Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Mr Steven Charles Haddon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Joanne Havelin-Haddon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Optical Receptionist |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Jennifer Short |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Marion Deurges |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 16 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Edna McFarland |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1990(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 November 1996) |
Role | Retired |
Correspondence Address | 1 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Lavinia Haley |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 1995) |
Role | Retired |
Correspondence Address | 15 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Brian Alexander Glendinning |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 1994) |
Role | Retired |
Correspondence Address | 9 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Edward Atkinson |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 20 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Anne Blackman |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 1995) |
Role | Retired |
Correspondence Address | 14 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Mr Colin Armstrong |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 1996) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Ada Armstrong |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 13 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | William Armstrong |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 1996) |
Role | Retired |
Correspondence Address | 13 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Margaret Gibbons |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 5 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Annie Ethel McCleod |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 11 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Thelma Jackson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 10 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Margaret Dunn |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 23 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Grace Cameron |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 1996) |
Role | Retired |
Correspondence Address | 21 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Moira Broughton |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 1996) |
Role | Retired |
Correspondence Address | 24 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Sarah Elizabeth Bell |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 12 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Muriel Flett |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 22 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Dorothy Barr |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 October 1999) |
Role | Retired |
Correspondence Address | 7 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Anne Atkinson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 20 Preston Gate North Shields Tyne & Wear NE29 9QB |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 1997) |
Role | Building Superintendant |
Correspondence Address | 26 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Mary Arnell |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(23 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 28 September 2007) |
Role | Retired |
Correspondence Address | 4 Preston Gate North Shields Tyne & Wear NE29 9QB |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(23 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 25 September 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Colin Bennett Colclough |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 September 2005) |
Role | Retired |
Correspondence Address | 8 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | George Flett Davis |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2008) |
Role | Retired |
Correspondence Address | 11 Preston Gate North Shields Tyne & Wear NE29 9QB |
Director Name | Mrs Valerie Ann Davies |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Ms Margaret Joan Gilbertson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr David Shaun Brannen |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(45 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 22 March 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Simon Dangerfield |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(45 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 September 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Dr Peter Welbury James |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(45 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr John James Gibson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Registered Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £416 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
28 November 2023 | Termination of appointment of John James Gibson as a director on 28 November 2023 (1 page) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 August 2023 | Confirmation statement made on 19 August 2023 with updates (7 pages) |
12 October 2022 | Appointment of Mr John James Gibson as a director on 29 September 2022 (2 pages) |
4 October 2022 | Appointment of Mrs Jennifer Short as a director on 29 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Peter Welbury James as a director on 29 September 2022 (1 page) |
1 September 2022 | Confirmation statement made on 19 August 2022 with updates (7 pages) |
9 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 September 2021 | Appointment of Mrs Joanne Havelin-Haddon as a director on 21 January 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 19 August 2021 with updates (6 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 November 2020 | Termination of appointment of John James Gibson as a director on 20 November 2020 (1 page) |
27 August 2020 | Confirmation statement made on 19 August 2020 with updates (6 pages) |
24 January 2020 | Termination of appointment of Derek William Walters as a director on 23 January 2020 (1 page) |
18 September 2019 | Appointment of Mr John James Gibson as a director on 4 September 2019 (2 pages) |
13 September 2019 | Appointment of Dr Peter Welbury James as a director on 4 September 2019 (2 pages) |
13 September 2019 | Appointment of Mr Steven Charles Haddon as a director on 4 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Simon Dangerfield as a director on 4 September 2019 (1 page) |
29 August 2019 | Confirmation statement made on 19 August 2019 with updates (6 pages) |
24 July 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
26 March 2019 | Appointment of Mr Simon Dangerfield as a director on 22 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of David Shaun Brannen as a director on 22 March 2019 (1 page) |
19 February 2019 | Termination of appointment of Margaret Joan Gilbertson as a director on 19 February 2019 (1 page) |
19 February 2019 | Appointment of Mr David Shaun Brannen as a director on 19 February 2019 (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
28 August 2018 | Confirmation statement made on 19 August 2018 with updates (6 pages) |
29 September 2017 | Termination of appointment of Valerie Ann Davies as a director on 20 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Valerie Ann Davies as a director on 20 September 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Termination of appointment of Mary Wild as a director on 22 February 2017 (1 page) |
20 September 2017 | Termination of appointment of Mary Wild as a director on 22 February 2017 (1 page) |
29 August 2017 | Confirmation statement made on 19 August 2017 with updates (6 pages) |
29 August 2017 | Confirmation statement made on 19 August 2017 with updates (6 pages) |
29 September 2016 | Appointment of Mr Derek William Walters as a director on 21 September 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 September 2016 | Appointment of Mr Derek William Walters as a director on 21 September 2016 (2 pages) |
