Gosforth
Newcastle Upon Tyne
NE3 4BH
Director Name | Michael Wright |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(29 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Whitehall Road Gateshead Tyne & Wear NE8 1TP |
Director Name | Charles David Brooks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2006(34 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Carr Elvaston Park Road Hexham Northumberland NE46 2HT |
Secretary Name | Charles David Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2006(34 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Carr Elvaston Park Road Hexham Northumberland NE46 2HT |
Director Name | Mrs Margaret Rose Moss |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 1999) |
Role | Credit Controller |
Correspondence Address | Crookfield Farm Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6DC |
Director Name | Mr Francis Joseph O'Connor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds High Street Belmont Durham DH1 1AY |
Director Name | Mr Albert James Moss |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crookfield Farm Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6DC |
Secretary Name | Mr Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 2 Ash Street Blaydon On Tyne Tyne & Wear NE21 5HS |
Director Name | Mr Frank Bell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Orchard House Tanfield Lea Stanley County Durham DH9 9PB |
Secretary Name | Mr Frank Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Orchard House Tanfield Lea Stanley County Durham DH9 9PB |
Director Name | Timothy John Hobbs |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | Croft House Langley Road Chipperfield Hertfordshire WD4 9JS |
Secretary Name | Ronald Desmond Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 January 2004) |
Role | Accountant |
Correspondence Address | 42 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 1999) |
Role | Engineer |
Correspondence Address | Highfield House Woodhill Farm Ponteland Newcastle Upon Tyne NE20 0JA |
Director Name | Michael Hudson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 1999) |
Role | Commercial Director |
Correspondence Address | Ivy Cottage Bowness On Solway Cumbria CA5 5AF |
Director Name | Michael Wright |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 10 Saltwell View Gateshead Tyne & Wear NE8 4JS |
Director Name | Ronald Desmond Young |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2004) |
Role | Company Accountant |
Correspondence Address | 42 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Director Name | Jennifer Gordon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2003) |
Role | Accountant |
Correspondence Address | The Old School Church Lane Riding Mill Northumberland NE44 6DS |
Director Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Website | hmhgroup.co.uk |
---|
Registered Address | Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Tanfield Engineering Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 13 March 2017 (overdue) |
---|
3 December 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1978 | Delivered 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 |
10 February 2015 | Restoration by order of the court (3 pages) |
---|---|
10 February 2015 | Restoration by order of the court (3 pages) |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Application to strike the company off the register (3 pages) |
4 December 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (12 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (12 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (13 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (13 pages) |
1 March 2010 | Director's details changed for Charles David Brooks on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Charles David Brooks on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Charles David Brooks on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (17 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (17 pages) |
28 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (17 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (17 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 (17 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 (17 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Registered 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 2007 | Registered 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 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 27/02/07; full list of members (3 pages) |
19 June 2007 | Return made up to 27/02/07; full list of members (3 pages) |
7 February 2007 | Accounts made up to 31 December 2005 (31 pages) |
7 February 2007 | Accounts made up to 31 December 2005 (31 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
1 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
2 June 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | Particulars of mortgage/charge (4 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
31 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (19 pages) |
2 July 2004 | Particulars of mortgage/charge (6 pages) |
2 July 2004 | Particulars of mortgage/charge (6 pages) |
16 April 2004 | Return made up to 27/02/04; full list of members
|
16 April 2004 | Return made up to 27/02/04; full list of members
|
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 January 2004 | Accounts made up to 31 March 2003 (19 pages) |
11 January 2004 | Accounts made up to 31 March 2003 (19 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
4 March 2003 | Return made up to 27/02/03; full list of members
|
4 March 2003 | Return made up to 27/02/03; full list of members
|
25 November 2002 | Accounts made up to 31 March 2002 (21 pages) |
25 November 2002 | Accounts made up to 31 March 2002 (21 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Return made up to 27/02/02; full list of members
|
5 March 2002 | Return made up to 27/02/02; full list of members
|
25 September 2001 | Accounts made up to 31 March 2001 (16 pages) |
25 September 2001 | Accounts made up to 31 March 2001 (16 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
2 May 2001 | Return made up to 27/02/01; full list of members (7 pages) |
2 May 2001 | Return made up to 27/02/01; full list of members (7 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (17 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (17 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
23 May 2000 | Return made up to 27/02/00; full list of members; amend (6 pages) |
23 May 2000 | Return made up to 27/02/00; full list of members; amend (6 pages) |
28 March 2000 | Return made up to 27/02/00; full list of members
|
28 March 2000 | Return made up to 27/02/00; full list of members
|
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Memorandum and Articles of Association (6 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Memorandum and Articles of Association (6 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1999 | Particulars of mortgage/charge (5 pages) |
13 December 1999 | Particulars of mortgage/charge (5 pages) |
8 December 1999 | Particulars of mortgage/charge (5 pages) |
8 December 1999 | Particulars of mortgage/charge (5 pages) |
12 August 1999 | Accounts made up to 31 March 1999 (22 pages) |
12 August 1999 | Accounts made up to 31 March 1999 (22 pages) |
13 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
13 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
9 October 1998 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
29 April 1998 | Return made up to 27/02/98; change of members (8 pages) |
29 April 1998 | Return made up to 27/02/98; change of members (8 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
1 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
1 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: hobson industrial estate, burnopfield, newcastle upon tyne NE16 6EA (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: hobson industrial estate, burnopfield, newcastle upon tyne NE16 6EA (1 page) |
20 July 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
20 July 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
16 October 1996 | Accounts made up to 31 December 1995 (19 pages) |
16 October 1996 | Accounts made up to 31 December 1995 (19 pages) |
5 July 1996 | New director appointed (3 pages) |
5 July 1996 | New director appointed (3 pages) |
25 February 1996 | Return made up to 27/02/96; full list of members (6 pages) |
25 February 1996 | Return made up to 27/02/96; full list of members (6 pages) |
3 October 1995 | Secretary resigned;director resigned (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Secretary resigned;director resigned (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
31 March 1995 | Return made up to 27/02/95; no change of members
|
31 March 1995 | Return made up to 27/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |