Company NameH.F.W. Plastics Limited
Company StatusDissolved
Company Number00967815
CategoryPrivate Limited Company
Incorporation Date8 December 1969(54 years, 5 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJohn Neil Craggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(36 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 04 February 2020)
RoleOperations Director
Correspondence AddressAkerwood
Hartford Bridge Farm Hartford Bridg
Bedlington
Northumberland
NE22 6AH
Director NameMr Michael Standish Davis Stewart
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2008(39 years after company formation)
Appointment Duration11 years, 1 month (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Danesmead Close
York
YO10 4QU
Director NameLeslie Conlin Wood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(39 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 04 February 2020)
RoleSales Director
Correspondence Address9 Firbeck Road
Bramham
Leeds
West Yorkshire
LS23 6NE
Director NameKevin William Pallan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(39 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 04 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Keyes Gardens
Jesmond
Newcastle Upon Tyne
Tyne And Wear
ME2 3RA
Secretary NameKevin William Pallan
NationalityBritish
StatusClosed
Appointed11 May 2009(39 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 04 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Keyes Gardens
Jesmond
Newcastle Upon Tyne
Tyne And Wear
ME2 3RA
Director NameMr Colin Bellis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2003)
RoleOperations Manager
Correspondence Address2 Aberfoyle Court
Stanley
County Durham
DH9 6UL
Director NameWalter Allen Campbell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 1995)
RolePlastic Engineer
Correspondence Address13 Dalston Place
Blyth
Northumberland
NE24 3SR
Director NameLindsay Anne Jackson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(22 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 December 2008)
RoleCompany Director
Correspondence AddressColdcotes Moor Farm
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0DF
Director NamePaul Jackson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(22 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColdcotes Moor Farm
Ponteland
Newcastle Upon Tyne
NE20 0DF
Director NamePaul Jackson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(22 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColdcotes Moor Farm
Ponteland
Newcastle Upon Tyne
NE20 0DF
Director NameMr William Porteous
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(22 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Lawn
Ryton Village
Ryton
Tyne & Wear
NE40 3QN
Secretary NameLindsay Anne Jackson
NationalityBritish
StatusResigned
Appointed30 April 1992(22 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressColdcotes Moor Farm
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0DF
Secretary NameMichael McNeil
NationalityBritish
StatusResigned
Appointed04 March 1998(28 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address35 Orchard Rise
Newcastle Upon Tyne
NE15 8XR
Director NameWilliam Gary Bage
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(32 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 June 2008)
RoleSales Director
Correspondence Address9 Flixton
Mulberry Park
Houghton Le Spring
DH4 5FD
Director NameStephen Paul Jackson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address3 Elmwood Road
Monkseaton
Tyne And Wear
NE25 8EX
Director NameStephen Paul Jackson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address3 Elmwood Road
Monkseaton
Tyne And Wear
NE25 8EX
Secretary NameMr Clive Edwin Charles Goatman
NationalityBritish
StatusResigned
Appointed30 April 2006(36 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawthorn Road West
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DN
Director NameMr Clive Edwin Charles Goatman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawthorn Road West
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DN
Director NameMr Michael Peter Quigley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(39 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Ross Lea
Houghton Le Spring
Tyne & Wear
DH4 4PH
Director NameWilfred Reed
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(39 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House Stella Lane
Stella Village
Blaydon On Tyne
Tyne & Wear
NE21 4NE
Director NameLindsay Anne Jackson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(39 years after company formation)
Appointment Duration5 days (resigned 20 December 2008)
RoleCompany Director
Correspondence AddressColdcotes Moor Farm
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0DF

Location

Registered AddressKpmg Llp
Quayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

850k at 1Stewart Stratco Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,180,105
Net Worth£1,660,890
Cash£765
Current Liabilities£4,644,650

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
20 October 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
20 October 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
21 September 2013Final Gazette dissolved following liquidation (1 page)
21 September 2013Final Gazette dissolved following liquidation (1 page)
21 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2013Liquidators' statement of receipts and payments (20 pages)
21 June 2013Liquidators' statement of receipts and payments (20 pages)
21 June 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
21 June 2013Liquidators statement of receipts and payments (20 pages)
21 June 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
9 October 2012Liquidators statement of receipts and payments to 4 August 2012 (17 pages)
9 October 2012Liquidators statement of receipts and payments to 4 August 2012 (17 pages)
9 October 2012Liquidators' statement of receipts and payments to 4 August 2012 (17 pages)
9 October 2012Liquidators' statement of receipts and payments to 4 August 2012 (17 pages)
4 October 2011Liquidators statement of receipts and payments to 4 August 2011 (18 pages)
4 October 2011Liquidators' statement of receipts and payments to 4 August 2011 (18 pages)
4 October 2011Liquidators statement of receipts and payments to 4 August 2011 (18 pages)
4 October 2011Liquidators' statement of receipts and payments to 4 August 2011 (18 pages)
5 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
5 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
10 March 2010Administrator's progress report to 4 February 2010 (24 pages)
10 March 2010Administrator's progress report to 4 February 2010 (24 pages)
10 March 2010Administrator's progress report to 4 February 2010 (24 pages)
30 September 2009Statement of administrator's proposal (37 pages)
30 September 2009Statement of administrator's proposal (37 pages)
28 September 2009Statement of affairs with form 2.14B (12 pages)
28 September 2009Statement of affairs with form 2.14B (12 pages)
11 August 2009Registered office changed on 11/08/2009 from albany road gateshead tyne & wear NE8 3AT (1 page)
11 August 2009Registered office changed on 11/08/2009 from albany road gateshead tyne & wear NE8 3AT (1 page)
7 August 2009Appointment of an administrator (1 page)
7 August 2009Appointment of an administrator (1 page)
4 June 2009Return made up to 30/04/09; full list of members (4 pages)
4 June 2009Return made up to 30/04/09; full list of members (4 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re venture finance PLC facilities 11/03/2009
(3 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re venture finance PLC facilities 11/03/2009
(3 pages)
16 May 2009Director and secretary appointed kevin william pallan (3 pages)
16 May 2009Appointment terminate, secretary logged form (1 page)
16 May 2009Director appointed leslie conlin wood (2 pages)
16 May 2009Director and secretary appointed kevin william pallan (3 pages)
16 May 2009Director appointed leslie conlin wood (2 pages)
16 May 2009Appointment terminate, secretary logged form (1 page)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
24 March 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
23 March 2009Accounts for a medium company made up to 31 December 2007 (26 pages)
23 March 2009Accounts for a medium company made up to 31 December 2007 (26 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
13 January 2009Appointment terminate, director and secretary clive edwin charles goatman logged form (1 page)
13 January 2009Appointment terminate, director and secretary clive edwin charles goatman logged form (1 page)
12 January 2009Appointment terminated director lindsay jackson (1 page)
12 January 2009Appointment terminated director stephen jackson (1 page)
12 January 2009Appointment terminated director lindsay jackson (1 page)
12 January 2009Director appointed michael standish davis stewart (2 pages)
12 January 2009Director appointed michael standish davis stewart (2 pages)
12 January 2009Appointment terminated director stephen jackson (1 page)
12 January 2009Appointment terminated director paul jackson (1 page)
12 January 2009Appointment terminated director paul jackson (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
31 December 2008Appointment terminated director michael quigley (1 page)
31 December 2008Appointment terminated director michael quigley (1 page)
31 December 2008Appointment terminated director wilfrid reed (1 page)
31 December 2008Appointment terminated director wilfrid reed (1 page)
30 December 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
24 December 2008Director appointed paul jackson (3 pages)
24 December 2008Director appointed stephen paul jackson (3 pages)
24 December 2008Director appointed paul jackson (3 pages)
24 December 2008Director appointed stephen paul jackson (3 pages)
24 December 2008Director appointed lindsay anne jackson (4 pages)
24 December 2008Director appointed lindsay anne jackson (4 pages)
10 December 2008Director appointed wilfrid reed (2 pages)
10 December 2008Director appointed michael peter quigley (2 pages)
10 December 2008Appointment terminated director paul jackson (1 page)
10 December 2008Appointment terminated director stephen jackson (1 page)
10 December 2008Appointment terminated director stephen jackson (1 page)
10 December 2008Appointment terminated director paul jackson (1 page)
10 December 2008Director appointed wilfrid reed (2 pages)
10 December 2008Appointment terminated director lindsay jackson (1 page)
10 December 2008Appointment terminated director lindsay jackson (1 page)
10 December 2008Director appointed michael peter quigley (2 pages)
9 July 2008Appointment terminated director william bage (1 page)
9 July 2008Appointment terminated director william bage (1 page)
12 May 2008Director's change of particulars / stephen jackson / 30/04/2008 (1 page)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
12 May 2008Director's change of particulars / stephen jackson / 30/04/2008 (1 page)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of mortgage charge released/ceased (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of mortgage charge released/ceased (2 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
6 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2007Ad 05/04/07--------- £ si 600000@1=600000 £ ic 250000/850000 (2 pages)
8 May 2007Ad 05/04/07--------- £ si 600000@1=600000 £ ic 250000/850000 (2 pages)
8 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2007Nc inc already adjusted 05/04/07 (1 page)
8 May 2007Nc inc already adjusted 05/04/07 (1 page)
4 May 2007Accounts for a medium company made up to 30 June 2006 (30 pages)
4 May 2007Accounts for a medium company made up to 31 December 2006 (28 pages)
4 May 2007Accounts for a medium company made up to 31 December 2006 (28 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (30 pages)
3 May 2007Accounts for a medium company made up to 30 June 2005 (28 pages)
3 May 2007Accounts for a medium company made up to 30 June 2005 (28 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Particulars of mortgage/charge (4 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Particulars of mortgage/charge (4 pages)
12 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
12 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
31 May 2006Return made up to 30/04/06; full list of members (8 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Return made up to 30/04/06; full list of members (8 pages)
31 May 2006New secretary appointed (2 pages)
26 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
22 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Director resigned (1 page)
7 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
16 April 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
4 June 2003Full accounts made up to 31 December 2002 (24 pages)
4 June 2003Full accounts made up to 31 December 2002 (24 pages)
3 June 2003Return made up to 30/04/03; full list of members (8 pages)
3 June 2003Return made up to 30/04/03; full list of members (8 pages)
30 April 2003Full accounts made up to 31 December 2001 (23 pages)
30 April 2003Full accounts made up to 31 December 2001 (23 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
9 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2000Full accounts made up to 31 December 1999 (18 pages)
11 September 2000Full accounts made up to 31 December 1999 (18 pages)
21 June 2000Return made up to 30/04/00; full list of members (7 pages)
21 June 2000Return made up to 30/04/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
15 October 1998Full group accounts made up to 31 December 1997 (16 pages)
15 October 1998Full group accounts made up to 31 December 1997 (16 pages)
7 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
30 October 1997Registered office changed on 30/10/97 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
20 May 1997Return made up to 30/04/97; no change of members (4 pages)
20 May 1997Return made up to 30/04/97; no change of members (4 pages)
26 March 1997Full group accounts made up to 31 December 1996 (15 pages)
26 March 1997Full group accounts made up to 31 December 1996 (15 pages)
1 October 1996Full group accounts made up to 31 December 1995 (15 pages)
1 October 1996Full group accounts made up to 31 December 1995 (15 pages)
25 April 1996Return made up to 30/04/96; no change of members (4 pages)
25 April 1996Return made up to 30/04/96; no change of members (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
24 May 1995Return made up to 30/04/95; full list of members (6 pages)
24 May 1995Return made up to 30/04/95; full list of members (6 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
9 February 1989Particulars of mortgage/charge (3 pages)
9 February 1989Particulars of mortgage/charge (3 pages)
8 December 1969Certificate of incorporation (1 page)
8 December 1969Incorporation (13 pages)
8 December 1969Certificate of incorporation (1 page)
8 December 1969Incorporation (13 pages)