Darlington
DL1 4PZ
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(40 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 February 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Mark Allan Hunt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2016(49 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Peter David Butler |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 86 Shortlands Road Bromley Kent BR2 0JP |
Director Name | Michael James Doherty |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Stone House Westerham Kent |
Director Name | Mr Robert Stanley Hemple |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 14 Newlyn Road Welling Kent |
Director Name | Mr Michael Judge Judge |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Regents Drive Keston Kent BR2 6BU |
Director Name | John Edward Thompson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 74 Cowdray Park Road Bexhill On Sea Sussex TN39 4ND |
Secretary Name | John Edward Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 74 Cowdray Park Road Bexhill On Sea Sussex TN39 4ND |
Director Name | Alison Jane Butler |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 1998) |
Role | Managing Director |
Correspondence Address | 3 Plymouth Road Bromley Kent BR1 3JD |
Director Name | John Richard Fleet |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 1998) |
Role | Rental Manager |
Correspondence Address | Cliffe Lodge Corbridge Northumberland NE45 5RN |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 37 Harefield Long Melford Sudbury Suffolk CO10 9DE |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Richard Metcalfe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dawber Delph Appley Bridge Wigan WN6 9LN |
Director Name | Mr Arthur Mark Saxton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2005) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballintrae Higher Marsh, Kingston St. Mary Taunton Somerset TA2 8HH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Mr Dominic Palleschi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Holdernesse Wynyard Woods Billingham TS22 5RY |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(37 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(44 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Website | northgatevehiclehire.co.uk |
---|---|
Telephone | 01325 467558 |
Telephone region | Darlington |
Registered Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
182.6k at £1 | Northgate PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 August 1989 | Delivered on: 1 September 1989 Satisfied on: 5 March 1993 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a mortgage debenture Secured details: All monies due from the company to the chargee, supplemental to a mortgage debenture dated 6.9.76. Particulars: The property & assets of the company as charged by the said mortgage debenture. Fully Satisfied |
---|---|
6 September 1976 | Delivered on: 9 September 1976 Satisfied on: 5 March 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific and floating charge undertaking and all property and assets present and future including goodwill uncalled capital. See doc (M22) for full details. Fully Satisfied |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (3 pages) |
18 November 2016 | Application to strike the company off the register (3 pages) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington County Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington County Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
19 August 2016 | Resolutions
|
19 August 2016 | Statement of capital on 19 August 2016
|
19 August 2016 | Resolutions
|
19 August 2016 | Statement of capital on 19 August 2016
|
19 August 2016 | Solvency Statement dated 01/08/16 (1 page) |
19 August 2016 | Solvency Statement dated 01/08/16 (1 page) |
26 July 2016 | Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
28 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 November 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
18 November 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
17 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
12 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
12 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
13 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
13 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (15 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (15 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 March 2007 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
7 March 2007 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
6 December 2006 | Return made up to 28/11/06; full list of members
|
6 December 2006 | Return made up to 28/11/06; full list of members
|
15 November 2006 | Auditor's resignation (2 pages) |
15 November 2006 | Auditor's resignation (2 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
16 May 2006 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
16 February 2006 | Company name changed arriva vehicle rental LIMITED\certificate issued on 16/02/06 (3 pages) |
16 February 2006 | Company name changed arriva vehicle rental LIMITED\certificate issued on 16/02/06 (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (4 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 admiral way doxford int business park sunderland tyne and wear SR3 3XP (1 page) |
15 February 2006 | New director appointed (4 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 admiral way doxford int business park sunderland tyne and wear SR3 3XP (1 page) |
7 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
7 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
15 September 2004 | Memorandum and Articles of Association (15 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (15 pages) |
15 September 2004 | Resolutions
|
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
15 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
31 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
13 December 2002 | Company name changed L.J. transit LIMITED\certificate issued on 13/12/02 (2 pages) |
13 December 2002 | Company name changed L.J. transit LIMITED\certificate issued on 13/12/02 (2 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
17 December 2001 | Return made up to 28/11/01; full list of members
|
17 December 2001 | Return made up to 28/11/01; full list of members
|
5 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
5 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
19 January 2001 | Ad 30/09/00--------- £ si 132645@1 (2 pages) |
19 January 2001 | Ad 30/09/00--------- £ si 132645@1 (2 pages) |
16 January 2001 | Ad 01/01/00--------- £ si 13640@1 (2 pages) |
16 January 2001 | Ad 01/01/00--------- £ si 13640@1 (2 pages) |
12 January 2001 | Statement of affairs (10 pages) |
12 January 2001 | Statement of affairs (10 pages) |
9 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
9 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Nc inc already adjusted 30/09/00 (2 pages) |
19 December 2000 | Nc inc already adjusted 30/09/00 (2 pages) |
19 December 2000 | Resolutions
|
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
15 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
15 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
12 November 1998 | Auditor's resignation (2 pages) |
12 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
29 December 1997 | Return made up to 28/11/97; full list of members
|
29 December 1997 | Return made up to 28/11/97; full list of members
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
20 October 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
20 October 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: justin house 6 west street bromley kent BR1 1RF (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: justin house 6 west street bromley kent BR1 1RF (1 page) |
10 October 1997 | Director resigned (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
17 September 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
17 September 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
2 January 1997 | Return made up to 28/11/96; no change of members
|
2 January 1997 | Return made up to 28/11/96; no change of members
|
14 October 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
14 October 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
17 January 1996 | Return made up to 28/11/95; full list of members (10 pages) |
17 January 1996 | Return made up to 28/11/95; full list of members (10 pages) |
18 September 1995 | Full group accounts made up to 31 January 1995 (18 pages) |
18 September 1995 | Full group accounts made up to 31 January 1995 (18 pages) |
5 April 1995 | New director appointed (4 pages) |
5 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
14 October 1994 | Group accounts for a small company made up to 31 January 1994 (18 pages) |
14 October 1994 | Group accounts for a small company made up to 31 January 1994 (18 pages) |
13 September 1993 | Group accounts for a small company made up to 31 January 1993 (17 pages) |
13 September 1993 | Group accounts for a small company made up to 31 January 1993 (17 pages) |
28 August 1992 | Full group accounts made up to 31 January 1992 (20 pages) |
28 August 1992 | Full group accounts made up to 31 January 1992 (20 pages) |
12 August 1991 | Full group accounts made up to 31 January 1991 (15 pages) |
12 August 1991 | Full group accounts made up to 31 January 1991 (15 pages) |
5 February 1991 | Full group accounts made up to 31 January 1990 (16 pages) |
5 February 1991 | Full group accounts made up to 31 January 1990 (16 pages) |
18 September 1989 | Full group accounts made up to 31 January 1989 (16 pages) |
18 September 1989 | Full group accounts made up to 31 January 1989 (16 pages) |
3 November 1988 | Full accounts made up to 31 January 1988 (16 pages) |
3 November 1988 | Full accounts made up to 31 January 1988 (16 pages) |
2 November 1987 | Full group accounts made up to 31 January 1987 (15 pages) |
2 November 1987 | Full group accounts made up to 31 January 1987 (15 pages) |
3 February 1987 | Group of companies' accounts made up to 31 January 1986 (13 pages) |
3 February 1987 | Group of companies' accounts made up to 31 January 1986 (13 pages) |
27 January 1986 | Accounts made up to 31 January 1985 (13 pages) |
27 January 1986 | Accounts made up to 31 January 1985 (13 pages) |
14 December 1984 | Accounts made up to 31 January 1984 (14 pages) |
14 December 1984 | Accounts made up to 31 January 1984 (14 pages) |
9 January 1984 | Accounts made up to 31 January 1983 (12 pages) |
9 January 1984 | Accounts made up to 31 January 1983 (12 pages) |
23 October 1982 | Accounts made up to 31 January 1982 (12 pages) |
23 October 1982 | Accounts made up to 31 January 1982 (12 pages) |
10 November 1981 | Accounts made up to 31 January 1981 (12 pages) |
10 November 1981 | Accounts made up to 31 January 1981 (12 pages) |
15 December 1980 | Accounts made up to 31 January 1980 (12 pages) |
15 December 1980 | Accounts made up to 31 January 1980 (12 pages) |
7 December 1979 | Accounts made up to 31 January 1979 (12 pages) |
7 December 1979 | Accounts made up to 31 January 1979 (12 pages) |
23 March 1979 | Accounts made up to 31 January 1978 (12 pages) |
23 March 1979 | Accounts made up to 31 January 1978 (12 pages) |
30 January 1978 | Accounts made up to 31 January 1977 (12 pages) |
30 January 1978 | Accounts made up to 31 January 1977 (12 pages) |
10 October 1977 | Accounts made up to 31 January 1976 (12 pages) |
10 October 1977 | Accounts made up to 31 January 1976 (12 pages) |
13 October 1976 | Accounts made up to 31 January 1975 (6 pages) |
13 October 1976 | Accounts made up to 31 January 1975 (6 pages) |
30 May 1967 | Certificate of incorporation (1 page) |
30 May 1967 | Certificate of incorporation (1 page) |