 2023Termination of appointment of Malcolm Patrick Albany Macourt as a director on 10 November 2022 (1 page)
28 October 2022Micro company accounts made up to 28 February 2022 (5 pages)
4 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
4 August 2022Appointment of Mr Kurt Josef Obermaier as a director on 4 August 2022 (2 pages)
4 August 2022Appointment of Mrs Lynette Sylvia Leigh as a director on 4 August 2022 (2 pages)
4 August 2022Termination of appointment of Kathleen Ann Walton as a director on 4 July 2022 (1 page)
22 February 2022Micro company accounts made up to 28 February 2021 (4 pages)
4 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
4 August 2021Termination of appointment of Sandra Heather Stanton as a director on 27 January 2021 (1 page)
28 January 2021Micro company accounts made up to 29 February 2020 (9 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
21 July 2020Appointment of Mr David Shaun Brannen as a secretary on 15 July 2020 (2 pages)
21 July 2020Termination of appointment of Terence Howard Brannen as a secretary on 15 July 2020 (1 page)
20 November 2019Appointment of Mr Malcolm Patrick Albany Macourt as a director on 6 November 2019 (2 pages)
31 October 2019Micro company accounts made up to 28 February 2019 (11 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 July 2019Termination of appointment of Jennifer Kernahan as a director on 16 October 2018 (1 page)
5 November 2018Micro company accounts made up to 28 February 2018 (9 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
3 August 2018Appointment of Mrs Kathleen Ann Walton as a director on 7 November 2017 (2 pages)
26 July 2018Termination of appointment of Florrie Elaine Van Der Velde as a director on 7 November 2017 (1 page)
26 July 2018Termination of appointment of Stanley Jack Eppel as a director on 7 November 2017 (1 page)
14 November 2017Micro company accounts made up to 28 February 2017 (11 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (11 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 November 2016Appointment of Mr Christopher Donald Fraser as a director on 14 October 2015 (2 pages)
16 November 2016Appointment of Mr Christopher Donald Fraser as a director on 14 October 2015 (2 pages)
4 November 2016Termination of appointment of Malcolm Patrick Albany Macourt as a director on 13 October 2016 (1 page)
4 November 2016Termination of appointment of Malcolm Patrick Albany Macourt as a director on 13 October 2016 (1 page)
3 November 2016Appointment of Mrs Sandra Heather Stanton as a director on 14 October 2015 (2 pages)
3 November 2016Appointment of Mrs Sandra Heather Stanton as a director on 14 October 2015 (2 pages)
16 August 2016Termination of appointment of Kathleen Ann Walton as a director on 14 October 2015 (1 page)
16 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
16 August 2016Termination of appointment of Kathleen Ann Walton as a director on 14 October 2015 (1 page)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 August 2015Annual return made up to 21 July 2015 no member list (5 pages)
6 August 2015Annual return made up to 21 July 2015 no member list (5 pages)
29 January 2015Appointment of Mrs Florrie Elaine Van Der Velde as a director on 28 October 2014 (2 pages)
29 January 2015Appointment of Mrs Florrie Elaine Van Der Velde as a director on 28 October 2014 (2 pages)
15 January 2015Termination of appointment of Lynette Sylvia Leigh as a director on 28 October 2014 (1 page)
15 January 2015Termination of appointment of Lynette Sylvia Leigh as a director on 28 October 2014 (1 page)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 July 2014Annual return made up to 21 July 2014 no member list (5 pages)
23 July 2014Annual return made up to 21 July 2014 no member list (5 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 July 2013Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page)
25 July 2013Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page)
25 July 2013Director's details changed for Mr Maurice Banbury Constable on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Malcolm Patrick Albany Macourt on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Lynette Sylvia Leigh on 1 July 2013 (2 pages)
25 July 2013Annual return made up to 21 July 2013 no member list (5 pages)
25 July 2013Director's details changed for Lynette Sylvia Leigh on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Dr Jennifer Kernahan on 1 July 2013 (2 pages)
25 July 2013Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page)
25 July 2013Director's details changed for Kathleen Ann Walton on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Dr Jennifer Kernahan on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Malcolm Patrick Albany Macourt on 1 July 2013 (2 pages)
25 July 2013Annual return made up to 21 July 2013 no member list (5 pages)
25 July 2013Director's details changed for Mr Maurice Banbury Constable on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Kathleen Ann Walton on 1 July 2013 (2 pages)
20 June 2013Termination of appointment of Florrie Van De Velde as a director (1 page)
20 June 2013Termination of appointment of Florrie Van De Velde as a director (1 page)
13 November 2012Appointment of Dr Jennifer Kernahan as a director (2 pages)
13 November 2012Appointment of Dr Jennifer Kernahan as a director (2 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 August 2012Termination of appointment of Trudy Eppel as a director (1 page)
2 August 2012Annual return made up to 21 July 2012 no member list (8 pages)
2 August 2012Annual return made up to 21 July 2012 no member list (8 pages)
2 August 2012Termination of appointment of Trudy Eppel as a director (1 page)
1 November 2011Appointment of Mr Stanley Jack Eppel as a director (2 pages)
1 November 2011Appointment of Mr Stanley Jack Eppel as a director (2 pages)
29 September 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
29 September 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
29 July 2011Annual return made up to 21 July 2011 no member list (8 pages)
29 July 2011Annual return made up to 21 July 2011 no member list (8 pages)
12 October 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
12 October 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
5 August 2010Director's details changed for Kathleen Ann Walton on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 21 July 2010 no member list (8 pages)
5 August 2010Director's details changed for Mr Maurice Banbury Constable on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Kathleen Ann Walton on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Trudy Adeline Eppel on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Trudy Adeline Eppel on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Trudy Adeline Eppel on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Kathleen Ann Walton on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Lynette Sylvia Leigh on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Maurice Banbury Constable on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Lynette Sylvia Leigh on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Maurice Banbury Constable on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Florrie Elaine Van De Velde on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 21 July 2010 no member list (8 pages)
5 August 2010Director's details changed for Florrie Elaine Van De Velde on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Florrie Elaine Van De Velde on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Lynette Sylvia Leigh on 1 October 2009 (2 pages)
3 August 2010Appointment of Mr Maurice Banbury Constable as a director (2 pages)
3 August 2010Appointment of Mr Maurice Banbury Constable as a director (2 pages)
3 August 2010Termination of appointment of Joyce Rishton as a director (1 page)
3 August 2010Termination of appointment of Joyce Rishton as a director (1 page)
9 October 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
9 October 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
31 July 2009Annual return made up to 21/07/09 (4 pages)
31 July 2009Annual return made up to 21/07/09 (4 pages)
26 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
26 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
24 July 2008Annual return made up to 21/07/08 (4 pages)
24 July 2008Appointment terminated director harry morrison (1 page)
24 July 2008Appointment terminated director harry morrison (1 page)
24 July 2008Appointment terminated director christopher fraser (1 page)
24 July 2008Appointment terminated director sheila shorrick (1 page)
24 July 2008Appointment terminated director sheila shorrick (1 page)
24 July 2008Appointment terminated director gordon leigh (1 page)
24 July 2008Appointment terminated director william boland (1 page)
24 July 2008Appointment terminated director william boland (1 page)
24 July 2008Appointment terminated director gordon leigh (1 page)
24 July 2008Appointment terminated director christopher fraser (1 page)
24 July 2008Annual return made up to 21/07/08 (4 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
4 October 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
4 October 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
14 August 2007Annual return made up to 21/07/07 (7 pages)
14 August 2007Annual return made up to 21/07/07 (7 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
16 August 2006Annual return made up to 21/07/06
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2006Annual return made up to 21/07/06
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
25 November 2005Full accounts made up to 28 February 2005 (11 pages)
25 November 2005Full accounts made up to 28 February 2005 (11 pages)
16 August 2005Annual return made up to 21/07/05 (7 pages)
16 August 2005Annual return made up to 21/07/05 (7 pages)
11 December 2004Full accounts made up to 29 February 2004 (11 pages)
11 December 2004Full accounts made up to 29 February 2004 (11 pages)
20 August 2004Director resigned (1 page)
20 August 2004Annual return made up to 21/07/04 (7 pages)
20 August 2004Annual return made up to 21/07/04 (7 pages)
20 August 2004Director resigned (1 page)
14 October 2003Full accounts made up to 28 February 2003 (10 pages)
14 October 2003Full accounts made up to 28 February 2003 (10 pages)
4 August 2003Annual return made up to 21/07/03 (7 pages)
4 August 2003Annual return made up to 21/07/03 (7 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Annual return made up to 21/07/02
  • 363(288) ‐ Director resigned
(6 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Annual return made up to 21/07/02
  • 363(288) ‐ Director resigned
(6 pages)
10 August 2002New director appointed (2 pages)
4 August 2002Full accounts made up to 28 February 2002 (10 pages)
4 August 2002Full accounts made up to 28 February 2002 (10 pages)
28 July 2001Full accounts made up to 28 February 2001 (10 pages)
28 July 2001Full accounts made up to 28 February 2001 (10 pages)
26 July 2001Annual return made up to 21/07/01 (5 pages)
26 July 2001Annual return made up to 21/07/01 (5 pages)
22 August 2000Full accounts made up to 29 February 2000 (8 pages)
22 August 2000Full accounts made up to 29 February 2000 (8 pages)
4 August 2000Annual return made up to 21/07/00
  • 363(288) ‐ Secretary resigned
(5 pages)
4 August 2000Annual return made up to 21/07/00
  • 363(288) ‐ Secretary resigned
(5 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: no 23 beechcroft kenton road gosforth northumberland NE3 4NB (1 page)
20 March 2000Registered office changed on 20/03/00 from: no 23 beechcroft kenton road gosforth northumberland NE3 4NB (1 page)
20 March 2000New secretary appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
18 August 1999Annual return made up to 21/07/99 (4 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Annual return made up to 21/07/99 (4 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
17 August 1999Annual return made up to 21/07/98
  • 363(287) ‐ Registered office changed on 17/08/99
(4 pages)
17 August 1999Annual return made up to 21/07/98
  • 363(287) ‐ Registered office changed on 17/08/99
(4 pages)
6 August 1999Full accounts made up to 28 February 1999 (10 pages)
6 August 1999Full accounts made up to 28 February 1999 (10 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
6 July 1998Full accounts made up to 28 February 1998 (10 pages)
6 July 1998Full accounts made up to 28 February 1998 (10 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
6 August 1997Annual return made up to 21/07/97
  • 363(288) ‐ Director resigned
(7 pages)
6 August 1997Annual return made up to 21/07/97
  • 363(288) ‐ Director resigned
(7 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
22 June 1997Full accounts made up to 28 February 1997 (12 pages)
22 June 1997Full accounts made up to 28 February 1997 (12 pages)
1 August 1996Full accounts made up to 29 February 1996 (10 pages)
1 August 1996Full accounts made up to 29 February 1996 (10 pages)
16 July 1996Annual return made up to 21/07/96 (6 pages)
16 July 1996Annual return made up to 21/07/96 (6 pages)
8 November 1995Full accounts made up to 28 February 1995 (10 pages)
8 November 1995Full accounts made up to 28 February 1995 (10 pages)
17 July 1995Annual return made up to 21/07/95
  • 363(287) ‐ Registered office changed on 17/07/95
(6 pages)
17 July 1995Annual return made up to 21/07/95
  • 363(287) ‐ Registered office changed on 17/07/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 September 1959Incorporation (19 pages)
17 September 1959Incorporation (19 pages)