Gosforth
Newcastle Upon Tyne
NE3 1NX
Director Name | Mr Ashley John Graham Winter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2008(26 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 March 2023) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | . The Linnels Hexham Northumberland NE46 1TS |
Director Name | Mr Hylton Reay Burrell |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 1997) |
Role | Retired |
Correspondence Address | 7 Kingston Court Whitley Bay Tyne & Wear NE26 1JP |
Director Name | Colin Gray |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 15 December 2005) |
Role | Retired Headmaster |
Correspondence Address | 25 Greystoke Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DZ |
Director Name | Mr William Matthew Furness |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Chartwell Avenue Wingerworth Chesterfield Derbyshire S42 6SP |
Director Name | Mr John Walter Eversley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 12 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 July 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 92 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Director Name | John Spencer Collier |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 32 Graham Park Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4BH |
Director Name | Prof Donald Cassells |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 1996) |
Role | Director Newcastle Business School |
Correspondence Address | Newcastle Business School Northumberland Building Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Mr Haydn Biddle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morwick Hall Acklington Northumberland NE65 9DG |
Secretary Name | Mr David Kenneth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moss Crescent Crawcrook Ryton Tyne & Wear NE40 4XL |
Director Name | Prof Jeffrey Richard Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 April 2004) |
Role | Deputy Chief Executive & Pro V |
Correspondence Address | University Of Sunderland Langham Tower Ryhope Road Sunderland Tyne& Wear SR2 7EE |
Director Name | Cllr Peter Gibson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 June 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62 Vicarage Close Silksworth Sunderland Tyne & Wear SR3 1JF |
Director Name | Anthony Beckwith |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(14 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 1999) |
Role | Banker |
Correspondence Address | 8 Collingwood Crescent Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DZ |
Director Name | Cllr James Forsyth Harper |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 1998) |
Role | Retired |
Correspondence Address | 8 Loudon Street South Shields Tyne & Wear NE34 0LU |
Secretary Name | Mr Stephen Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(15 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 04 February 1998) |
Role | Chief Executive |
Correspondence Address | Meadowcroft Westoe Village South Shields Tyne & Wear NE33 3EQ |
Secretary Name | Frances Mary Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 2 Railway Terrace Wallsend Tyne & Wear NE28 6HZ |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(16 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 22 April 2008) |
Role | Chief Executive |
Correspondence Address | Meadowcroft Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Cllr Keith William Cameron |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2003) |
Role | Milk Man |
Correspondence Address | 58 Marina Avenue Fulwell Sunderland Tyne & Wear SR6 9AH |
Secretary Name | Mr Stephen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2002) |
Role | Chief Executive |
Correspondence Address | Meadowcroft Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | James Forsyth Harper |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 6 Straker Terrace South Shields Tyne & Wear NE34 0JX |
Director Name | Steven Lawrence Cox |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 July 2003) |
Role | Technician |
Correspondence Address | 21 Burwood Road North Shields Tyne & Wear NE29 8BX |
Director Name | Mr Rory Ohara Gibson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 2006) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hackwood Park Hexham Northumberland NE46 1AZ |
Secretary Name | Mrs Kay Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2008) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blencathra Way Blaydon Tyne & Wear NE21 6SW |
Director Name | Cllr Colin Richard Anderson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Drury Lane East End Sunderland Tyne & Wear SR1 2AW |
Director Name | Kenneth Inman Fairs |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 July 2004) |
Role | Councillor |
Correspondence Address | 22 Percy Gardens Tynemouth Tyne & Wear NE30 4HQ |
Director Name | Charles Brian Francis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(22 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2005) |
Role | Councillor |
Correspondence Address | 8 Longhirst Drive Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6JW |
Director Name | Toyin Adefioye |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2007) |
Role | Grooup HR Manager |
Correspondence Address | 148 Thompson Street West Darlington County Durham DL3 0HH |
Director Name | Pamela Elsie Clark |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2008) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Mr George David Lawrence Bowles |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beacon Avenue Sedgefield County Durham TS21 3AA |
Director Name | Ms Sheila Mary Chapman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(26 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 2010) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Misty Wood 1 Goodwell Lea, Brancepeth Village Durham Co Durham DH7 8EN |
Secretary Name | Mr Daniel Martin Brophy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2008(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woolsington Park South Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Mr Andrew Dixon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brandling Park Jesmond Newcastle Upon Tyne NE2 4RR |
Secretary Name | Nigel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(26 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 19 Carnoustie Close Ashington Northumberland NE63 9GB |
Secretary Name | Miss Laura Mary Ann Kincaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2010) |
Role | Secretary |
Correspondence Address | 38 Wheatfields Seaton Delaval Whitley Bay Tyne And Wear NE25 0PZ |
Secretary Name | Joan Eileen Louw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Portman House Portland Road Newcastle Upon Tyne Tyne And Wear NE2 1AQ |
Website | entrust.co.uk |
---|---|
Telephone | 0191 2444000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £272,822 |
Cash | £3,993,994 |
Current Liabilities | £3,849,193 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 March 2013 | Delivered on: 16 March 2013 Satisfied on: 12 March 2014 Persons entitled: Unity Trust Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 July 2001 | Delivered on: 15 August 2001 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 August 2020 | Resolutions
|
---|---|
3 August 2020 | Removal of liquidator by court order (6 pages) |
3 August 2020 | Appointment of a voluntary liquidator (7 pages) |
25 February 2020 | Liquidators' statement of receipts and payments to 20 December 2019 (19 pages) |
3 March 2019 | Liquidators' statement of receipts and payments to 20 December 2018 (19 pages) |
6 March 2018 | Liquidators' statement of receipts and payments to 20 December 2017 (31 pages) |
25 January 2017 | Declaration of solvency (3 pages) |
25 January 2017 | Declaration of solvency (3 pages) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Resolutions
|
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Annual return made up to 22 November 2015 no member list (3 pages) |
24 February 2016 | Annual return made up to 22 November 2015 no member list (3 pages) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 July 2015 | Registered office address changed from First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 16 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of David Addison Swallow as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Paul Kaiser as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Paul Kaiser as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of David Addison Swallow as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Daniel Monnery as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of David Addison Swallow as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Paul Kaiser as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Daniel Monnery as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Daniel Monnery as a director on 6 July 2015 (1 page) |
21 January 2015 | Annual return made up to 22 November 2014 no member list (6 pages) |
21 January 2015 | Annual return made up to 22 November 2014 no member list (6 pages) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Full accounts made up to 31 March 2013 (18 pages) |
2 April 2014 | Full accounts made up to 31 March 2013 (18 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Satisfaction of charge 2 in full (5 pages) |
12 March 2014 | Satisfaction of charge 2 in full (5 pages) |
25 November 2013 | Annual return made up to 22 November 2013 no member list (6 pages) |
25 November 2013 | Annual return made up to 22 November 2013 no member list (6 pages) |
15 August 2013 | Registered office address changed from Portman House Portland Road Newcastle upon Tyne NE2 1AQ on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from Portman House Portland Road Newcastle upon Tyne NE2 1AQ on 15 August 2013 (1 page) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 December 2012 | Termination of appointment of Ray Mills as a director (1 page) |
12 December 2012 | Termination of appointment of Joan Louw as a secretary (1 page) |
12 December 2012 | Termination of appointment of Joan Louw as a secretary (1 page) |
12 December 2012 | Annual return made up to 22 November 2012 no member list (6 pages) |
12 December 2012 | Termination of appointment of Erica Whyman as a director (1 page) |
12 December 2012 | Annual return made up to 22 November 2012 no member list (6 pages) |
12 December 2012 | Termination of appointment of Ray Mills as a director (1 page) |
12 December 2012 | Termination of appointment of Erica Whyman as a director (1 page) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 February 2012 | Appointment of Daniel Monnery as a director (3 pages) |
23 February 2012 | Appointment of Daniel Monnery as a director (3 pages) |
22 February 2012 | Appointment of Paul Kaiser as a director (3 pages) |
22 February 2012 | Appointment of Paul Kaiser as a director (3 pages) |
29 November 2011 | Director's details changed for Mr Daniel Martin Brophy on 22 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Daniel Martin Brophy on 22 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 22 November 2011 no member list (7 pages) |
29 November 2011 | Annual return made up to 22 November 2011 no member list (7 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 July 2011 | Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages) |
11 July 2011 | Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages) |
1 July 2011 | Termination of appointment of George Bowles as a director (2 pages) |
1 July 2011 | Termination of appointment of George Bowles as a director (2 pages) |
24 February 2011 | Annual return made up to 22 November 2010 no member list (8 pages) |
24 February 2011 | Director's details changed for Mr Daniel Martin Brophy on 22 November 2010 (2 pages) |
24 February 2011 | Director's details changed for Mr Ashley John Graham Winter on 22 November 2010 (2 pages) |
24 February 2011 | Director's details changed for Mr Daniel Martin Brophy on 22 November 2010 (2 pages) |
24 February 2011 | Annual return made up to 22 November 2010 no member list (8 pages) |
24 February 2011 | Director's details changed for Mr Ashley John Graham Winter on 22 November 2010 (2 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
28 October 2010 | Termination of appointment of Laura Kincaid as a secretary (2 pages) |
28 October 2010 | Appointment of Joan Eileen Louw as a secretary (3 pages) |
28 October 2010 | Appointment of Joan Eileen Louw as a secretary (3 pages) |
28 October 2010 | Termination of appointment of Laura Kincaid as a secretary (2 pages) |
9 June 2010 | Termination of appointment of Sheila Chapman as a director (1 page) |
9 June 2010 | Termination of appointment of Sheila Chapman as a director (1 page) |
20 May 2010 | Resignation of an auditor (2 pages) |
20 May 2010 | Resignation of an auditor (2 pages) |
2 March 2010 | Termination of appointment of Andrew Dixon as a director (1 page) |
2 March 2010 | Termination of appointment of Andrew Dixon as a director (1 page) |
3 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
30 November 2009 | Secretary's details changed for Laura Mary Ann Kincaid on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Andrew Dixon on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Erica Whyman on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Sheila Chapman on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Erica Whyman on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Daniel Brophy on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 22 November 2009 no member list (6 pages) |
30 November 2009 | Director's details changed for David Addison Swallow on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew Dixon on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for David Addison Swallow on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Daniel Brophy on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for George David Lawrence Bowles on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Sheila Chapman on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Laura Mary Ann Kincaid on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for George David Lawrence Bowles on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 22 November 2009 no member list (6 pages) |
7 November 2009 | Appointment of Ray Mills as a director (4 pages) |
7 November 2009 | Appointment of Ray Mills as a director (4 pages) |
13 August 2009 | Appointment terminated secretary nigel smith (1 page) |
13 August 2009 | Appointment terminated secretary nigel smith (1 page) |
8 August 2009 | Secretary appointed laura mary ann kincaid (2 pages) |
8 August 2009 | Secretary appointed laura mary ann kincaid (2 pages) |
9 February 2009 | Director appointed erica whyman (3 pages) |
9 February 2009 | Director appointed erica whyman (3 pages) |
3 December 2008 | Annual return made up to 22/11/08 (4 pages) |
3 December 2008 | Annual return made up to 22/11/08 (4 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
11 November 2008 | Director appointed ashley john graham winter (2 pages) |
11 November 2008 | Director appointed andrew dixon (2 pages) |
11 November 2008 | Director appointed andrew dixon (2 pages) |
11 November 2008 | Director appointed ashley john graham winter (2 pages) |
14 October 2008 | Appointment terminated secretary daniel brophy (1 page) |
14 October 2008 | Appointment terminated secretary daniel brophy (1 page) |
14 October 2008 | Secretary appointed nigel smith (1 page) |
14 October 2008 | Secretary appointed nigel smith (1 page) |
7 October 2008 | Appointment terminated director john eversley (1 page) |
7 October 2008 | Appointment terminated director john eversley (1 page) |
24 July 2008 | Appointment terminate, director and secretary kay wightman logged form (1 page) |
24 July 2008 | Appointment terminate, director and secretary kay wightman logged form (1 page) |
22 July 2008 | Secretary appointed daniel martin brophy (2 pages) |
22 July 2008 | Secretary appointed daniel martin brophy (2 pages) |
14 May 2008 | Appointment terminated director stephen clark (1 page) |
14 May 2008 | Appointment terminated director stephen clark (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
29 November 2007 | Annual return made up to 22/11/07 (3 pages) |
29 November 2007 | Annual return made up to 22/11/07 (3 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Annual return made up to 22/11/06 (7 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Annual return made up to 22/11/06 (7 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
29 November 2005 | Annual return made up to 22/11/05
|
29 November 2005 | Annual return made up to 22/11/05
|
28 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
21 December 2004 | New director appointed (1 page) |
21 December 2004 | New director appointed (1 page) |
26 November 2004 | Annual return made up to 22/11/04
|
26 November 2004 | Annual return made up to 22/11/04
|
3 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
30 December 2003 | Annual return made up to 03/12/03 (11 pages) |
30 December 2003 | Annual return made up to 03/12/03 (11 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Annual return made up to 03/12/02
|
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Annual return made up to 03/12/02
|
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
16 January 2002 | Annual return made up to 03/12/01
|
16 January 2002 | Annual return made up to 03/12/01
|
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
15 August 2001 | Particulars of mortgage/charge (4 pages) |
15 August 2001 | Particulars of mortgage/charge (4 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
22 January 2001 | Annual return made up to 03/12/00
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Annual return made up to 03/12/00
|
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
17 January 2000 | Annual return made up to 03/12/99
|
17 January 2000 | Annual return made up to 03/12/99
|
15 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Annual return made up to 03/12/98
|
10 December 1998 | Annual return made up to 03/12/98
|
16 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
15 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
20 January 1998 | Annual return made up to 03/12/97 (13 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Annual return made up to 03/12/97 (13 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
24 December 1996 | Annual return made up to 03/12/96
|
24 December 1996 | Annual return made up to 03/12/96
|
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
28 December 1995 | Annual return made up to 03/12/95 (14 pages) |
28 December 1995 | Annual return made up to 03/12/95 (14 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
3 March 1995 | Annual return made up to 03/12/94 (12 pages) |
3 March 1995 | Annual return made up to 03/12/94 (12 pages) |
14 January 1988 | Resolutions
|
14 January 1988 | Resolutions
|
27 February 1987 | Annual return made up to 31/03/86 (7 pages) |
27 February 1987 | Annual return made up to 31/03/86 (7 pages) |
5 June 1986 | Memorandum and Articles of Association (11 pages) |
5 June 1986 | Memorandum and Articles of Association (11 pages) |
8 December 1981 | Incorporation (24 pages) |
8 December 1981 | Incorporation (24 pages) |