Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Mrs Joan Manning |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(55 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Alan Railton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Patricia Bridges |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr David Hugh Murray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 20 May 2021(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Sylvia Walker Dickenson |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 27 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Arthur Millington |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 1995) |
Role | Retired |
Correspondence Address | 21 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Director Name | Mr Leonard Milsted |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 1995) |
Role | Retired |
Correspondence Address | 28 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Director Name | Mrs Jennifer Lindy Joy Moulden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 January 2004) |
Role | Company Director |
Correspondence Address | 37 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Director Name | Thomas Shields |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1993) |
Role | Retired |
Correspondence Address | 33 Beacon House Grenada Road Whitley Bay Tyne & Wear NE26 1HW |
Director Name | Miss Ann Jill Richardson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 1995) |
Role | Retired |
Correspondence Address | 35 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Secretary Name | Mrs Jennifer Lindy Joy Moulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 January 2004) |
Role | Company Director |
Correspondence Address | 37 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Director Name | Norma Lindsay Smyth |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(31 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 21 August 2007) |
Role | Retired |
Correspondence Address | Flat 1 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Director Name | Timothy Proctor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 1996) |
Role | Manager Film Industry |
Correspondence Address | 10 Beacon House Whitley Lodge Whitley Bay Tyne & Wear NE26 1HW |
Director Name | Thomas Russell Joy |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2000) |
Role | Retired |
Correspondence Address | 29 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Director Name | Elizabeth Appleton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2006) |
Role | Retired NHS Administrator |
Correspondence Address | 26 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Director Name | Pamela Marjoie Bridges |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(35 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 April 1998) |
Role | Housewife |
Correspondence Address | 24 Beacon House Grendada Drive Whitley Bay Tyne & Wear NE26 1HW |
Director Name | John Tom Guthrie |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(35 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 August 2009) |
Role | Retired |
Correspondence Address | 39 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Director Name | James Downes |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 April 2004) |
Role | Retired |
Correspondence Address | 2 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Secretary Name | John Tom Gutherie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 2007) |
Role | Retired |
Correspondence Address | 39 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Director Name | Colin Dewar Telford |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2008) |
Role | Retired |
Correspondence Address | 15 Beacon House Whitley Bay Tyne & Wear NE26 1HW |
Director Name | John Marshall Roseburgh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(42 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | David Thomas Nichol |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(44 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 10 May 2007) |
Role | Accountant |
Correspondence Address | 43 Beacon House Grenada Drive Whitley Bay Tyne & Wear NE26 1HW |
Director Name | Joan Mills |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(44 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 November 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Michael Francis Atkinson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(44 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Anita Stokes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(45 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Joan Manning |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(45 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 27 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(46 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 May 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Michael Armstrong |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Joan Armstrong |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Myra Railton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Colin McDonald |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Joan Willis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(53 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Registered Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £195,253 |
Cash | £57,530 |
Current Liabilities | £3,554 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
11 May 2004 | Delivered on: 12 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a flat 4 beacon house at whitley lodge estate, whitley bay,. Outstanding |
---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
29 August 2023 | Termination of appointment of Alan Railton as a director on 9 August 2023 (1 page) |
12 June 2023 | Appointment of Mr Richard Hughes as a director on 10 August 2022 (2 pages) |
2 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
20 February 2023 | Termination of appointment of James O'hara as a director on 10 August 2022 (1 page) |
6 December 2022 | Appointment of Mr Timothy Dawson as a director on 10 August 2022 (2 pages) |
9 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
31 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
27 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
25 May 2021 | Termination of appointment of Terence Howard Brannen as a secretary on 20 May 2021 (1 page) |
25 May 2021 | Appointment of Mr David Shaun Brannen as a secretary on 20 May 2021 (2 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 November 2020 | Termination of appointment of Joan Mills as a director on 14 November 2020 (1 page) |
10 September 2020 | Appointment of Mr David Hugh Murray as a director on 18 August 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 August 2019 | Appointment of Mrs Patricia Bridges as a director on 21 August 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 July 2018 | Appointment of Mr Alan Railton as a director on 23 August 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Joan Willis as a director on 23 August 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
25 May 2017 | Termination of appointment of Myra Railton as a director on 9 September 2016 (1 page) |
25 May 2017 | Termination of appointment of Myra Railton as a director on 9 September 2016 (1 page) |
2 November 2016 | Appointment of Mrs Joan Manning as a director on 17 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Joan Manning as a director on 17 October 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Termination of appointment of Colin Mcdonald as a director on 31 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Colin Mcdonald as a director on 31 July 2016 (1 page) |
24 May 2016 | Annual return made up to 23 May 2016 no member list (4 pages) |
24 May 2016 | Annual return made up to 23 May 2016 no member list (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Appointment of Mrs Joan Willis as a director on 12 August 2015 (2 pages) |
18 September 2015 | Appointment of Mrs Joan Willis as a director on 12 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Michael Armstrong as a director on 12 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Michael Armstrong as a director on 12 August 2015 (1 page) |
2 June 2015 | Annual return made up to 23 May 2015 no member list (4 pages) |
2 June 2015 | Annual return made up to 23 May 2015 no member list (4 pages) |
15 October 2014 | Appointment of Mrs Myra Railton as a director on 27 August 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Myra Railton as a director on 27 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr James O'hara as a director on 27 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Colin Mcdonald as a director on 27 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Colin Mcdonald as a director on 27 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr James O'hara as a director on 27 August 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Termination of appointment of John Marshall Roseburgh as a director on 29 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Sylvia Walker Dickenson as a director on 27 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Joan Manning as a director on 27 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Sylvia Walker Dickenson as a director on 27 August 2014 (1 page) |
9 September 2014 | Termination of appointment of John Marshall Roseburgh as a director on 29 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Joan Manning as a director on 27 August 2014 (1 page) |
28 May 2014 | Annual return made up to 23 May 2014 no member list (4 pages) |
28 May 2014 | Annual return made up to 23 May 2014 no member list (4 pages) |
15 May 2014 | Termination of appointment of Myra Railton as a director (1 page) |
15 May 2014 | Termination of appointment of Myra Railton as a director (1 page) |
20 September 2013 | Termination of appointment of Michael Atkinson as a director (1 page) |
20 September 2013 | Termination of appointment of Michael Atkinson as a director (1 page) |
20 September 2013 | Termination of appointment of Anita Stokes as a director (1 page) |
20 September 2013 | Termination of appointment of Anita Stokes as a director (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Termination of appointment of Joan Armstrong as a director (1 page) |
21 August 2013 | Termination of appointment of Joan Armstrong as a director (1 page) |
30 May 2013 | Annual return made up to 23 May 2013 no member list (6 pages) |
30 May 2013 | Director's details changed for John Marshall Roseburgh on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Anita Stokes on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Sylvia Walker Dickenson on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Joan Manning on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Myra Railton on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Joan Mills on 1 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page) |
30 May 2013 | Director's details changed for Mrs Sylvia Walker Dickenson on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Michael Armstrong on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Myra Railton on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Joan Mills on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Michael Armstrong on 1 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page) |
30 May 2013 | Director's details changed for Joan Mills on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Joan Manning on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Joan Manning on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Sylvia Walker Dickenson on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Michael Francis Atkinson on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Anita Stokes on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Anita Stokes on 1 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 23 May 2013 no member list (6 pages) |
30 May 2013 | Director's details changed for John Marshall Roseburgh on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for John Marshall Roseburgh on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Michael Armstrong on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Michael Francis Atkinson on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Michael Francis Atkinson on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Myra Railton on 1 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page) |
9 October 2012 | Appointment of Mrs Myra Railton as a director (2 pages) |
9 October 2012 | Appointment of Mrs Myra Railton as a director (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Annual return made up to 23 May 2012 no member list (9 pages) |
24 May 2012 | Annual return made up to 23 May 2012 no member list (9 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Appointment of Mrs Joan Armstrong as a director (2 pages) |
23 June 2011 | Appointment of Mrs Joan Armstrong as a director (2 pages) |
9 June 2011 | Annual return made up to 23 May 2011 no member list (9 pages) |
9 June 2011 | Annual return made up to 23 May 2011 no member list (9 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 June 2010 | Director's details changed for Anita Stokes on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Michael Armstrong on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Michael Francis Atkinson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Joan Mills on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Joan Manning on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Joan Manning on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Michael Francis Atkinson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Marshall Roseburgh on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Sylvia Walker Dickenson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Marshall Roseburgh on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Anita Stokes on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 23 May 2010 no member list (6 pages) |
4 June 2010 | Director's details changed for Joan Mills on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Anita Stokes on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Michael Francis Atkinson on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 23 May 2010 no member list (6 pages) |
4 June 2010 | Termination of appointment of John Guthrie as a director (1 page) |
4 June 2010 | Director's details changed for Michael Armstrong on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Sylvia Walker Dickenson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Joan Manning on 1 October 2009 (2 pages) |
4 June 2010 | Termination of appointment of John Guthrie as a director (1 page) |
4 June 2010 | Director's details changed for Michael Armstrong on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Sylvia Walker Dickenson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Joan Mills on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Marshall Roseburgh on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 June 2009 | Director appointed joan manning (2 pages) |
9 June 2009 | Director appointed joan manning (2 pages) |
4 June 2009 | Appointment terminated director norma smyth (1 page) |
4 June 2009 | Appointment terminated secretary john gutherie (1 page) |
4 June 2009 | Appointment terminated director norma smyth (1 page) |
4 June 2009 | Annual return made up to 23/05/09 (4 pages) |
4 June 2009 | Annual return made up to 23/05/09 (4 pages) |
4 June 2009 | Appointment terminated secretary john gutherie (1 page) |
2 September 2008 | Director appointed michael armstrong (2 pages) |
2 September 2008 | Director appointed michael armstrong (2 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 July 2008 | Appointment terminated director colin telford (1 page) |
22 July 2008 | Director appointed anita stokes (2 pages) |
22 July 2008 | Director appointed anita stokes (2 pages) |
22 July 2008 | Appointment terminated director colin telford (1 page) |
11 June 2008 | Annual return made up to 23/05/08 (4 pages) |
11 June 2008 | Annual return made up to 23/05/08 (4 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: beacon house whitley lodge est whitley bay tyne & wear NE26 1HW (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: beacon house whitley lodge est whitley bay tyne & wear NE26 1HW (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 June 2007 | Annual return made up to 23/05/07
|
20 June 2007 | Annual return made up to 23/05/07
|
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 June 2006 | Annual return made up to 23/05/06 (6 pages) |
16 June 2006 | Annual return made up to 23/05/06 (6 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 July 2005 | Annual return made up to 23/05/05
|
4 July 2005 | Annual return made up to 23/05/05
|
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 June 2004 | Annual return made up to 23/05/04
|
22 June 2004 | Annual return made up to 23/05/04
|
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
7 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
7 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 June 2003 | Annual return made up to 23/05/03 (6 pages) |
20 June 2003 | Annual return made up to 23/05/03 (6 pages) |
15 July 2002 | Annual return made up to 23/05/02
|
15 July 2002 | Annual return made up to 23/05/02
|
12 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
7 June 2001 | Annual return made up to 23/05/01 (5 pages) |
7 June 2001 | Annual return made up to 23/05/01 (5 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 July 2000 | Annual return made up to 23/05/00
|
5 July 2000 | Annual return made up to 23/05/00
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
28 May 1999 | Annual return made up to 23/05/99 (6 pages) |
28 May 1999 | Annual return made up to 23/05/99 (6 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 May 1998 | Annual return made up to 23/05/98
|
24 May 1998 | Annual return made up to 23/05/98
|
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Annual return made up to 23/05/97 (4 pages) |
15 July 1997 | Annual return made up to 23/05/97 (4 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 July 1996 | Annual return made up to 23/05/96
|
30 July 1996 | Annual return made up to 23/05/96
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 23/05/95
|
4 July 1995 | Annual return made up to 23/05/95
|
4 July 1995 | New director appointed (2 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |