Company NameKennedy & Donkin Transportation Limited
Company StatusDissolved
Company Number01615781
CategoryPrivate Limited Company
Incorporation Date22 February 1982(42 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter Turner Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed11 September 2014(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
Director NameMr Anthony Richard Whittington
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleChartered Civil Engineer
Correspondence Address2 Greenlands Close
Burgess Hill
West Sussex
RH15 0AR
Director NameBarry Neil Howe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleChartered Engineer
Correspondence Address22 Bis Rue De Montaigu
78240 Chambourcy
France
Director NameRobert Harold Busby
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 1995)
RoleConsulting Engineer
Correspondence Address14a The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameMr William John Wyley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 6 months after company formation)
Appointment Duration9 months (resigned 08 June 1993)
RoleChartered Civil Engineer
Correspondence Address65 Eastwick Drive
Bookham
Leatherhead
Surrey
KT23 3PU
Director NameMr Michael Raymond Windle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleConsulting Engineer
Correspondence Address5 Malvern Road
Knutsford
Cheshire
WA16 0EH
Secretary NameMr David Andrew Long
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameJohn Jefferson Goody
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(11 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 March 1996)
RoleCompany Director
Correspondence Address13 Balmoral Court
Queens Terrace
London
Director NameWilliam Cracraft Keightley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1994(11 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 March 1996)
RoleCompany Director
Correspondence Address253 Pavilion Road
London
Sw1x Obp
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed23 September 1994(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Director NameJames Robert Wiegner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address31 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(14 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameMr John Raymond Springate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2000)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Director NameRobert Andrew Gray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(14 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 April 2002)
RoleChartered Accountant
Correspondence AddressInnisfree 58 Warren Road
Liverpool
Merseyside
L23 6UF
Secretary NameChristopher Peter John Gower
NationalityBritish
StatusResigned
Appointed24 February 1997(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address28 Alexandra Grove
London
N12 8HG
Secretary NameSusan Elizabeth Freedman
NationalityBritish
StatusResigned
Appointed15 August 1997(15 years, 5 months after company formation)
Appointment Duration10 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address12 Brunswick Park Road
London
N11 1JJ
Secretary NameMr John Sabine Allsop
NationalityBritish
StatusResigned
Appointed11 June 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Haymill Road
Slough
Berkshire
SL1 6NE
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusResigned
Appointed14 September 1999(17 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameStanley John Embleton Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(20 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 January 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameDr William Montgomerie Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(21 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJasmine Cottage 1 Thistledown Vale
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0TN
Director NameKeith Jan Hawksworth
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2007)
RoleEngineer
Correspondence Address17c Tower 12
Pacific Palisades
1 Braemar Hill Road
North Point
Hong Kong
Director NameMr Gregory Richard Ayres
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2010)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address142 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Director NameDr Tak Wo Lun
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 2007(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1a Block 4 Cavendish Heights
33 Perkins Road
Jardines Lookout
Foreign
Director NameMr Richard James Proctor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(27 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
Secretary NameMr Richard James Proctor
StatusResigned
Appointed07 January 2010(27 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
Secretary NameMr Richard James Proctor
StatusResigned
Appointed07 January 2010(27 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
Director NameMr Nicholas William John Flew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 September 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed11 September 2014(32 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ

Contact

Websitepbworld.com
Telephone07 695981815
Telephone regionMobile

Location

Registered AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

110k at £1Pb LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 July 1987Delivered on: 22 July 1987
Satisfied on: 1 May 1998
Persons entitled: Hambros Bank Limited.

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for details). 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
8 December 1983Delivered on: 15 December 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the henderson busby partnership 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

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
27 July 2016Application to strike the company off the register (3 pages)
1 June 2016Statement by Directors (1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 16
(4 pages)
1 June 2016Statement of capital on 1 June 2016
  • GBP 16
(4 pages)
1 June 2016Statement by Directors (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 June 2016Solvency Statement dated 03/12/15 (1 page)
1 June 2016Solvency Statement dated 03/12/15 (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
11 November 2015Resignation of an auditor (2 pages)
11 November 2015Resignation of an auditor (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 110,015
(4 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 110,015
(4 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 110,015
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
17 September 2014Termination of appointment of Richard James Proctor as a director on 11 September 2014 (1 page)
17 September 2014Appointment of Mr Stephen Derek Bingham as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Richard James Proctor as a secretary on 11 September 2014 (1 page)
17 September 2014Termination of appointment of Nicholas William John Flew as a director on 11 September 2014 (1 page)
17 September 2014Appointment of Mr Nikolas William Weston as a secretary on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Richard James Proctor as a secretary on 11 September 2014 (1 page)
17 September 2014Appointment of Mr Peter Turner Clark as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Richard James Proctor as a secretary on 11 September 2014 (1 page)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 110,015
(4 pages)
17 September 2014Termination of appointment of Richard James Proctor as a secretary on 11 September 2014 (1 page)
17 September 2014Appointment of Mr Nikolas William Weston as a secretary on 11 September 2014 (2 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 110,015
(4 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 110,015
(4 pages)
17 September 2014Termination of appointment of Richard James Proctor as a director on 11 September 2014 (1 page)
17 September 2014Termination of appointment of Nicholas William John Flew as a director on 11 September 2014 (1 page)
17 September 2014Appointment of Mr Peter Turner Clark as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Mr Stephen Derek Bingham as a director on 11 September 2014 (2 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 110,015
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 110,015
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 110,015
(4 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
26 June 2012Full accounts made up to 31 December 2011 (16 pages)
26 June 2012Full accounts made up to 31 December 2011 (16 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
10 November 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
10 November 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
10 November 2010Termination of appointment of Tak Lun as a director (1 page)
10 November 2010Termination of appointment of Tak Lun as a director (1 page)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
31 August 2010Auditor's resignation (1 page)
31 August 2010Auditor's resignation (1 page)
25 June 2010Auditor's resignation (1 page)
25 June 2010Auditor's resignation (1 page)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
12 April 2010Full accounts made up to 24 October 2009 (13 pages)
12 April 2010Full accounts made up to 24 October 2009 (13 pages)
21 January 2010Termination of appointment of Stanley Davidson as a director (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a director (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a secretary (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a secretary (1 page)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
18 January 2010Appointment of Mr Richard James Proctor as a director (2 pages)
18 January 2010Appointment of Mr Richard James Proctor as a director (2 pages)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
4 March 2009Full accounts made up to 24 October 2008 (13 pages)
4 March 2009Full accounts made up to 24 October 2008 (13 pages)
22 September 2008Return made up to 07/09/08; full list of members (4 pages)
22 September 2008Return made up to 07/09/08; full list of members (4 pages)
13 February 2008Full accounts made up to 24 October 2007 (13 pages)
13 February 2008Full accounts made up to 24 October 2007 (13 pages)
12 September 2007Return made up to 07/09/07; full list of members (3 pages)
12 September 2007Return made up to 07/09/07; full list of members (3 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
12 February 2007Full accounts made up to 24 October 2006 (13 pages)
12 February 2007Full accounts made up to 24 October 2006 (13 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
20 September 2006Return made up to 07/09/06; full list of members (3 pages)
20 September 2006Return made up to 07/09/06; full list of members (3 pages)
25 April 2006Full accounts made up to 24 October 2005 (12 pages)
25 April 2006Full accounts made up to 24 October 2005 (12 pages)
19 September 2005Return made up to 07/09/05; full list of members (3 pages)
19 September 2005Return made up to 07/09/05; full list of members (3 pages)
27 June 2005Full accounts made up to 24 October 2004 (12 pages)
27 June 2005Full accounts made up to 24 October 2004 (12 pages)
22 September 2004Return made up to 07/09/04; full list of members (7 pages)
22 September 2004Return made up to 07/09/04; full list of members (7 pages)
20 August 2004Full accounts made up to 24 October 2003 (12 pages)
20 August 2004Full accounts made up to 24 October 2003 (12 pages)
7 October 2003Return made up to 07/09/03; full list of members (7 pages)
7 October 2003Return made up to 07/09/03; full list of members (7 pages)
31 July 2003Full accounts made up to 24 October 2002 (12 pages)
31 July 2003Full accounts made up to 24 October 2002 (12 pages)
8 June 2003New director appointed (1 page)
8 June 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (1 page)
26 November 2002Full accounts made up to 24 October 2001 (11 pages)
26 November 2002Full accounts made up to 24 October 2001 (11 pages)
6 October 2002Return made up to 07/09/02; full list of members (7 pages)
6 October 2002Return made up to 07/09/02; full list of members (7 pages)
2 August 2002Delivery ext'd 3 mth 24/10/01 (1 page)
2 August 2002Delivery ext'd 3 mth 24/10/01 (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
26 September 2001Return made up to 07/09/01; full list of members (7 pages)
26 September 2001Return made up to 07/09/01; full list of members (7 pages)
25 June 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
25 June 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
8 September 2000Return made up to 07/09/00; full list of members (6 pages)
8 September 2000Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page)
8 September 2000Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page)
8 September 2000Return made up to 07/09/00; full list of members (6 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
12 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
2 November 1998Return made up to 07/09/98; no change of members (6 pages)
2 November 1998Return made up to 07/09/98; no change of members (6 pages)
21 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
21 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 June 1998Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page)
18 June 1998Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
14 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 May 1998Declaration of assistance for shares acquisition (5 pages)
14 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 May 1998Declaration of assistance for shares acquisition (5 pages)
13 May 1998Declaration of assistance for shares acquisition (4 pages)
13 May 1998Declaration of assistance for shares acquisition (4 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 October 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page)
20 March 1997Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
1 November 1996Return made up to 07/09/96; full list of members (6 pages)
1 November 1996Return made up to 07/09/96; full list of members (6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
1 July 1996Full accounts made up to 31 December 1994 (16 pages)
1 July 1996Full accounts made up to 31 December 1994 (16 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
25 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
25 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
16 November 1995Return made up to 07/09/95; no change of members (8 pages)
16 November 1995Return made up to 07/09/95; no change of members (8 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
7 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
27 July 1988Full accounts made up to 31 March 1988 (16 pages)
27 July 1988Full accounts made up to 31 March 1988 (16 pages)