Company NameH.M.H. Sheet Metal Fabrications Limited
Company StatusActive
Company Number01028786
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(28 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMichael Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(29 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP
Director NameCharles David Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(34 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Carr
Elvaston Park Road
Hexham
Northumberland
NE46 2HT
Secretary NameCharles David Brooks
NationalityBritish
StatusCurrent
Appointed22 June 2006(34 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Carr
Elvaston Park Road
Hexham
Northumberland
NE46 2HT
Director NameMrs Margaret Rose Moss
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(20 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 1999)
RoleCredit Controller
Correspondence AddressCrookfield Farm
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6DC
Director NameMr Francis Joseph O'Connor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
High Street Belmont
Durham
DH1 1AY
Director NameMr Albert James Moss
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(20 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrookfield Farm
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6DC
Secretary NameMr Brian Armstrong
NationalityBritish
StatusResigned
Appointed27 February 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address2 Ash Street
Blaydon On Tyne
Tyne & Wear
NE21 5HS
Director NameMr Frank Bell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 September 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOrchard House Tanfield Lea
Stanley
County Durham
DH9 9PB
Secretary NameMr Frank Bell
NationalityBritish
StatusResigned
Appointed20 September 1993(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 September 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOrchard House Tanfield Lea
Stanley
County Durham
DH9 9PB
Director NameTimothy John Hobbs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressCroft House
Langley Road
Chipperfield
Hertfordshire
WD4 9JS
Secretary NameRonald Desmond Young
NationalityBritish
StatusResigned
Appointed29 September 1995(23 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 January 2004)
RoleAccountant
Correspondence Address42 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 1999)
RoleEngineer
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Director NameMichael Hudson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 1999)
RoleCommercial Director
Correspondence AddressIvy Cottage
Bowness On Solway
Cumbria
CA5 5AF
Director NameMichael Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address10 Saltwell View
Gateshead
Tyne & Wear
NE8 4JS
Director NameRonald Desmond Young
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(28 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2004)
RoleCompany Accountant
Correspondence Address42 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN
Director NameJennifer Gordon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(29 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2003)
RoleAccountant
Correspondence AddressThe Old School
Church Lane
Riding Mill
Northumberland
NE44 6DS
Director NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(32 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed13 January 2004(32 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA

Contact

Websitehmhgroup.co.uk

Location

Registered AddressVigo Centre
Birtley Road
Washington
Tyne & Wear
NE38 9DA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Tanfield Engineering Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due13 March 2017 (overdue)

Charges

3 December 1999Delivered on: 13 December 1999
Satisfied on: 12 April 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC: high interest business account number 30698059. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
3 December 1999Delivered on: 8 December 1999
Satisfied on: 20 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
14 June 1995Delivered on: 22 June 1995
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Weiderman C3 cnc turret punch,ser/no 7199317. see the mortgage charge document for full details.
Fully Satisfied
14 June 1995Delivered on: 22 June 1995
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Weiderman C1 cnc turret punch,ser/no. 7107621. see the mortgage charge document for full details.
Fully Satisfied
25 August 1994Delivered on: 15 September 1994
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
23 March 1990Delivered on: 30 March 1990
Satisfied on: 10 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hobson, burnopfield, county durham.
Fully Satisfied
19 July 1988Delivered on: 28 July 1988
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 19.7.88.
Particulars: Wiedeman centrum 300D cnc turret punch press serial no. 469 2 tandy t 3000's serial no's 100852 & 100724 and the benefit of all contracts, warranties and agreements pertaining thereto (see form 395 for full details).
Fully Satisfied
19 May 2005Delivered on: 2 June 2005
Satisfied on: 2 October 2007
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged chattels being, pullmax bystronic bysprint 3015 cnc laser profile cutting machine s/no K990210 (1999). pullmax pullmatic 126 cnc turret punch s/no 45000-66 (2000). pullmax ekp optima 160 4.13.15 cnc press brake s/no 4087 (1989) for details of further chattels charged please refer to form 395. with the benefit of any guarantees, warranties and other secured amounts, rights and interest in all insurance. See the mortgage charge document for full details.
Fully Satisfied
19 May 2005Delivered on: 28 May 2005
Satisfied on: 2 October 2007
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets debenture (including qualifying floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
30 June 2004Delivered on: 2 July 2004
Satisfied on: 25 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgaged chattels being worthington-creyssensac rollair packaged air compressor s/no WC0101327, pullmax pullmatic 126 cnc turret punch s/no 45000-66, safan hvr 310-6 cnc guillotine s/no B8030 (for further details of chattels mortgaged please see schedule to form 395). see the mortgage charge document for full details.
Fully Satisfied
25 June 2001Delivered on: 28 June 2001
Satisfied on: 25 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
21 November 1978Delivered on: 4 December 1978
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

10 February 2015Restoration by order of the court (3 pages)
10 February 2015Restoration by order of the court (3 pages)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 10,000
(6 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 10,000
(6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (12 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (12 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (13 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (13 pages)
1 March 2010Director's details changed for Charles David Brooks on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Charles David Brooks on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Charles David Brooks on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (17 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (17 pages)
28 April 2009Return made up to 27/02/09; full list of members (4 pages)
28 April 2009Return made up to 27/02/09; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (17 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (17 pages)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (17 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (17 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Registered office changed on 06/07/07 from: unit 95/2 tanfield lea north industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
6 July 2007Registered office changed on 06/07/07 from: unit 95/2 tanfield lea north industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
19 June 2007Return made up to 27/02/07; full list of members (3 pages)
19 June 2007Return made up to 27/02/07; full list of members (3 pages)
7 February 2007Accounts made up to 31 December 2005 (31 pages)
7 February 2007Accounts made up to 31 December 2005 (31 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
7 March 2006Return made up to 27/02/06; full list of members (2 pages)
7 March 2006Return made up to 27/02/06; full list of members (2 pages)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
11 January 2006Resolutions
  • RES13 ‐ Contract approved 22/12/05
(1 page)
11 January 2006Resolutions
  • RES13 ‐ Contract approved 22/12/05
(1 page)
1 November 2005Accounts made up to 31 December 2004 (17 pages)
1 November 2005Accounts made up to 31 December 2004 (17 pages)
2 June 2005Particulars of mortgage/charge (4 pages)
2 June 2005Particulars of mortgage/charge (4 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 March 2005Return made up to 27/02/05; full list of members (7 pages)
31 March 2005Return made up to 27/02/05; full list of members (7 pages)
2 November 2004Accounts made up to 31 December 2003 (19 pages)
2 November 2004Accounts made up to 31 December 2003 (19 pages)
2 July 2004Particulars of mortgage/charge (6 pages)
2 July 2004Particulars of mortgage/charge (6 pages)
16 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 January 2004Accounts made up to 31 March 2003 (19 pages)
11 January 2004Accounts made up to 31 March 2003 (19 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
4 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2002Accounts made up to 31 March 2002 (21 pages)
25 November 2002Accounts made up to 31 March 2002 (21 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Accounts made up to 31 March 2001 (16 pages)
25 September 2001Accounts made up to 31 March 2001 (16 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Particulars of mortgage/charge (7 pages)
28 June 2001Particulars of mortgage/charge (7 pages)
2 May 2001Return made up to 27/02/01; full list of members (7 pages)
2 May 2001Return made up to 27/02/01; full list of members (7 pages)
1 February 2001Accounts made up to 31 March 2000 (17 pages)
1 February 2001Accounts made up to 31 March 2000 (17 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
23 May 2000Return made up to 27/02/00; full list of members; amend (6 pages)
23 May 2000Return made up to 27/02/00; full list of members; amend (6 pages)
28 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 December 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 December 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of assistance for shares acquisition (5 pages)
17 December 1999Declaration of assistance for shares acquisition (5 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Declaration of assistance for shares acquisition (5 pages)
17 December 1999Director resigned (1 page)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of assistance for shares acquisition (5 pages)
17 December 1999Director resigned (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Memorandum and Articles of Association (6 pages)
17 December 1999Director resigned (1 page)
17 December 1999Memorandum and Articles of Association (6 pages)
17 December 1999Director resigned (1 page)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
17 December 1999Director resigned (1 page)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of assistance for shares acquisition (5 pages)
17 December 1999Declaration of assistance for shares acquisition (5 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1999Particulars of mortgage/charge (5 pages)
13 December 1999Particulars of mortgage/charge (5 pages)
8 December 1999Particulars of mortgage/charge (5 pages)
8 December 1999Particulars of mortgage/charge (5 pages)
12 August 1999Accounts made up to 31 March 1999 (22 pages)
12 August 1999Accounts made up to 31 March 1999 (22 pages)
13 March 1999Return made up to 27/02/99; full list of members (8 pages)
13 March 1999Return made up to 27/02/99; full list of members (8 pages)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Accounts for a medium company made up to 31 March 1998 (22 pages)
9 October 1998Accounts for a medium company made up to 31 March 1998 (22 pages)
29 April 1998Return made up to 27/02/98; change of members (8 pages)
29 April 1998Return made up to 27/02/98; change of members (8 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
1 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 October 1997Registered office changed on 15/10/97 from: hobson industrial estate, burnopfield, newcastle upon tyne NE16 6EA (1 page)
15 October 1997Registered office changed on 15/10/97 from: hobson industrial estate, burnopfield, newcastle upon tyne NE16 6EA (1 page)
20 July 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
20 July 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Return made up to 27/02/97; no change of members (4 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Return made up to 27/02/97; no change of members (4 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
16 October 1996Accounts made up to 31 December 1995 (19 pages)
16 October 1996Accounts made up to 31 December 1995 (19 pages)
5 July 1996New director appointed (3 pages)
5 July 1996New director appointed (3 pages)
25 February 1996Return made up to 27/02/96; full list of members (6 pages)
25 February 1996Return made up to 27/02/96; full list of members (6 pages)
3 October 1995Secretary resigned;director resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995Secretary resigned;director resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
31 March 1995Return made up to 27/02/95; no change of members
  • 363(287) ‐ Registered office changed on 31/03/95
(4 pages)
31 March 1995Return made up to 27/02/95; no change of members
  • 363(287) ‐ Registered office changed on 31/03/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)