Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director Name | Mr Michael Ejupi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 October 2017(53 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 16 October 2018) |
Role | Vp Taxes |
Country of Residence | United States |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Ms Svetlana Vinokur |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 October 2017(53 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 16 October 2018) |
Role | Vp Treasurer |
Country of Residence | United States |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | James Gordon Pickering |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | Silverhill House 270a Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Hugh Graham Jackson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | General Manager |
Correspondence Address | 41 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RD |
Secretary Name | Charles Thomas Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 18 Manor House Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2LU |
Director Name | Anthony Richard Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1993(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1994) |
Role | Finance Director |
Correspondence Address | 197 Melton Road Nottingham Nottinghamshire NG12 4BU |
Director Name | Gerard Allan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(29 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 2 Glastonbury Close Priors Green Spennymoor Durham DL16 6XP |
Director Name | Harry Douglas Cone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(29 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 5 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Secretary Name | Mr John Emmerson Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(29 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 1 Gellesfield Chare Whickham Newcastle Upon Tyne NE16 5TQ |
Director Name | Mr Keith Stuart Jordan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Silverdale 63 Harington Green Formby Liverpool L37 1PN |
Secretary Name | Margaret Elizabeth Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(30 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 63 Harington Green Formby Merseyside L37 1PN |
Secretary Name | Mr David Nicholas Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(30 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Larkhill Lane Formby Liverpool Merseyside L37 1LT |
Secretary Name | Mr David Nicholas Clay |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(30 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 25 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Larkhill Lane Formby Liverpool Merseyside L37 1LT |
Director Name | Clive Nicholson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(30 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 28 March 1994) |
Role | Finance |
Correspondence Address | 7 Mary Agnes Street South Gosforth Newcastle Tyne & Wear NE3 3XB |
Director Name | Clive Nicholson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(30 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1999) |
Role | Finance |
Correspondence Address | Dene Holme Lucy Street Blaydon Tyne & Wear NE21 5PU |
Secretary Name | Clive Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(30 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1999) |
Role | Finance |
Correspondence Address | Dene Holme Lucy Street Blaydon Tyne & Wear NE21 5PU |
Secretary Name | Clive Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(30 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 28 March 1994) |
Role | Finance |
Correspondence Address | 7 Mary Agnes Street South Gosforth Newcastle Tyne & Wear NE3 3XB |
Director Name | Michael Freeman Hankins |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | Flat 2 Guisnes Court Chapel Road Tolleshunt Darcy Maldon Essex CM9 8TL |
Director Name | Peter Richard Guile |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(33 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 19 December 2007) |
Role | General Manager/Director |
Correspondence Address | 516 Durham Drive Frankfort Il 60423 United States |
Director Name | John Thomas Hearne |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1999(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2002) |
Role | Vice President Finance |
Correspondence Address | 16947 Pineview Drive Lockport Illinois 60441 United States |
Secretary Name | John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2005) |
Role | Finance |
Correspondence Address | 6 Shawbrow Close Dalesford Green Newcastle Upon Tyne NE7 7GW |
Director Name | John Dixon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2005) |
Role | Finance |
Correspondence Address | 6 Shawbrow Close Dalesford Green Newcastle Upon Tyne NE7 7GW |
Director Name | Barry Wilson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(37 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Secretary Name | Mr Stephen Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(41 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Mr Guy Hetherington |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(44 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 May 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne & Wear NE27 0QF |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Website | victor.co.uk |
---|---|
Telephone | 0191 2808000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 1994 | Delivered on: 4 May 1994 Satisfied on: 21 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: A term loan facility in the maximum principal amount of £4,000,000 and the revolving credit facility and working capital facility in the maximum aggregate amount of £2,000,000 due or to become due from tiposon limited to the chargee as defined in a facilities agreement. Particulars: The l/h property k/as site numbers bt 98/1 and 98/7 victoria road,west hebburn.t/no.TY69123 and any other f/h or l/h property vested in the company on 26 february 1994 and fixed equitable charge all its right title and interest in any f/h or l/h property acquired at any time after 26 february 1994.by way of charge over all those other assets undertakings and rights of the company present and future.equitable assignment the benefit of all those rights and remedies specified in clause 3.3 of the debenture.floating charge the company's undertaking and all its property rights and assets. Fully Satisfied |
---|---|
27 February 1994 | Delivered on: 4 May 1994 Satisfied on: 21 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: A term loan facility in the maximum principal amount of £4,000,000 and the revolving credit facility and working capital facility in the maximum principal amount of £2,000,000 due or to become due from tiposon limited under the terms of a facilities agreement and this charge. Particulars: The f/h property k/as site numbers BT98/1 and 98/7 victoria road,west hebburn.t/no.TY69123.fixed charge all those rights benefits and interests set out in clause 3.2 of the legal charge.by way of assignment in equity the benefit of all those rights remedies and interests specified in clause 3.3 of the legal charge. See the mortgage charge document for full details. Fully Satisfied |
27 February 1994 | Delivered on: 8 March 1994 Satisfied on: 21 June 1996 Persons entitled: 3I Plcas Agent Classification: Guarantee and collateral debenture Secured details: All monies due or to become due from tiposon limited to the chargee on any account whatsoever. Particulars: The l/h property k/as site numbers BT98/1 and 98/7 victoria road,west hebburn tyne and wear.t/no.TY69123. 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 |
18 September 1964 | Delivered on: 5 October 1964 Persons entitled: Martins Bank LTD Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property and assets rpesent and future including uncalled capital. Fixed plant and machinery (see doc 10). Outstanding |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Statement of capital on 24 July 2018
|
20 July 2018 | Application to strike the company off the register (3 pages) |
16 July 2018 | Solvency Statement dated 05/07/18 (1 page) |
16 July 2018 | Resolutions
|
16 July 2018 | Statement by Directors (1 page) |
26 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Barry Wilson as a director on 15 January 2018 (1 page) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Ian Hudson as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Ian Hudson as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Michael Ejupi as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Michael Ejupi as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 August 2017 | Notification of Victor Products Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Victor Products Holdings Ltd as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Victor Products Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Registered office address changed from New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 August 2016 | Appointment of Mr Stephen Paul Turner as a director on 25 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Stephen Paul Turner as a director on 25 August 2016 (2 pages) |
2 June 2016 | Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 August 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 March 2011 | Director's details changed for Barry Wilson on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Barry Wilson on 1 January 2011 (2 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Barry Wilson on 1 January 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
2 December 2008 | Secretary's change of particulars / stephen turner / 01/12/2008 (2 pages) |
2 December 2008 | Secretary's change of particulars / stephen turner / 01/12/2008 (2 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members
|
21 March 2006 | Return made up to 16/03/06; full list of members
|
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New secretary appointed (1 page) |
16 December 2005 | New secretary appointed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 March 2004 | Return made up to 16/03/04; full list of members
|
30 March 2004 | Return made up to 16/03/04; full list of members
|
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 16/03/02; full list of members
|
16 April 2002 | Return made up to 16/03/02; full list of members
|
16 April 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
14 April 2001 | Return made up to 16/03/01; full list of members
|
14 April 2001 | Return made up to 16/03/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
30 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 April 1998 | Return made up to 16/03/98; no change of members
|
23 April 1998 | Return made up to 16/03/98; no change of members
|
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: church bank offices p o box 10 wallsend tyne and wear NE28 6PP (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: church bank offices p o box 10 wallsend tyne and wear NE28 6PP (1 page) |
25 March 1997 | Return made up to 16/03/97; full list of members
|
25 March 1997 | Return made up to 16/03/97; full list of members
|
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1996 | Return made up to 16/03/96; no change of members
|
26 March 1996 | Return made up to 16/03/96; no change of members
|
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
21 March 1995 | Return made up to 16/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 16/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
25 July 1994 | Return made up to 28/03/94; full list of members (5 pages) |
2 June 1994 | Accounts for a dormant company made up to 31 December 1993 (6 pages) |
2 June 1994 | Resolutions
|
8 May 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 May 1994 | Particulars of mortgage/charge (8 pages) |
22 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1994 | Registered office changed on 30/03/94 from: block 1-7 victoria industrial estate victoria road west hebburn tyne and wear NE31 1UB (1 page) |
18 March 1994 | Director resigned (10 pages) |
14 March 1994 | Declaration of assistance for shares acquisition (7 pages) |
14 March 1994 | Resolutions
|
14 March 1994 | Auditor's resignation (1 page) |
8 March 1994 | Particulars of mortgage/charge (5 pages) |
21 December 1993 | Secretary resigned (12 pages) |
17 December 1993 | Director resigned;new director appointed (7 pages) |
31 August 1993 | Full accounts made up to 31 December 1992 (5 pages) |
26 April 1993 | Return made up to 28/03/93; no change of members
|
26 April 1993 | Director resigned;new director appointed (2 pages) |
14 April 1992 | Full accounts made up to 31 December 1991 (5 pages) |
14 April 1992 | Return made up to 28/03/92; full list of members (5 pages) |
21 May 1991 | Full accounts made up to 31 December 1990 (5 pages) |
21 May 1991 | Return made up to 28/03/91; no change of members (5 pages) |
17 May 1990 | Full accounts made up to 31 December 1989 (7 pages) |
17 May 1990 | Return made up to 28/03/90; full list of members (4 pages) |
30 April 1990 | Director resigned;new director appointed (4 pages) |
2 June 1989 | Full accounts made up to 31 December 1988 (13 pages) |
2 June 1989 | Return made up to 25/04/89; full list of members (4 pages) |
6 February 1989 | Return made up to 16/12/88; full list of members (4 pages) |
6 February 1989 | Full accounts made up to 30 April 1988 (14 pages) |
2 February 1989 | Director resigned (2 pages) |
16 November 1988 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
9 September 1988 | New director appointed (2 pages) |
26 August 1988 | Director resigned (2 pages) |
11 April 1988 | Director resigned;new director appointed (2 pages) |
10 February 1988 | Full accounts made up to 30 April 1987 (14 pages) |
10 February 1988 | Return made up to 16/12/87; full list of members (5 pages) |
22 April 1987 | Full accounts made up to 30 April 1986 (14 pages) |
6 April 1987 | New secretary appointed (2 pages) |
6 April 1987 | Return made up to 09/12/86; full list of members (5 pages) |
7 January 1987 | Director resigned;new director appointed (2 pages) |