South Shields
NE33 1RF
Director Name | Mr Robert Blake |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Potts Gray Henry Robson Way South Shields NE33 1RF |
Director Name | Mrs Margaret Wilson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 October 2017(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Potts Gray Henry Robson Way South Shields NE33 1RF |
Director Name | Mr Gavin Wilson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 October 2017(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Potts Gray Henry Robson Way South Shields NE33 1RF |
Secretary Name | Potts Gray Management Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2017(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr Walter Wight |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 1993) |
Role | Retired |
Correspondence Address | 41 Sunderland Road South Shields Tyne & Wear NE33 4XB |
Director Name | Mr George Taylor Smith |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 17 July 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kensington Court South Shields Tyne & Wear NE33 3DT |
Director Name | Mr Harry West Low |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 April 2004) |
Role | Retired |
Correspondence Address | 19 Grosvenor Road South Shields Tyne & Wear NE33 3DS |
Director Name | Mr Harold Welch Purvis |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 July 1998) |
Role | Retired |
Correspondence Address | 7 Grosvenor Road South Shields Tyne & Wear NE33 3DS |
Director Name | Mary Lawlan McNeaney |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 March 2005) |
Role | Chaplaincy Clerk |
Correspondence Address | 39 St Georges Avenue South Shields Tyne And Wear NE33 3DU |
Director Name | Mr George William Plater |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 13 August 1998) |
Role | Retired |
Correspondence Address | 43 Sunderland Road South Shields Tyne & Wear NE33 4XB |
Secretary Name | Mrs Peggy Rosemary Matthews Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 31 Sunderland Road South Shields Tyne & Wear NE33 4XB |
Director Name | Mr David Fenwick Jobling |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 June 2002) |
Role | Chief Estimator |
Correspondence Address | 32 St Georges Avenue South Shields Tyne & Wear NE33 3DU |
Director Name | Mr Edward Waite |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(20 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 August 1999) |
Role | Retired |
Correspondence Address | 6 Kensington Court South Shields Tyne & Wear NE33 3DT |
Director Name | David Handy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1997) |
Role | Self Employed Ad Agent |
Correspondence Address | 15 Kensington Court South Shields Tyne & Wear NE33 3DT |
Director Name | Dr Shobha Srivastava |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(26 years after company formation) |
Appointment Duration | 22 years (resigned 02 July 2020) |
Role | Retired Consultant Nhs |
Country of Residence | England |
Correspondence Address | C/O Potts Gray Henry Robson Way South Shields NE33 1RF |
Director Name | Mrs Peggy Rosemary Matthews Carson |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 July 2009) |
Role | Retired |
Correspondence Address | 31 Sunderland Road South Shields Tyne & Wear NE33 4XB |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(28 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 30 September 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | William James Bone Hardy |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(29 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 2006) |
Role | Retired |
Correspondence Address | 12 Kensington Court South Shields Tyne & Wear NE33 3DT |
Director Name | David Graham Drummond |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(29 years after company formation) |
Appointment Duration | 14 years (resigned 27 July 2015) |
Role | Handyman |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Christopher Ball |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2005) |
Role | Marine Engineer |
Correspondence Address | 43 Sunderland Road South Shields Tyne & Wear NE33 4XB |
Director Name | Anna Patricia Miller |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(32 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2007) |
Role | Retired |
Correspondence Address | 19 Grosvenor Road South Shields Tyne & Wear NE33 3DS |
Director Name | William Keith Mackay |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(33 years after company formation) |
Appointment Duration | 7 years (resigned 23 July 2012) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 8 College Drive South Shields Tyne & Wear NE33 3DX |
Director Name | Anne Marilyn Wilson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(35 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2008) |
Role | Retired |
Correspondence Address | 43 Sunderland Road South Shields Tyne & Wear NE33 4XB |
Director Name | John Scott |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(35 years after company formation) |
Appointment Duration | 2 years (resigned 20 July 2009) |
Role | Computing |
Correspondence Address | 39 St Georges Avenue South Shields Tyne & Wear NE33 3DU |
Director Name | Mr Robert Blake |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(36 years after company formation) |
Appointment Duration | 8 years (resigned 26 July 2016) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Peter Alton Myers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Victor Richard Thompson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 June 2017) |
Role | Garage Prop. |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr Peter Alton Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(37 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 College Drive South Shields Tyne & Wear NE33 3DX |
Director Name | Mr Barrie Osman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 2015) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Sylvia Baker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(48 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Potts Gray Henry Robson Way South Shields NE33 1RF |
Registered Address | C/O Potts Gray Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
22 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
13 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
19 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 September 2021 | Secretary's details changed for Potts Gray Management Company Ltd on 9 September 2021 (1 page) |
31 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
7 July 2020 | Appointment of Mrs Sylvia Baker as a director on 7 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Shobha Srivastava as a director on 2 July 2020 (1 page) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
12 June 2018 | Registered 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 2017 | Appointment of Mr Gavin Wilson as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Potts Gray Management Company Ltd as a secretary on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Margaret Wilson as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Gavin Wilson as a director on 12 October 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 October 2017 | Appointment of Potts Gray Management Company Ltd as a secretary on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Margaret Wilson as a director on 12 October 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 October 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Terence Howard Brannen as a secretary on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Terence Howard Brannen as a secretary on 30 September 2017 (1 page) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Appointment of Mr Michael Graham Joyce as a director on 26 July 2016 (2 pages) |
16 August 2017 | Appointment of Mr Michael Graham Joyce as a director on 26 July 2016 (2 pages) |
20 June 2017 | Termination of appointment of Victor Richard Thompson as a director on 15 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Victor Richard Thompson as a director on 15 June 2017 (1 page) |
30 January 2017 | Appointment of Mr Robert Blake as a director on 23 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Robert Blake as a director on 23 January 2017 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 August 2016 | Termination of appointment of Robert Blake as a director on 26 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Robert Blake as a director on 26 July 2016 (1 page) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
3 November 2015 | Termination of appointment of Barrie Osman as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Barrie Osman as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Barrie Osman as a director on 3 November 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 August 2015 | Annual return made up to 5 August 2015 no member list (4 pages) |
12 August 2015 | Termination of appointment of David Graham Drummond as a director on 27 July 2015 (1 page) |
12 August 2015 | Annual return made up to 5 August 2015 no member list (4 pages) |
12 August 2015 | Annual return made up to 5 August 2015 no member list (4 pages) |
12 August 2015 | Termination of appointment of David Graham Drummond as a director on 27 July 2015 (1 page) |
2 September 2014 | Termination of appointment of Peter Alton Myers as a director on 27 January 2014 (1 page) |
2 September 2014 | Annual return made up to 5 August 2014 no member list (4 pages) |
2 September 2014 | Annual return made up to 5 August 2014 no member list (4 pages) |
2 September 2014 | Termination of appointment of Peter Alton Myers as a director on 27 January 2014 (1 page) |
2 September 2014 | Annual return made up to 5 August 2014 no member list (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Appointment of Mr Barrie Osman as a director (2 pages) |
17 June 2014 | Appointment of Mr Barrie Osman as a director (2 pages) |
29 August 2013 | Director's details changed for Robert Blake on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Robert Blake on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Doctor Shobha Srivastava on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Victor Richard Thompson on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for David Graham Drummond on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Victor Richard Thompson on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Peter Alton Myers on 1 July 2013 (2 pages) |
29 August 2013 | Annual return made up to 5 August 2013 no member list (4 pages) |
29 August 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page) |
29 August 2013 | Director's details changed for Robert Blake on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Peter Alton Myers on 1 July 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page) |
29 August 2013 | Director's details changed for Mr Peter Alton Myers on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for David Graham Drummond on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Doctor Shobha Srivastava on 1 July 2013 (2 pages) |
29 August 2013 | Annual return made up to 5 August 2013 no member list (4 pages) |
29 August 2013 | Annual return made up to 5 August 2013 no member list (4 pages) |
29 August 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page) |
29 August 2013 | Director's details changed for Doctor Shobha Srivastava on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for David Graham Drummond on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Victor Richard Thompson on 1 July 2013 (2 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Termination of appointment of William Mackay as a director (1 page) |
23 August 2012 | Termination of appointment of William Mackay as a director (1 page) |
23 August 2012 | Annual return made up to 5 August 2012 no member list (7 pages) |
23 August 2012 | Annual return made up to 5 August 2012 no member list (7 pages) |
23 August 2012 | Annual return made up to 5 August 2012 no member list (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 5 August 2011 no member list (8 pages) |
15 August 2011 | Annual return made up to 5 August 2011 no member list (8 pages) |
15 August 2011 | Annual return made up to 5 August 2011 no member list (8 pages) |
6 August 2010 | Annual return made up to 5 August 2010 no member list (8 pages) |
6 August 2010 | Director's details changed for David Graham Drummond on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for David Graham Drummond on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for William Keith Mackay on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for William Keith Mackay on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 5 August 2010 no member list (8 pages) |
6 August 2010 | Director's details changed for William Keith Mackay on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Robert Blake on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 5 August 2010 no member list (8 pages) |
6 August 2010 | Director's details changed for Robert Blake on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for David Graham Drummond on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Robert Blake on 1 October 2009 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2009 | Annual return made up to 05/08/09 (4 pages) |
1 September 2009 | Annual return made up to 05/08/09 (4 pages) |
20 August 2009 | Appointment terminated director peggy carson (1 page) |
20 August 2009 | Appointment terminated director john scott (1 page) |
20 August 2009 | Appointment terminated director peggy carson (1 page) |
20 August 2009 | Appointment terminated director anne wilson (1 page) |
20 August 2009 | Appointment terminated director john scott (1 page) |
20 August 2009 | Appointment terminated director anne wilson (1 page) |
19 August 2009 | Director appointed mr peter myers (1 page) |
19 August 2009 | Secretary appointed mr peter myers (1 page) |
19 August 2009 | Secretary appointed mr peter myers (1 page) |
19 August 2009 | Appointment terminated secretary peter myers (1 page) |
19 August 2009 | Appointment terminated secretary peter myers (1 page) |
19 August 2009 | Director appointed mr victor richard thompson (1 page) |
19 August 2009 | Director appointed mr victor richard thompson (1 page) |
19 August 2009 | Director appointed mr peter myers (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2008 | Appointment terminated director george smith (1 page) |
5 August 2008 | Annual return made up to 05/08/08 (4 pages) |
5 August 2008 | Appointment terminated director george smith (1 page) |
5 August 2008 | Annual return made up to 05/08/08 (4 pages) |
1 August 2008 | Director appointed robert blake (2 pages) |
1 August 2008 | Director appointed robert blake (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 August 2007 | Annual return made up to 05/08/07
|
30 August 2007 | Annual return made up to 05/08/07
|
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 September 2006 | Annual return made up to 05/08/06 (6 pages) |
8 September 2006 | Annual return made up to 05/08/06 (6 pages) |
9 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 October 2005 | Annual return made up to 05/08/05
|
17 October 2005 | Annual return made up to 05/08/05
|
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (1 page) |
22 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
14 September 2004 | Annual return made up to 05/08/04
|
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Annual return made up to 05/08/04
|
14 September 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 September 2003 | Annual return made up to 05/08/03 (6 pages) |
23 September 2003 | Annual return made up to 05/08/03 (6 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 September 2002 | Annual return made up to 05/08/02
|
5 September 2002 | Annual return made up to 05/08/02
|
3 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Annual return made up to 05/08/01
|
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Annual return made up to 05/08/01
|
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: law court chambers, waterloo sq, south shields, tyne and wear. NE33 1AW (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: law court chambers, waterloo sq, south shields, tyne and wear. NE33 1AW (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
18 October 2000 | Annual return made up to 05/08/00 (4 pages) |
18 October 2000 | Annual return made up to 05/08/00 (4 pages) |
3 August 2000 | Full accounts made up to 30 April 2000 (7 pages) |
3 August 2000 | Full accounts made up to 30 April 2000 (7 pages) |
21 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
21 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
1 September 1999 | Annual return made up to 05/08/99
|
1 September 1999 | Annual return made up to 05/08/99
|
6 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
7 September 1998 | Annual return made up to 05/08/98
|
7 September 1998 | Annual return made up to 05/08/98
|
11 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
11 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
4 August 1997 | Annual return made up to 05/08/97 (6 pages) |
4 August 1997 | Annual return made up to 05/08/97 (6 pages) |
5 August 1996 | Annual return made up to 05/08/96 (6 pages) |
5 August 1996 | Annual return made up to 05/08/96 (6 pages) |
12 June 1996 | Full accounts made up to 30 April 1996 (8 pages) |
12 June 1996 | Full accounts made up to 30 April 1996 (8 pages) |
11 August 1995 | Annual return made up to 05/08/95
|
11 August 1995 | Annual return made up to 05/08/95
|
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
22 June 1995 | Full accounts made up to 30 April 1995 (6 pages) |
22 June 1995 | Full accounts made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 June 1972 | Certificate of incorporation (1 page) |