Hartford Bridge Farm Hartford Bridg
Bedlington
Northumberland
NE22 6AH
Director Name | Mr Michael Standish Davis Stewart |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2008(39 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Danesmead Close York YO10 4QU |
Director Name | Leslie Conlin Wood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 04 February 2020) |
Role | Sales Director |
Correspondence Address | 9 Firbeck Road Bramham Leeds West Yorkshire LS23 6NE |
Director Name | Kevin William Pallan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 04 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Keyes Gardens Jesmond Newcastle Upon Tyne Tyne And Wear ME2 3RA |
Secretary Name | Kevin William Pallan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 04 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Keyes Gardens Jesmond Newcastle Upon Tyne Tyne And Wear ME2 3RA |
Director Name | Mr Colin Bellis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2003) |
Role | Operations Manager |
Correspondence Address | 2 Aberfoyle Court Stanley County Durham DH9 6UL |
Director Name | Walter Allen Campbell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 1995) |
Role | Plastic Engineer |
Correspondence Address | 13 Dalston Place Blyth Northumberland NE24 3SR |
Director Name | Lindsay Anne Jackson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | Coldcotes Moor Farm Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0DF |
Director Name | Paul Jackson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coldcotes Moor Farm Ponteland Newcastle Upon Tyne NE20 0DF |
Director Name | Paul Jackson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coldcotes Moor Farm Ponteland Newcastle Upon Tyne NE20 0DF |
Director Name | Mr William Porteous |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Lawn Ryton Village Ryton Tyne & Wear NE40 3QN |
Secretary Name | Lindsay Anne Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Coldcotes Moor Farm Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0DF |
Secretary Name | Michael McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 35 Orchard Rise Newcastle Upon Tyne NE15 8XR |
Director Name | William Gary Bage |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 June 2008) |
Role | Sales Director |
Correspondence Address | 9 Flixton Mulberry Park Houghton Le Spring DH4 5FD |
Director Name | Stephen Paul Jackson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 3 Elmwood Road Monkseaton Tyne And Wear NE25 8EX |
Director Name | Stephen Paul Jackson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 3 Elmwood Road Monkseaton Tyne And Wear NE25 8EX |
Secretary Name | Mr Clive Edwin Charles Goatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hawthorn Road West Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DN |
Director Name | Mr Clive Edwin Charles Goatman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hawthorn Road West Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DN |
Director Name | Mr Michael Peter Quigley |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(39 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ross Lea Houghton Le Spring Tyne & Wear DH4 4PH |
Director Name | Wilfred Reed |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(39 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Stella Lane Stella Village Blaydon On Tyne Tyne & Wear NE21 4NE |
Director Name | Lindsay Anne Jackson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(39 years after company formation) |
Appointment Duration | 5 days (resigned 20 December 2008) |
Role | Company Director |
Correspondence Address | Coldcotes Moor Farm Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0DF |
Registered Address | Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
850k at 1 | Stewart Stratco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £1,180,105 |
Net Worth | £1,660,890 |
Cash | £765 |
Current Liabilities | £4,644,650 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
20 October 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
21 September 2013 | Final Gazette dissolved following liquidation (1 page) |
21 September 2013 | Final Gazette dissolved following liquidation (1 page) |
21 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2013 | Liquidators' statement of receipts and payments (20 pages) |
21 June 2013 | Liquidators' statement of receipts and payments (20 pages) |
21 June 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
21 June 2013 | Liquidators statement of receipts and payments (20 pages) |
21 June 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 4 August 2012 (17 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 4 August 2012 (17 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (17 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (17 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 4 August 2011 (18 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (18 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 4 August 2011 (18 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (18 pages) |
5 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
5 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
10 March 2010 | Administrator's progress report to 4 February 2010 (24 pages) |
10 March 2010 | Administrator's progress report to 4 February 2010 (24 pages) |
10 March 2010 | Administrator's progress report to 4 February 2010 (24 pages) |
30 September 2009 | Statement of administrator's proposal (37 pages) |
30 September 2009 | Statement of administrator's proposal (37 pages) |
28 September 2009 | Statement of affairs with form 2.14B (12 pages) |
28 September 2009 | Statement of affairs with form 2.14B (12 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from albany road gateshead tyne & wear NE8 3AT (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from albany road gateshead tyne & wear NE8 3AT (1 page) |
7 August 2009 | Appointment of an administrator (1 page) |
7 August 2009 | Appointment of an administrator (1 page) |
4 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
16 May 2009 | Director and secretary appointed kevin william pallan (3 pages) |
16 May 2009 | Appointment terminate, secretary logged form (1 page) |
16 May 2009 | Director appointed leslie conlin wood (2 pages) |
16 May 2009 | Director and secretary appointed kevin william pallan (3 pages) |
16 May 2009 | Director appointed leslie conlin wood (2 pages) |
16 May 2009 | Appointment terminate, secretary logged form (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
23 March 2009 | Accounts for a medium company made up to 31 December 2007 (26 pages) |
23 March 2009 | Accounts for a medium company made up to 31 December 2007 (26 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
13 January 2009 | Appointment terminate, director and secretary clive edwin charles goatman logged form (1 page) |
13 January 2009 | Appointment terminate, director and secretary clive edwin charles goatman logged form (1 page) |
12 January 2009 | Appointment terminated director lindsay jackson (1 page) |
12 January 2009 | Appointment terminated director stephen jackson (1 page) |
12 January 2009 | Appointment terminated director lindsay jackson (1 page) |
12 January 2009 | Director appointed michael standish davis stewart (2 pages) |
12 January 2009 | Director appointed michael standish davis stewart (2 pages) |
12 January 2009 | Appointment terminated director stephen jackson (1 page) |
12 January 2009 | Appointment terminated director paul jackson (1 page) |
12 January 2009 | Appointment terminated director paul jackson (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
31 December 2008 | Appointment terminated director michael quigley (1 page) |
31 December 2008 | Appointment terminated director michael quigley (1 page) |
31 December 2008 | Appointment terminated director wilfrid reed (1 page) |
31 December 2008 | Appointment terminated director wilfrid reed (1 page) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
24 December 2008 | Director appointed paul jackson (3 pages) |
24 December 2008 | Director appointed stephen paul jackson (3 pages) |
24 December 2008 | Director appointed paul jackson (3 pages) |
24 December 2008 | Director appointed stephen paul jackson (3 pages) |
24 December 2008 | Director appointed lindsay anne jackson (4 pages) |
24 December 2008 | Director appointed lindsay anne jackson (4 pages) |
10 December 2008 | Director appointed wilfrid reed (2 pages) |
10 December 2008 | Director appointed michael peter quigley (2 pages) |
10 December 2008 | Appointment terminated director paul jackson (1 page) |
10 December 2008 | Appointment terminated director stephen jackson (1 page) |
10 December 2008 | Appointment terminated director stephen jackson (1 page) |
10 December 2008 | Appointment terminated director paul jackson (1 page) |
10 December 2008 | Director appointed wilfrid reed (2 pages) |
10 December 2008 | Appointment terminated director lindsay jackson (1 page) |
10 December 2008 | Appointment terminated director lindsay jackson (1 page) |
10 December 2008 | Director appointed michael peter quigley (2 pages) |
9 July 2008 | Appointment terminated director william bage (1 page) |
9 July 2008 | Appointment terminated director william bage (1 page) |
12 May 2008 | Director's change of particulars / stephen jackson / 30/04/2008 (1 page) |
12 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
12 May 2008 | Director's change of particulars / stephen jackson / 30/04/2008 (1 page) |
12 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Return made up to 30/04/07; full list of members
|
6 June 2007 | Return made up to 30/04/07; full list of members
|
8 May 2007 | Resolutions
|
8 May 2007 | Ad 05/04/07--------- £ si 600000@1=600000 £ ic 250000/850000 (2 pages) |
8 May 2007 | Ad 05/04/07--------- £ si 600000@1=600000 £ ic 250000/850000 (2 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Nc inc already adjusted 05/04/07 (1 page) |
8 May 2007 | Nc inc already adjusted 05/04/07 (1 page) |
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (30 pages) |
4 May 2007 | Accounts for a medium company made up to 31 December 2006 (28 pages) |
4 May 2007 | Accounts for a medium company made up to 31 December 2006 (28 pages) |
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (30 pages) |
3 May 2007 | Accounts for a medium company made up to 30 June 2005 (28 pages) |
3 May 2007 | Accounts for a medium company made up to 30 June 2005 (28 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Particulars of mortgage/charge (4 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
12 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
31 May 2006 | New secretary appointed (2 pages) |
26 July 2005 | Return made up to 30/04/05; full list of members
|
26 July 2005 | Return made up to 30/04/05; full list of members
|
22 March 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
22 March 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 30/04/04; full list of members
|
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 30/04/04; full list of members
|
16 April 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
16 April 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
30 April 2003 | Full accounts made up to 31 December 2001 (23 pages) |
30 April 2003 | Full accounts made up to 31 December 2001 (23 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Return made up to 30/04/02; full list of members
|
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Return made up to 30/04/02; full list of members
|
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
9 July 2001 | Return made up to 30/04/01; full list of members
|
9 July 2001 | Return made up to 30/04/01; full list of members
|
11 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
15 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members
|
7 May 1998 | Return made up to 30/04/98; full list of members
|
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
20 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
26 March 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
26 March 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
1 October 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
1 October 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
25 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
24 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
9 February 1989 | Particulars of mortgage/charge (3 pages) |
9 February 1989 | Particulars of mortgage/charge (3 pages) |
8 December 1969 | Certificate of incorporation (1 page) |
8 December 1969 | Incorporation (13 pages) |
8 December 1969 | Certificate of incorporation (1 page) |
8 December 1969 | Incorporation (13 pages) |