Gosforth
Newcastle Upon Tyne
NE3 1NL
Director Name | Mr Christopher Magnay |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 23 Wentworth Grange, The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Director Name | Mr Andrew Paul Dewar |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Director Name | Mrs Anne Carter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Director Name | Sandra Young |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wentworth Grange, The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Secretary Name | Potts Gray Management Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2022(40 years after company formation) |
Appointment Duration | 2 years |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Norma Gilbert |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 August 1997) |
Role | Housewife |
Correspondence Address | 5 Wentworth Grange Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Charesina Hunter |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2008) |
Role | Housewife |
Correspondence Address | 18 Wentworth Grange Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Gerald Aubrey Hutton |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 1995) |
Role | Retired |
Correspondence Address | 2 Wentworth Grange Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Harry Staig |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 1995) |
Role | Retired |
Correspondence Address | 3 Wentworth Grange Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Arthur Edwin Thompson |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 February 2007) |
Role | Retired Chartered Engineer |
Correspondence Address | 14 Wentworth Grange Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Leslie Wake |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1993) |
Role | Retired |
Correspondence Address | 14 Napier Court Broadway Whickham Newcastle Upon Tyne NE16 5QH |
Secretary Name | Leslie Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 14 Napier Court Broadway Whickham Newcastle Upon Tyne NE16 5QH |
Secretary Name | Arthur Edwin Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 February 2007) |
Role | Secretary |
Correspondence Address | 14 Wentworth Grange Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Carter Fox |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(12 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 2000) |
Role | Retired |
Correspondence Address | 20 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Director Name | Ronald Scott |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 February 2007) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Director Name | Leonard Cail |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Elizabeth Jean Driver |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 January 2012) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | 9 Wentworth Grange The Grove Newcastle Upon Tyne NE3 1NL |
Director Name | Thomas Clements |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Wentworth Grange The Grove, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Secretary Name | Leonard Cail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Mr David Thomas Hopper |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2007(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Mr Peter Wallace |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(26 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 February 2023) |
Role | Retired Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 8 Wentworth Grange, The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Director Name | Mr Douglas Urwin |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wentworth Grange, The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Secretary Name | Mr Peter Wallace |
---|---|
Status | Resigned |
Appointed | 15 April 2010(28 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 April 2022) |
Role | Company Director |
Correspondence Address | 8 Wentworth Grange The Grove, Gosforth Newcastle Upon Tyne NE3 1NL |
Director Name | Mrs Helen Christine Cail |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wentworth Grange, The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Director Name | Mr Christopher Robin Smith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 2021) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wentworth Grange, The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Telephone | 01962 867241 |
---|---|
Telephone region | Winchester |
Registered Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
315 at £1 | Alan Kerr Dickinson & Elisabeth Anne Dickinson 4.69% Ordinary |
---|---|
315 at £1 | Alfred Stern 4.69% Ordinary |
315 at £1 | Barbara Hunter 4.69% Ordinary |
315 at £1 | C.g. Clemmetsen & T.c. Clemmetsen 4.69% Ordinary |
315 at £1 | D.m. Jackson & S.e. Jackson 4.69% Ordinary |
315 at £1 | D.t. Hopper & J. Hopper 4.69% Ordinary |
315 at £1 | Douglas Urwin & Margaret Urwin 4.69% Ordinary |
315 at £1 | Lesley Hills 4.69% Ordinary |
315 at £1 | Margaret Shirley Ross 4.69% Ordinary |
315 at £1 | Miss Elizabeth Jane Driver 4.69% Ordinary |
315 at £1 | Mrs Barbara Appleby 4.69% Ordinary |
315 at £1 | Victor Barnes & Stella Barnes 4.69% Ordinary |
245 at £1 | Donald Edward Hill & Marcia Hill 3.65% Ordinary |
245 at £1 | Dorothy Anne Bruce 3.65% Ordinary |
245 at £1 | Gabriella Ross 3.65% Ordinary |
245 at £1 | Helen Christine Cail 3.65% Ordinary |
245 at £1 | Imran Majid & Sminah Mian 3.65% Ordinary |
245 at £1 | Jill Humphrey 3.65% Ordinary |
245 at £1 | Mr George E. Dodds 3.65% Ordinary |
245 at £1 | Peter Wallace & Patricia Ann Wallace 3.65% Ordinary |
- | OTHER 14.58% - |
Year | 2014 |
---|---|
Turnover | £38,673 |
Net Worth | £16,713 |
Cash | £9,993 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
12 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
2 March 2023 | Registered office address changed from 8 Wentworth Grange, the Grove Gosforth Newcastle upon Tyne NE3 1NL to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 2 March 2023 (1 page) |
8 February 2023 | Termination of appointment of Peter Wallace as a director on 8 February 2023 (1 page) |
24 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 April 2022 | Appointment of Potts Gray Management Co Limited as a secretary on 5 April 2022 (2 pages) |
5 April 2022 | Termination of appointment of Peter Wallace as a secretary on 5 April 2022 (1 page) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
13 October 2021 | Appointment of Sandra Young as a director on 13 October 2021 (2 pages) |
13 October 2021 | Termination of appointment of Christopher Robin Smith as a director on 13 October 2021 (1 page) |
13 October 2021 | Termination of appointment of David Thomas Hopper as a director on 13 October 2021 (1 page) |
21 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (6 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 July 2020 | Appointment of Mrs Anne Carter as a director on 31 July 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (6 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 July 2019 | Appointment of Mr Andrew Paul Dewar as a director on 5 July 2019 (2 pages) |
6 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 July 2019 | Termination of appointment of Douglas Urwin as a director on 28 June 2019 (1 page) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 June 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 June 2017 | Appointment of Mr Christopher Robin Smith as a director on 28 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Christopher Robin Smith as a director on 28 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Helen Christine Cail as a director on 28 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Helen Christine Cail as a director on 28 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (8 pages) |
21 December 2016 | Appointment of Mr Christopher Magnay as a director on 24 June 2016 (2 pages) |
21 December 2016 | Appointment of Mr Christopher Magnay as a director on 24 June 2016 (2 pages) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
17 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 August 2015 | Termination of appointment of Douglas Urwin as a director on 1 April 2015 (1 page) |
9 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Termination of appointment of Douglas Urwin as a director on 1 April 2015 (1 page) |
9 August 2015 | Termination of appointment of Douglas Urwin as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Douglas Urwin as a director on 1 October 2009 (2 pages) |
12 May 2015 | Appointment of Mr Douglas Urwin as a director on 1 October 2009 (2 pages) |
12 May 2015 | Appointment of Mr Douglas Urwin as a director on 1 October 2009 (2 pages) |
11 May 2015 | Termination of appointment of Thomas Clements as a director on 31 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Thomas Clements as a director on 31 March 2015 (1 page) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 August 2014 | Appointment of Mr Alan Kerr Dickinson as a director on 10 June 2014 (2 pages) |
2 August 2014 | Appointment of Mr Alan Kerr Dickinson as a director on 10 June 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 December 2012 | Appointment of Mrs Helen Christine Cail as a director (2 pages) |
13 December 2012 | Appointment of Mrs Helen Christine Cail as a director (2 pages) |
9 December 2012 | Termination of appointment of Leonard Cail as a director (1 page) |
9 December 2012 | Termination of appointment of Douglas Urwin as a director (1 page) |
9 December 2012 | Termination of appointment of Douglas Urwin as a director (1 page) |
9 December 2012 | Termination of appointment of Leonard Cail as a director (1 page) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
9 August 2012 | Termination of appointment of Elizabeth Driver as a director (1 page) |
9 August 2012 | Termination of appointment of Elizabeth Driver as a director (1 page) |
31 July 2012 | Appointment of Mr Douglas Urwin as a director (2 pages) |
31 July 2012 | Appointment of Mr Douglas Urwin as a director (2 pages) |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (11 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (11 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (11 pages) |
17 August 2010 | Director's details changed for Mr. Douglas Urwin on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Elizabeth Jean Driver on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr. Douglas Urwin on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Peter Wallace on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Leonard Cail on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Leonard Cail on 8 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
17 August 2010 | Director's details changed for Mr Peter Wallace on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Elizabeth Jean Driver on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Leonard Cail on 8 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
17 August 2010 | Director's details changed for Mr Peter Wallace on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr. Douglas Urwin on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Elizabeth Jean Driver on 8 August 2010 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Registered office address changed from 11 Wentworth Grange the Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 1NL on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 11 Wentworth Grange the Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 1NL on 28 July 2010 (1 page) |
26 April 2010 | Appointment of Mr Peter Wallace as a secretary (1 page) |
26 April 2010 | Termination of appointment of Leonard Cail as a secretary (1 page) |
26 April 2010 | Termination of appointment of Leonard Cail as a secretary (1 page) |
26 April 2010 | Appointment of Mr Peter Wallace as a secretary (1 page) |
11 August 2009 | Return made up to 08/08/09; full list of members (16 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (16 pages) |
8 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Director's change of particulars / douglas urwin / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / douglas urwin / 29/04/2009 (1 page) |
13 November 2008 | Director appointed mr. Douglas urwin (1 page) |
13 November 2008 | Director appointed mr. Douglas urwin (1 page) |
13 August 2008 | Return made up to 08/08/08; full list of members (15 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (15 pages) |
13 August 2008 | Director appointed mr peter wallace (1 page) |
13 August 2008 | Director appointed mr peter wallace (1 page) |
2 June 2008 | Appointment terminated director charesina hunter (1 page) |
2 June 2008 | Appointment terminated director charesina hunter (1 page) |
19 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 August 2007 | Return made up to 08/08/07; full list of members (14 pages) |
29 August 2007 | Return made up to 08/08/07; full list of members (14 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 14 wentworth grange the grove gosforth newcastle upon tyne NE3 1NL (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 14 wentworth grange the grove gosforth newcastle upon tyne NE3 1NL (1 page) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
13 September 2006 | Return made up to 08/08/06; no change of members (9 pages) |
13 September 2006 | Return made up to 08/08/06; no change of members (9 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 September 2005 | Return made up to 08/08/05; no change of members (9 pages) |
6 September 2005 | Return made up to 08/08/05; no change of members (9 pages) |
19 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 March 2005 | Return made up to 08/08/04; full list of members (8 pages) |
10 March 2005 | Return made up to 08/08/04; full list of members (8 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 September 2003 | Return made up to 08/08/03; change of members (8 pages) |
3 September 2003 | Return made up to 08/08/03; change of members (8 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 August 2002 | Return made up to 08/08/02; full list of members (15 pages) |
28 August 2002 | Return made up to 08/08/02; full list of members (15 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 08/08/01; change of members
|
14 August 2001 | Return made up to 08/08/01; change of members
|
6 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 September 2000 | Return made up to 08/08/00; change of members (7 pages) |
15 September 2000 | Return made up to 08/08/00; change of members (7 pages) |
24 May 2000 | Accounts made up to 31 March 2000 (9 pages) |
24 May 2000 | Accounts made up to 31 March 2000 (9 pages) |
20 August 1999 | Accounts made up to 31 March 1999 (11 pages) |
20 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
20 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
20 August 1999 | Accounts made up to 31 March 1999 (11 pages) |
9 September 1998 | Return made up to 08/08/98; change of members
|
9 September 1998 | Accounts made up to 31 March 1998 (11 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Accounts made up to 31 March 1998 (11 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Return made up to 08/08/98; change of members
|
22 August 1997 | Accounts made up to 31 March 1997 (14 pages) |
22 August 1997 | Accounts made up to 31 March 1997 (14 pages) |
22 August 1997 | Return made up to 08/08/97; change of members (8 pages) |
22 August 1997 | Return made up to 08/08/97; change of members (8 pages) |
11 September 1996 | Accounts made up to 31 March 1996 (14 pages) |
11 September 1996 | Return made up to 08/08/96; full list of members
|
11 September 1996 | Return made up to 08/08/96; full list of members
|
11 September 1996 | Accounts made up to 31 March 1996 (14 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Accounts made up to 31 March 1995 (14 pages) |
22 August 1995 | Accounts made up to 31 March 1995 (14 pages) |
22 August 1995 | Return made up to 08/08/95; change of members (6 pages) |
22 August 1995 | Return made up to 08/08/95; change of members (6 pages) |
22 August 1995 | New director appointed (2 pages) |
6 October 1994 | Accounts made up to 31 March 1994 (14 pages) |
6 September 1994 | Return made up to 08/08/94; full list of members (8 pages) |
6 September 1994 | New director appointed (2 pages) |
2 August 1993 | Return made up to 08/08/93; full list of members (7 pages) |
2 August 1993 | Accounts made up to 31 March 1993 (9 pages) |
1 July 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 July 1993 | Registered office changed on 01/07/93 from: 15 wentworth grange the grove gosforth newcastle upon tyne NE3 1NL (2 pages) |
2 November 1992 | Return made up to 08/08/92; full list of members (8 pages) |
2 November 1992 | Accounts made up to 31 March 1992 (6 pages) |
17 October 1991 | Accounts made up to 31 March 1991 (6 pages) |
16 October 1991 | Return made up to 08/08/91; no change of members (6 pages) |
14 October 1991 | New director appointed (2 pages) |
4 October 1990 | Return made up to 09/08/90; full list of members (4 pages) |
4 October 1990 | Accounts made up to 31 March 1990 (7 pages) |
15 November 1989 | Return made up to 08/08/89; no change of members (8 pages) |
15 November 1989 | New director appointed (6 pages) |
15 November 1989 | Accounts made up to 31 March 1989 (3 pages) |
21 September 1988 | New director appointed (2 pages) |
21 September 1988 | Accounts made up to 31 March 1988 (3 pages) |
21 September 1988 | Return made up to 11/08/88; full list of members (5 pages) |
15 October 1987 | Director resigned;new director appointed (2 pages) |
16 September 1987 | Return made up to 11/08/87; full list of members (5 pages) |
16 September 1987 | Accounts for a small company made up to 31 March 1987 (6 pages) |
4 September 1986 | Accounts made up to 31 March 1986 (5 pages) |
4 September 1986 | Return made up to 07/08/86; full list of members (5 pages) |
31 March 1982 | Incorporation (18 pages) |