30 August 2016 | Appointment of Ms Margaret Joan Gilbertson as a director on 23 September 2015 (2 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
30 August 2016 | Appointment of Ms Margaret Joan Gilbertson as a director on 23 September 2015 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 July 2015 | Termination of appointment of Peter Williams as a director on 23 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Peter Williams as a director on 23 June 2015 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 September 2014 | Termination of appointment of Terence Howard Brannen as a secretary on 25 September 2014 (1 page) |
30 September 2014 | Appointment of Mr David Shaun Brannen as a secretary on 25 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Terence Howard Brannen as a secretary on 25 September 2014 (1 page) |
30 September 2014 | Appointment of Mr David Shaun Brannen as a secretary on 25 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Director's details changed for Mary Wild 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 Mary Wild on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Mrs Valerie Ann Davies on 1 July 2013 (2 pages) |
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mary Wild on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Mrs Valerie Ann Davies 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 Peter Williams 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 Peter Williams on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Peter Williams on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Mrs Valerie Ann Davies on 1 July 2013 (2 pages) |
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 November 2012 | Appointment of Mrs Valerie Ann Davies as a director (2 pages) |
29 November 2012 | Appointment of Mrs Valerie Ann Davies as a director (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Termination of appointment of Kenneth Pate as a director (1 page) |
25 August 2011 | Termination of appointment of Lesley Pate as a director (1 page) |
25 August 2011 | Termination of appointment of Kenneth Pate as a director (1 page) |
25 August 2011 | Termination of appointment of Lesley Pate as a director (1 page) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 September 2010 | Director's details changed for Peter Williams on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Kenneth Pate on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Lesley Pate on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Peter Williams on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Director's details changed for Peter Williams on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Kenneth Pate on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Lesley Pate on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mary Wild on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Lesley Pate on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Director's details changed for Kenneth Pate on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mary Wild on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mary Wild on 1 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 September 2009 | Appointment terminated director george davis (1 page) |
1 September 2009 | Appointment terminated director george davis (1 page) |
1 September 2009 | Return made up to 19/08/09; full list of members (14 pages) |
1 September 2009 | Return made up to 19/08/09; full list of members (14 pages) |
7 October 2008 | Director appointed kenneth pate (2 pages) |
7 October 2008 | Director appointed kenneth pate (2 pages) |
7 October 2008 | Director appointed lesley pate (2 pages) |
7 October 2008 | Director appointed lesley pate (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (17 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (17 pages) |
20 August 2008 | Appointment terminated director moira smith (1 page) |
20 August 2008 | Appointment terminated director mary arnell (1 page) |
20 August 2008 | Appointment terminated director moira smith (1 page) |
20 August 2008 | Appointment terminated director mary arnell (1 page) |
11 September 2007 | Return made up to 19/08/07; change of members (8 pages) |
11 September 2007 | Return made up to 19/08/07; change of members (8 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 September 2006 | Return made up to 19/08/06; change of members
|
5 September 2006 | Return made up to 19/08/06; change of members
|
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
6 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 September 2004 | Return made up to 19/08/04; change of members (8 pages) |
6 September 2004 | Return made up to 19/08/04; change of members (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 September 2003 | Return made up to 19/08/03; full list of members (9 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 September 2003 | Return made up to 19/08/03; full list of members (9 pages) |
5 September 2002 | Return made up to 19/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 19/08/02; full list of members (9 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 December 2001 | Return made up to 19/08/01; full list of members (13 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Return made up to 19/08/01; full list of members (13 pages) |
12 December 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 August 2000 | Return made up to 19/08/00; change of members
|
16 August 2000 | Return made up to 19/08/00; change of members
|
4 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 September 1999 | Return made up to 19/08/99; full list of members (8 pages) |
2 September 1999 | Return made up to 19/08/99; full list of members (8 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Return made up to 19/08/98; full list of members
|
25 August 1998 | Return made up to 19/08/98; full list of members
|
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 220 park view whitley bay tyne & wear NE26 3QR (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 220 park view whitley bay tyne & wear NE26 3QR (1 page) |
1 October 1997 | Return made up to 19/08/97; full list of members
|
1 October 1997 | Return made up to 19/08/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 November 1996 | Return made up to 19/08/96; no change of members
|
5 November 1996 | Return made up to 19/08/96; no change of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
16 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
15 September 1995 | Return made up to 19/08/95; no change of members (14 pages) |
15 September 1995 | Return made up to 19/08/95; no change of members (14 pages) |
4 August 1995 | Accounts for a small company made up to 31 December 1989 (4 pages) |
4 August 1995 | Accounts for a small company made up to 31 December 1989 (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1993 (4 pages) |
19 July 1995 | Return made up to 19/08/92; change of members (20 pages) |
19 July 1995 | Return made up to 19/08/90; change of members (22 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1992 (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1988 (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1988 (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1990 (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1993 (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1987 (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1992 (4 pages) |
19 July 1995 | Return made up to 19/08/92; change of members (20 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1990 (4 pages) |
19 July 1995 | Return made up to 19/08/91; full list of members (20 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1991 (4 pages) |
19 July 1995 | Return made up to 19/08/90; change of members (22 pages) |
19 July 1995 | Return made up to 19/08/91; full list of members (20 pages) |
19 July 1995 | Return made up to 19/08/89; change of members (22 pages) |
19 July 1995 | Return made up to 19/08/89; change of members (22 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1987 (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1991 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |