Company NameTranstar Limited
Company StatusDissolved
Company Number00785717
CategoryPrivate Limited Company
Incorporation Date23 December 1963(60 years, 4 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Hudson
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 2017(53 years, 10 months after company formation)
Appointment Duration1 year (closed 16 October 2018)
RoleVp Interim Cfo
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMr Michael Ejupi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 2017(53 years, 10 months after company formation)
Appointment Duration1 year (closed 16 October 2018)
RoleVp Taxes
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMs Svetlana Vinokur
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 2017(53 years, 10 months after company formation)
Appointment Duration1 year (closed 16 October 2018)
RoleVp Treasurer
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameJames Gordon Pickering
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 1993)
RoleCompany Director
Correspondence AddressSilverhill House
270a Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameHugh Graham Jackson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleGeneral Manager
Correspondence Address41 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RD
Secretary NameCharles Thomas Craig
NationalityBritish
StatusResigned
Appointed28 March 1991(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 1993)
RoleCompany Director
Correspondence Address18 Manor House Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2LU
Director NameAnthony Richard Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1993(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1994)
RoleFinance Director
Correspondence Address197 Melton Road
Nottingham
Nottinghamshire
NG12 4BU
Director NameGerard Allan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(29 years, 11 months after company formation)
Appointment Duration3 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address2 Glastonbury Close
Priors Green
Spennymoor
Durham
DL16 6XP
Director NameHarry Douglas Cone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(29 years, 11 months after company formation)
Appointment Duration3 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address5 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Secretary NameMr John Emmerson Warren
NationalityBritish
StatusResigned
Appointed23 November 1993(29 years, 11 months after company formation)
Appointment Duration3 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(30 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSilverdale 63 Harington Green
Formby
Liverpool
L37 1PN
Secretary NameMargaret Elizabeth Jordan
NationalityBritish
StatusResigned
Appointed26 February 1994(30 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 March 1994)
RoleCompany Director
Correspondence Address63 Harington Green
Formby
Merseyside
L37 1PN
Secretary NameMr David Nicholas Clay
NationalityBritish
StatusResigned
Appointed25 March 1994(30 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LT
Secretary NameMr David Nicholas Clay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(30 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 25 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LT
Director NameClive Nicholson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(30 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 28 March 1994)
RoleFinance
Correspondence Address7 Mary Agnes Street
South Gosforth
Newcastle
Tyne & Wear
NE3 3XB
Director NameClive Nicholson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(30 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 May 1999)
RoleFinance
Correspondence AddressDene Holme
Lucy Street
Blaydon
Tyne & Wear
NE21 5PU
Secretary NameClive Nicholson
NationalityBritish
StatusResigned
Appointed09 May 1994(30 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 May 1999)
RoleFinance
Correspondence AddressDene Holme
Lucy Street
Blaydon
Tyne & Wear
NE21 5PU
Secretary NameClive Nicholson
NationalityBritish
StatusResigned
Appointed09 May 1994(30 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 28 March 1994)
RoleFinance
Correspondence Address7 Mary Agnes Street
South Gosforth
Newcastle
Tyne & Wear
NE3 3XB
Director NameMichael Freeman Hankins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(31 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressFlat 2 Guisnes Court
Chapel Road Tolleshunt Darcy
Maldon
Essex
CM9 8TL
Director NamePeter Richard Guile
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(33 years, 11 months after company formation)
Appointment Duration10 years (resigned 19 December 2007)
RoleGeneral Manager/Director
Correspondence Address516 Durham Drive
Frankfort
Il 60423
United States
Director NameJohn Thomas Hearne
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1999(35 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2002)
RoleVice President Finance
Correspondence Address16947 Pineview Drive
Lockport
Illinois 60441
United States
Secretary NameJohn Dixon
NationalityBritish
StatusResigned
Appointed17 May 1999(35 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2005)
RoleFinance
Correspondence Address6 Shawbrow Close
Dalesford Green
Newcastle Upon Tyne
NE7 7GW
Director NameJohn Dixon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2005)
RoleFinance
Correspondence Address6 Shawbrow Close
Dalesford Green
Newcastle Upon Tyne
NE7 7GW
Director NameBarry Wilson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(37 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Secretary NameMr Stephen Paul Turner
NationalityBritish
StatusResigned
Appointed31 August 2005(41 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameMr Guy Hetherington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(44 years after company formation)
Appointment Duration8 years, 4 months (resigned 10 May 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNew York Way
New York Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QF
Director NameMr Stephen Paul Turner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(52 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ

Contact

Websitevictor.co.uk
Telephone0191 2808000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Side
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 February 1994Delivered 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 1994Delivered 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 1994Delivered 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 1964Delivered 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

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Statement of capital on 24 July 2018
  • GBP 1
(3 pages)
20 July 2018Application to strike the company off the register (3 pages)
16 July 2018Solvency Statement dated 05/07/18 (1 page)
16 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2018Statement by Directors (1 page)
26 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Barry Wilson as a director on 15 January 2018 (1 page)
13 October 2017Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page)
13 October 2017Appointment of Mr Ian Hudson as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page)
13 October 2017Appointment of Mr Ian Hudson as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Mr Michael Ejupi as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Mr Michael Ejupi as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 August 2017Notification of Victor Products Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Victor Products Holdings Ltd as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Victor Products Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 August 2016Appointment of Mr Stephen Paul Turner as a director on 25 August 2016 (2 pages)
25 August 2016Appointment of Mr Stephen Paul Turner as a director on 25 August 2016 (2 pages)
2 June 2016Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page)
2 June 2016Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,400
(4 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,400
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 40,400
(4 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 40,400
(4 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 40,400
(4 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 40,400
(4 pages)
5 August 2013Amended accounts made up to 31 December 2012 (6 pages)
5 August 2013Amended accounts made up to 31 December 2012 (6 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 March 2011Director's details changed for Barry Wilson on 1 January 2011 (2 pages)
23 March 2011Director's details changed for Barry Wilson on 1 January 2011 (2 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Barry Wilson on 1 January 2011 (2 pages)
22 March 2011Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages)
22 March 2011Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages)
22 March 2011Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page)
13 November 2009Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
2 December 2008Secretary's change of particulars / stephen turner / 01/12/2008 (2 pages)
2 December 2008Secretary's change of particulars / stephen turner / 01/12/2008 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 16/03/07; full list of members (7 pages)
24 April 2007Return made up to 16/03/07; full list of members (7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005New secretary appointed (1 page)
16 December 2005New secretary appointed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 April 2005Return made up to 16/03/05; full list of members (7 pages)
15 April 2005Return made up to 16/03/05; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 April 2003Return made up to 16/03/03; full list of members (7 pages)
7 April 2003Return made up to 16/03/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (7 pages)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
14 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
13 April 2000Return made up to 16/03/00; full list of members (7 pages)
13 April 2000Return made up to 16/03/00; full list of members (7 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
30 March 1999Return made up to 16/03/99; no change of members (4 pages)
30 March 1999Return made up to 16/03/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
23 April 1998Return made up to 16/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1998Return made up to 16/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Full accounts made up to 31 December 1996 (7 pages)
24 September 1997Full accounts made up to 31 December 1996 (7 pages)
8 July 1997Registered office changed on 08/07/97 from: church bank offices p o box 10 wallsend tyne and wear NE28 6PP (1 page)
8 July 1997Registered office changed on 08/07/97 from: church bank offices p o box 10 wallsend tyne and wear NE28 6PP (1 page)
25 March 1997Return made up to 16/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1997Return made up to 16/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
21 June 1996Declaration of satisfaction of mortgage/charge (1 page)
21 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
12 September 1995Full accounts made up to 31 December 1994 (7 pages)
12 September 1995Full accounts made up to 31 December 1994 (7 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1995Return made up to 16/03/95; no change of members (4 pages)
21 March 1995Return made up to 16/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
25 July 1994Return made up to 28/03/94; full list of members (5 pages)
2 June 1994Accounts for a dormant company made up to 31 December 1993 (6 pages)
2 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 May 1994Particulars of mortgage/charge (8 pages)
22 April 1994Secretary resigned;new secretary appointed (2 pages)
30 March 1994Registered 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 1994Director resigned (10 pages)
14 March 1994Declaration of assistance for shares acquisition (7 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 March 1994Auditor's resignation (1 page)
8 March 1994Particulars of mortgage/charge (5 pages)
21 December 1993Secretary resigned (12 pages)
17 December 1993Director resigned;new director appointed (7 pages)
31 August 1993Full accounts made up to 31 December 1992 (5 pages)
26 April 1993Return made up to 28/03/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 April 1993Director resigned;new director appointed (2 pages)
14 April 1992Full accounts made up to 31 December 1991 (5 pages)
14 April 1992Return made up to 28/03/92; full list of members (5 pages)
21 May 1991Full accounts made up to 31 December 1990 (5 pages)
21 May 1991Return made up to 28/03/91; no change of members (5 pages)
17 May 1990Full accounts made up to 31 December 1989 (7 pages)
17 May 1990Return made up to 28/03/90; full list of members (4 pages)
30 April 1990Director resigned;new director appointed (4 pages)
2 June 1989Full accounts made up to 31 December 1988 (13 pages)
2 June 1989Return made up to 25/04/89; full list of members (4 pages)
6 February 1989Return made up to 16/12/88; full list of members (4 pages)
6 February 1989Full accounts made up to 30 April 1988 (14 pages)
2 February 1989Director resigned (2 pages)
16 November 1988Accounting reference date shortened from 30/04 to 31/12 (1 page)
9 September 1988New director appointed (2 pages)
26 August 1988Director resigned (2 pages)
11 April 1988Director resigned;new director appointed (2 pages)
10 February 1988Full accounts made up to 30 April 1987 (14 pages)
10 February 1988Return made up to 16/12/87; full list of members (5 pages)
22 April 1987Full accounts made up to 30 April 1986 (14 pages)
6 April 1987New secretary appointed (2 pages)
6 April 1987Return made up to 09/12/86; full list of members (5 pages)
7 January 1987Director resigned;new director appointed (2 pages)