Company NameGrosvenor Park Maintenance Limited
Company StatusActive
Company Number01059596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1972(51 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Graham Joyce
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(44 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Potts Gray Henry Robson Way
South Shields
NE33 1RF
Director NameMr Robert Blake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(44 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Potts Gray Henry Robson Way
South Shields
NE33 1RF
Director NameMrs Margaret Wilson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 2017(45 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Potts Gray Henry Robson Way
South Shields
NE33 1RF
Director NameMr Gavin Wilson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 2017(45 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Potts Gray Henry Robson Way
South Shields
NE33 1RF
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusCurrent
Appointed12 October 2017(45 years, 3 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMr Walter Wight
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 1993)
RoleRetired
Correspondence Address41 Sunderland Road
South Shields
Tyne & Wear
NE33 4XB
Director NameMr George Taylor Smith
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 17 July 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Kensington Court
South Shields
Tyne & Wear
NE33 3DT
Director NameMr Harry West Low
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 02 April 2004)
RoleRetired
Correspondence Address19 Grosvenor Road
South Shields
Tyne & Wear
NE33 3DS
Director NameMr Harold Welch Purvis
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 30 July 1998)
RoleRetired
Correspondence Address7 Grosvenor Road
South Shields
Tyne & Wear
NE33 3DS
Director NameMary Lawlan McNeaney
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 07 March 2005)
RoleChaplaincy Clerk
Correspondence Address39 St Georges Avenue
South Shields
Tyne And Wear
NE33 3DU
Director NameMr George William Plater
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 1 month after company formation)
Appointment Duration7 years (resigned 13 August 1998)
RoleRetired
Correspondence Address43 Sunderland Road
South Shields
Tyne & Wear
NE33 4XB
Secretary NameMrs Peggy Rosemary Matthews Carson
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address31 Sunderland Road
South Shields
Tyne & Wear
NE33 4XB
Director NameMr David Fenwick Jobling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(19 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 June 2002)
RoleChief Estimator
Correspondence Address32 St Georges Avenue
South Shields
Tyne & Wear
NE33 3DU
Director NameMr Edward Waite
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(20 years after company formation)
Appointment Duration7 years, 1 month (resigned 14 August 1999)
RoleRetired
Correspondence Address6 Kensington Court
South Shields
Tyne & Wear
NE33 3DT
Director NameDavid Handy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1997)
RoleSelf Employed Ad Agent
Correspondence Address15 Kensington Court
South Shields
Tyne & Wear
NE33 3DT
Director NameDr Shobha Srivastava
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(26 years after company formation)
Appointment Duration22 years (resigned 02 July 2020)
RoleRetired Consultant Nhs
Country of ResidenceEngland
Correspondence AddressC/O Potts Gray Henry Robson Way
South Shields
NE33 1RF
Director NameMrs Peggy Rosemary Matthews Carson
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(28 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 July 2009)
RoleRetired
Correspondence Address31 Sunderland Road
South Shields
Tyne & Wear
NE33 4XB
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed01 October 2000(28 years, 3 months after company formation)
Appointment Duration17 years (resigned 30 September 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameWilliam James Bone Hardy
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(29 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 2006)
RoleRetired
Correspondence Address12 Kensington Court
South Shields
Tyne & Wear
NE33 3DT
Director NameDavid Graham Drummond
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(29 years after company formation)
Appointment Duration14 years (resigned 27 July 2015)
RoleHandyman
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameChristopher Ball
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2005)
RoleMarine Engineer
Correspondence Address43 Sunderland Road
South Shields
Tyne & Wear
NE33 4XB
Director NameAnna Patricia Miller
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(32 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2007)
RoleRetired
Correspondence Address19 Grosvenor Road
South Shields
Tyne & Wear
NE33 3DS
Director NameWilliam Keith Mackay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(33 years after company formation)
Appointment Duration7 years (resigned 23 July 2012)
RoleDecorator
Country of ResidenceEngland
Correspondence Address8 College Drive
South Shields
Tyne & Wear
NE33 3DX
Director NameAnne Marilyn Wilson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(35 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2008)
RoleRetired
Correspondence Address43 Sunderland Road
South Shields
Tyne & Wear
NE33 4XB
Director NameJohn Scott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(35 years after company formation)
Appointment Duration2 years (resigned 20 July 2009)
RoleComputing
Correspondence Address39 St Georges Avenue
South Shields
Tyne & Wear
NE33 3DU
Director NameMr Robert Blake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(36 years after company formation)
Appointment Duration8 years (resigned 26 July 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Peter Alton Myers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(37 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Victor Richard Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(37 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 15 June 2017)
RoleGarage Prop.
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr Peter Alton Myers
NationalityBritish
StatusResigned
Appointed20 July 2009(37 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 College Drive
South Shields
Tyne & Wear
NE33 3DX
Director NameMr Barrie Osman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(41 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2015)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Sylvia Baker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(48 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Potts Gray Henry Robson Way
South Shields
NE33 1RF

Location

Registered AddressC/O Potts Gray
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 September 2021Secretary's details changed for Potts Gray Management Company Ltd on 9 September 2021 (1 page)
31 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
7 July 2020Appointment of Mrs Sylvia Baker as a director on 7 July 2020 (2 pages)
2 July 2020Termination of appointment of Shobha Srivastava as a director on 2 July 2020 (1 page)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
12 June 2018Registered office address changed from 172 Albert Road Jarrow NE32 5JA England to C/O Potts Gray Henry Robson Way South Shields NE33 1RF on 12 June 2018 (1 page)
12 October 2017Appointment of Mr Gavin Wilson as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Potts Gray Management Company Ltd as a secretary on 12 October 2017 (2 pages)
12 October 2017Appointment of Mrs Margaret Wilson as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Gavin Wilson as a director on 12 October 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 October 2017Appointment of Potts Gray Management Company Ltd as a secretary on 12 October 2017 (2 pages)
12 October 2017Appointment of Mrs Margaret Wilson as a director on 12 October 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 October 2017Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to 172 Albert Road Jarrow NE32 5JA on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to 172 Albert Road Jarrow NE32 5JA on 10 October 2017 (1 page)
2 October 2017Termination of appointment of Terence Howard Brannen as a secretary on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Terence Howard Brannen as a secretary on 30 September 2017 (1 page)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Appointment of Mr Michael Graham Joyce as a director on 26 July 2016 (2 pages)
16 August 2017Appointment of Mr Michael Graham Joyce as a director on 26 July 2016 (2 pages)
20 June 2017Termination of appointment of Victor Richard Thompson as a director on 15 June 2017 (1 page)
20 June 2017Termination of appointment of Victor Richard Thompson as a director on 15 June 2017 (1 page)
30 January 2017Appointment of Mr Robert Blake as a director on 23 January 2017 (2 pages)
30 January 2017Appointment of Mr Robert Blake as a director on 23 January 2017 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 August 2016Termination of appointment of Robert Blake as a director on 26 July 2016 (1 page)
16 August 2016Termination of appointment of Robert Blake as a director on 26 July 2016 (1 page)
16 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
3 November 2015Termination of appointment of Barrie Osman as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Barrie Osman as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Barrie Osman as a director on 3 November 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Annual return made up to 5 August 2015 no member list (4 pages)
12 August 2015Termination of appointment of David Graham Drummond as a director on 27 July 2015 (1 page)
12 August 2015Annual return made up to 5 August 2015 no member list (4 pages)
12 August 2015Annual return made up to 5 August 2015 no member list (4 pages)
12 August 2015Termination of appointment of David Graham Drummond as a director on 27 July 2015 (1 page)
2 September 2014Termination of appointment of Peter Alton Myers as a director on 27 January 2014 (1 page)
2 September 2014Annual return made up to 5 August 2014 no member list (4 pages)
2 September 2014Annual return made up to 5 August 2014 no member list (4 pages)
2 September 2014Termination of appointment of Peter Alton Myers as a director on 27 January 2014 (1 page)
2 September 2014Annual return made up to 5 August 2014 no member list (4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Appointment of Mr Barrie Osman as a director (2 pages)
17 June 2014Appointment of Mr Barrie Osman as a director (2 pages)
29 August 2013Director's details changed for Robert Blake on 1 July 2013 (2 pages)
29 August 2013Director's details changed for Robert Blake on 1 July 2013 (2 pages)
29 August 2013Director's details changed for Doctor Shobha Srivastava on 1 July 2013 (2 pages)
29 August 2013Director's details changed for Mr Victor Richard Thompson on 1 July 2013 (2 pages)
29 August 2013Director's details changed for David Graham Drummond on 1 July 2013 (2 pages)
29 August 2013Director's details changed for Mr Victor Richard Thompson on 1 July 2013 (2 pages)
29 August 2013Director's details changed for Mr Peter Alton Myers on 1 July 2013 (2 pages)
29 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
29 August 2013Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page)
29 August 2013Director's details changed for Robert Blake on 1 July 2013 (2 pages)
29 August 2013Director's details changed for Mr Peter Alton Myers on 1 July 2013 (2 pages)
29 August 2013Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page)
29 August 2013Director's details changed for Mr Peter Alton Myers on 1 July 2013 (2 pages)
29 August 2013Director's details changed for David Graham Drummond on 1 July 2013 (2 pages)
29 August 2013Director's details changed for Doctor Shobha Srivastava on 1 July 2013 (2 pages)
29 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
29 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
29 August 2013Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page)
29 August 2013Director's details changed for Doctor Shobha Srivastava on 1 July 2013 (2 pages)
29 August 2013Director's details changed for David Graham Drummond on 1 July 2013 (2 pages)
29 August 2013Director's details changed for Mr Victor Richard Thompson on 1 July 2013 (2 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Termination of appointment of William Mackay as a director (1 page)
23 August 2012Termination of appointment of William Mackay as a director (1 page)
23 August 2012Annual return made up to 5 August 2012 no member list (7 pages)
23 August 2012Annual return made up to 5 August 2012 no member list (7 pages)
23 August 2012Annual return made up to 5 August 2012 no member list (7 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 5 August 2011 no member list (8 pages)
15 August 2011Annual return made up to 5 August 2011 no member list (8 pages)
15 August 2011Annual return made up to 5 August 2011 no member list (8 pages)
6 August 2010Annual return made up to 5 August 2010 no member list (8 pages)
6 August 2010Director's details changed for David Graham Drummond on 1 October 2009 (2 pages)
6 August 2010Director's details changed for David Graham Drummond on 1 October 2009 (2 pages)
6 August 2010Director's details changed for William Keith Mackay on 1 October 2009 (2 pages)
6 August 2010Director's details changed for William Keith Mackay on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 5 August 2010 no member list (8 pages)
6 August 2010Director's details changed for William Keith Mackay on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Robert Blake on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 5 August 2010 no member list (8 pages)
6 August 2010Director's details changed for Robert Blake on 1 October 2009 (2 pages)
6 August 2010Director's details changed for David Graham Drummond on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Robert Blake on 1 October 2009 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2009Annual return made up to 05/08/09 (4 pages)
1 September 2009Annual return made up to 05/08/09 (4 pages)
20 August 2009Appointment terminated director peggy carson (1 page)
20 August 2009Appointment terminated director john scott (1 page)
20 August 2009Appointment terminated director peggy carson (1 page)
20 August 2009Appointment terminated director anne wilson (1 page)
20 August 2009Appointment terminated director john scott (1 page)
20 August 2009Appointment terminated director anne wilson (1 page)
19 August 2009Director appointed mr peter myers (1 page)
19 August 2009Secretary appointed mr peter myers (1 page)
19 August 2009Secretary appointed mr peter myers (1 page)
19 August 2009Appointment terminated secretary peter myers (1 page)
19 August 2009Appointment terminated secretary peter myers (1 page)
19 August 2009Director appointed mr victor richard thompson (1 page)
19 August 2009Director appointed mr victor richard thompson (1 page)
19 August 2009Director appointed mr peter myers (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2008Appointment terminated director george smith (1 page)
5 August 2008Annual return made up to 05/08/08 (4 pages)
5 August 2008Appointment terminated director george smith (1 page)
5 August 2008Annual return made up to 05/08/08 (4 pages)
1 August 2008Director appointed robert blake (2 pages)
1 August 2008Director appointed robert blake (2 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 August 2007Annual return made up to 05/08/07
  • 363(288) ‐ Director resigned
(6 pages)
30 August 2007Annual return made up to 05/08/07
  • 363(288) ‐ Director resigned
(6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 September 2006Annual return made up to 05/08/06 (6 pages)
8 September 2006Annual return made up to 05/08/06 (6 pages)
9 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 October 2005Annual return made up to 05/08/05
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2005Annual return made up to 05/08/05
  • 363(288) ‐ Director resigned
(8 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (1 page)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
14 September 2004Annual return made up to 05/08/04
  • 363(288) ‐ Director resigned
(6 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Annual return made up to 05/08/04
  • 363(288) ‐ Director resigned
(6 pages)
14 September 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 September 2003Annual return made up to 05/08/03 (6 pages)
23 September 2003Annual return made up to 05/08/03 (6 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
26 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 September 2002Annual return made up to 05/08/02
  • 363(288) ‐ Director resigned
(6 pages)
5 September 2002Annual return made up to 05/08/02
  • 363(288) ‐ Director resigned
(6 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Annual return made up to 05/08/01
  • 363(287) ‐ Registered office changed on 12/09/01
(4 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Annual return made up to 05/08/01
  • 363(287) ‐ Registered office changed on 12/09/01
(4 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: law court chambers, waterloo sq, south shields, tyne and wear. NE33 1AW (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: law court chambers, waterloo sq, south shields, tyne and wear. NE33 1AW (1 page)
30 July 2001New secretary appointed (2 pages)
18 October 2000Annual return made up to 05/08/00 (4 pages)
18 October 2000Annual return made up to 05/08/00 (4 pages)
3 August 2000Full accounts made up to 30 April 2000 (7 pages)
3 August 2000Full accounts made up to 30 April 2000 (7 pages)
21 March 2000Full accounts made up to 30 April 1999 (9 pages)
21 March 2000Full accounts made up to 30 April 1999 (9 pages)
1 September 1999Annual return made up to 05/08/99
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1999Annual return made up to 05/08/99
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1999Full accounts made up to 30 April 1998 (9 pages)
6 February 1999Full accounts made up to 30 April 1998 (9 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
7 September 1998Annual return made up to 05/08/98
  • 363(288) ‐ Director resigned
(6 pages)
7 September 1998Annual return made up to 05/08/98
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1997Full accounts made up to 30 April 1997 (7 pages)
11 December 1997Full accounts made up to 30 April 1997 (7 pages)
4 August 1997Annual return made up to 05/08/97 (6 pages)
4 August 1997Annual return made up to 05/08/97 (6 pages)
5 August 1996Annual return made up to 05/08/96 (6 pages)
5 August 1996Annual return made up to 05/08/96 (6 pages)
12 June 1996Full accounts made up to 30 April 1996 (8 pages)
12 June 1996Full accounts made up to 30 April 1996 (8 pages)
11 August 1995Annual return made up to 05/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Annual return made up to 05/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
22 June 1995Full accounts made up to 30 April 1995 (6 pages)
22 June 1995Full accounts made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 June 1972Certificate of incorporation (1 page)