Company NameTyne Tees Finance Limited
Company StatusActive
Company Number00760029
CategoryPrivate Limited Company
Incorporation Date7 May 1963(60 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(43 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(43 years, 11 months after company formation)
Appointment Duration17 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(55 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameDavid Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(57 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Anthony David Dawson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Hillbrow
Richmond Hill
Richmond
Surrey
TW10 6BH
Director NameMr Thomas Charles Cannon
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(29 years, 2 months after company formation)
Appointment Duration10 months (resigned 10 May 1993)
RoleChartered Secretary
Correspondence Address90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Director NamePeter Turnbull
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(32 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleChartered Accountant
Correspondence AddressMuch Binding
Marsh
Aylesbury
Buckinghamshire
HP17 8SS
Director NameRichard Egerton Christopher Marton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressCapernwray
6 Kier Park
Ascot
Berkshire
SL5 7DS
Director NameMr Raymond Thorne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(34 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 1997)
RoleChartered Accountant
Correspondence Address60 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Director NameMr John Bernard Tustain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(34 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Clattercut Lane
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NamePaul Raymond Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(34 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressSummerfields House
Stoke Pound Lane Stoke Prior
Bromsgrove
Worcestershire
B60 4LE
Director NameMr John Bernard Tustain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(34 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Clattercut Lane
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NamePatrick Joseph Smiley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(34 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenswood
Augustus Road
Birmingham
B15 3LN
Secretary NamePatrick Joseph Smiley
NationalityBritish
StatusResigned
Appointed08 December 1997(34 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenswood
Augustus Road
Birmingham
B15 3LN
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(46 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed25 February 2010(46 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameBritax Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 1992(29 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 December 1997)
Correspondence AddressSeton House
Warwick Technology Park Gallows Hill
Warwick
CV34 6DE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2001(38 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(39 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2007)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2007(43 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitetyneteeselectrical.co.uk
Email address[email protected]
Telephone0191 4874116
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Bristol Street Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,261
Net Worth£100

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

9 May 2000Delivered on: 25 May 2000
Satisfied on: 16 March 2001
Persons entitled: Legal & General Ventures Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 2000Delivered on: 11 May 2000
Satisfied on: 3 April 2007
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 1986Delivered on: 20 November 1986
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book debts and other debts.
Fully Satisfied

Filing History

11 November 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
11 November 2020Audit exemption subsidiary accounts made up to 29 February 2020 (9 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
18 June 2020Appointment of Mr David Paul Crane as a director on 18 June 2020 (2 pages)
18 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
18 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
18 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
18 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (9 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
27 November 2018Audit exemption subsidiary accounts made up to 28 February 2018 (9 pages)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 July 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
30 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (9 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
30 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (9 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (9 pages)
6 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
6 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
6 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (9 pages)
6 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
6 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
6 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
6 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages)
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 December 2014Accounts made up to 28 February 2014 (8 pages)
5 December 2014Accounts made up to 28 February 2014 (8 pages)
2 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
2 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages)
2 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
2 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Full accounts made up to 28 February 2013 (8 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Full accounts made up to 28 February 2013 (8 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
16 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
16 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
15 January 2013Register(s) moved to registered inspection location (1 page)
15 January 2013Register inspection address has been changed (1 page)
15 January 2013Register(s) moved to registered inspection location (1 page)
15 January 2013Register inspection address has been changed (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 July 2011Secretary's details changed for Karen Anderson on 10 July 2011 (1 page)
15 July 2011Secretary's details changed for Karen Anderson on 10 July 2011 (1 page)
14 July 2011Director's details changed for Karen Anderson on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Karen Anderson on 10 July 2011 (2 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
11 July 2008Return made up to 10/07/07; full list of members (3 pages)
11 July 2008Return made up to 10/07/07; full list of members (3 pages)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page)
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page)
5 April 2007New director appointed (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (3 pages)
5 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
5 April 2007New director appointed (3 pages)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007New director appointed (3 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
5 April 2007Director resigned (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 July 2006Return made up to 10/07/06; full list of members (8 pages)
21 July 2006Return made up to 10/07/06; full list of members (8 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 July 2003Return made up to 10/07/03; full list of members (8 pages)
16 July 2003Return made up to 10/07/03; full list of members (8 pages)
2 March 2003Secretary's particulars changed (1 page)
2 March 2003Secretary's particulars changed (1 page)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Location of register of members (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Location of register of members (1 page)
4 October 2002Location of register of directors' interests (1 page)
4 October 2002Location of debenture register (1 page)
4 October 2002Location of debenture register (1 page)
4 October 2002Location of register of directors' interests (1 page)
27 July 2002Return made up to 10/07/02; full list of members (8 pages)
27 July 2002Return made up to 10/07/02; full list of members (8 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
15 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 May 2000Particulars of mortgage/charge (6 pages)
25 May 2000Particulars of mortgage/charge (6 pages)
11 May 2000Particulars of mortgage/charge (5 pages)
11 May 2000Particulars of mortgage/charge (5 pages)
27 August 1999Full accounts made up to 31 December 1998 (8 pages)
27 August 1999Full accounts made up to 31 December 1998 (8 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
5 January 1998New secretary appointed;new director appointed (3 pages)
5 January 1998New director appointed (4 pages)
5 January 1998Registered office changed on 05/01/98 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (4 pages)
5 January 1998New secretary appointed;new director appointed (3 pages)
5 January 1998Registered office changed on 05/01/98 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
5 September 1997Return made up to 10/07/97; full list of members (7 pages)
5 September 1997Return made up to 10/07/97; full list of members (7 pages)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
12 August 1997Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
12 August 1997Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Auditor's resignation (3 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Auditor's resignation (3 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
12 August 1996Return made up to 10/07/96; no change of members (5 pages)
12 August 1996Return made up to 10/07/96; no change of members (5 pages)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road yardley birmingham B25 8BS (1 page)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road yardley birmingham B25 8BS (1 page)
28 November 1995Director resigned;new director appointed (6 pages)
28 November 1995Director resigned;new director appointed (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 August 1995Return made up to 10/07/95; no change of members (10 pages)
1 August 1995Return made up to 10/07/95; no change of members (10 pages)