Company NameDacre Court Management Limited
Company StatusActive
Company Number01833271
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRosalind Amy Philipson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1997(13 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameDorothy Stone
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(17 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMrs Veronica Price
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(35 years after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 January 2017(32 years, 5 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Helen Watt Henshaw
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(7 years after company formation)
Appointment Duration29 years, 2 months (resigned 30 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMr George Dowey Hakin
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(7 years after company formation)
Appointment Duration6 years (resigned 02 September 1997)
RoleRetired Accountant
Correspondence Address5 Dacre Court
Morpeth
Northumberland
NE61 1HW
Director NameMrs Anne Cole Holligon
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(7 years after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2001)
RoleRetired
Correspondence Address4 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameMrs Myra Elizabeth Liddell
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(7 years after company formation)
Appointment Duration9 years, 2 months (resigned 03 November 2000)
RoleRetired
Correspondence Address1 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameMr Francis Joseph McCluskey
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 1993)
RoleTravel Consultant
Correspondence Address3 Dacre Court
Morpeth
Northumberland
NE61 1HW
Director NameMr William Arnold Philipson
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 25 October 1997)
RoleRetired Personnel Manager
Correspondence Address6 Dacre Court
Morpeth
Northumberland
NE61 1HW
Secretary NameMr William Arnold Philipson
NationalityBritish
StatusResigned
Appointed10 August 1991(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 25 October 1997)
RoleCompany Director
Correspondence Address6 Dacre Court
Morpeth
Northumberland
NE61 1HW
Director NameGeorge Frederick Turnbull
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address3 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameMrs Pauline Mary Elizabeth Clifton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 2005)
RoleRetired
Correspondence Address5 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Secretary NameMrs Pauline Mary Elizabeth Clifton
NationalityBritish
StatusResigned
Appointed07 July 1998(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 2005)
RoleRetired
Correspondence Address5 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameSybil Doreen McCluskey
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2001(16 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 2001)
RoleRetired
Correspondence Address1 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameArnold Lilburn
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2001(17 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2013)
RoleRetired
Correspondence Address1 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameCynthia Lilburn
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2001(17 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 23 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameJean Margaret Rebecca Taylor
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(17 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 27 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Secretary NameArnold Lilburn
NationalityBritish
StatusResigned
Appointed30 March 2005(20 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2013)
RoleRetired
Correspondence Address1 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameRoger Atkinson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2008)
RoleRetired
Correspondence Address5 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameElizabeth Lorraine Atkinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2008)
RoleRetired
Correspondence Address5 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameMr Denis Scott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(24 years, 3 months after company formation)
Appointment Duration12 years (resigned 30 October 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameEleanor Scott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(24 years, 3 months after company formation)
Appointment Duration12 years (resigned 30 October 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMr Arnold Lilburn
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(29 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dacre Court
Dacre Street
Morpeth
Secretary NameJean Margaret Rebecca Taylor
NationalityBritish
StatusResigned
Appointed01 August 2013(29 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address3 Dacre Court Dacre Street
Morpeth
Northumberland
NE61 1HW

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Denis Scott & Eleanor Scott
16.67%
Ordinary
1 at £1Mr Arnold Lilburn & Mrs Cynthia Lilburn
16.67%
Ordinary
1 at £1Mrs Dorothy Stone
16.67%
Ordinary
1 at £1Mrs Helen Watt Henshaw
16.67%
Ordinary
1 at £1Mrs Jean Margaret Rebecca Taylor
16.67%
Ordinary
1 at £1Rosalind Amy Philipson
16.67%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

30 October 2020Termination of appointment of Denis Scott as a director on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Helen Watt Henshaw as a director on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Eleanor Scott as a director on 30 October 2020 (1 page)
21 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
8 July 2020Secretary's details changed for Kingston Property Services on 6 July 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
13 February 2020Director's details changed for Mrs Helen Watt Henshaw on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Eleanor Scott on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Rosalind Amy Philipson on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Cynthia Lilburn on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Dorothy Stone on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Mr Denis Scott on 13 February 2020 (2 pages)
28 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
31 July 2019Appointment of Mrs Veronica Price as a director on 17 July 2019 (2 pages)
12 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
27 June 2019Termination of appointment of Jean Margaret Rebecca Taylor as a director on 27 June 2019 (1 page)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
11 July 2018Director's details changed for Scott Denis on 10 July 2018 (2 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
1 February 2017Registered office address changed from 3 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 February 2017 (1 page)
1 February 2017Registered office address changed from , 3 Dacre Court Dacre Street, Morpeth, Northumberland, NE61 1HW to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 February 2017 (1 page)
31 January 2017Appointment of Kingston Property Services . as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Arnold Lilburn as a director on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Jean Margaret Rebecca Taylor as a secretary on 31 December 2016 (1 page)
31 January 2017Termination of appointment of Jean Margaret Rebecca Taylor as a secretary on 31 December 2016 (1 page)
31 January 2017Termination of appointment of Arnold Lilburn as a director on 1 January 2017 (1 page)
31 January 2017Appointment of Kingston Property Services . as a secretary on 1 January 2017 (2 pages)
22 August 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
22 August 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
3 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
22 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
(12 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
(12 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
(12 pages)
10 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
15 September 2014Director's details changed for Rosalind Amy Philipson on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Dorothy Stone on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Mrs Helen Watt Henshaw on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Mrs Helen Watt Henshaw on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Jean Margaret Rebecca Taylor on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Jean Margaret Rebecca Taylor on 7 July 2014 (2 pages)
15 September 2014Termination of appointment of Arnold Lilburn as a secretary on 1 August 2013 (1 page)
15 September 2014Director's details changed for Rosalind Amy Philipson on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Jean Margaret Rebecca Taylor on 7 July 2014 (2 pages)
15 September 2014Appointment of Mr Arnold Lilburn as a director on 1 August 2013 (2 pages)
15 September 2014Annual return made up to 7 July 2014 with a full list of shareholders (12 pages)
15 September 2014Annual return made up to 7 July 2014 with a full list of shareholders (12 pages)
15 September 2014Termination of appointment of Arnold Lilburn as a secretary on 1 August 2013 (1 page)
15 September 2014Director's details changed for Rosalind Amy Philipson on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Scott Denis on 7 July 2014 (2 pages)
15 September 2014Termination of appointment of Arnold Lilburn as a secretary on 1 August 2013 (1 page)
15 September 2014Director's details changed for Eleanor Scott on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Dorothy Stone on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Scott Denis on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Scott Denis on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Cynthia Lilburn on 7 July 2014 (2 pages)
15 September 2014Appointment of Mr Arnold Lilburn as a director on 1 August 2013 (2 pages)
15 September 2014Director's details changed for Eleanor Scott on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Eleanor Scott on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Cynthia Lilburn on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Cynthia Lilburn on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Dorothy Stone on 7 July 2014 (2 pages)
15 September 2014Director's details changed for Mrs Helen Watt Henshaw on 7 July 2014 (2 pages)
14 August 2013Annual return made up to 7 July 2013
Statement of capital on 2013-08-14
  • GBP 6
(20 pages)
14 August 2013Annual return made up to 7 July 2013
Statement of capital on 2013-08-14
  • GBP 6
(20 pages)
14 August 2013Annual return made up to 7 July 2013
Statement of capital on 2013-08-14
  • GBP 6
(20 pages)
13 August 2013Registered office address changed from 1 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW on 13 August 2013 (2 pages)
13 August 2013Appointment of Jean Margaret Rebecca Taylor as a secretary (3 pages)
13 August 2013Appointment of Jean Margaret Rebecca Taylor as a secretary (3 pages)
13 August 2013Registered office address changed from , 1 Dacre Court, Dacre Street, Morpeth, Northumberland, NE61 1HW on 13 August 2013 (2 pages)
7 August 2013Termination of appointment of Arnold Lilburn as a director (2 pages)
7 August 2013Termination of appointment of Arnold Lilburn as a director (2 pages)
26 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
26 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (20 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (20 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (20 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 August 2011Annual return made up to 7 July 2011 (20 pages)
5 August 2011Annual return made up to 7 July 2011 (20 pages)
5 August 2011Annual return made up to 7 July 2011 (20 pages)
19 August 2010Annual return made up to 7 July 2010 (16 pages)
19 August 2010Annual return made up to 7 July 2010 (16 pages)
19 August 2010Annual return made up to 7 July 2010 (16 pages)
6 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
20 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 July 2009Return made up to 07/07/09; full list of members (10 pages)
20 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 July 2009Return made up to 07/07/09; full list of members (10 pages)
28 October 2008Appointment terminate, director elizabeth lorraine atkinson logged form (1 page)
28 October 2008Appointment terminate, director elizabeth lorraine atkinson logged form (1 page)
22 October 2008Appointment terminate, director roger atkinson logged form (1 page)
22 October 2008Director appointed eleanor scott (1 page)
22 October 2008Appointment terminate, director roger atkinson logged form (1 page)
22 October 2008Director appointed eleanor scott (1 page)
17 October 2008Director appointed scott denis (2 pages)
17 October 2008Director appointed scott denis (2 pages)
31 July 2008Return made up to 07/07/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(10 pages)
31 July 2008Return made up to 07/07/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(10 pages)
23 July 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 July 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
4 August 2007Return made up to 07/07/07; no change of members (10 pages)
4 August 2007Return made up to 07/07/07; no change of members (10 pages)
21 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
25 July 2006Return made up to 07/07/06; full list of members (12 pages)
25 July 2006Return made up to 07/07/06; full list of members (12 pages)
10 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 August 2005Return made up to 07/07/05; full list of members (11 pages)
10 August 2005Return made up to 07/07/05; full list of members (11 pages)
10 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 5 dacre court dacre street morpeth northumberland NE61 1HW (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 5 dacre court, dacre street, morpeth, northumberland NE61 1HW (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
2 August 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
2 August 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
21 July 2004Return made up to 07/07/04; full list of members (11 pages)
21 July 2004Return made up to 07/07/04; full list of members (11 pages)
1 August 2003Return made up to 07/07/03; full list of members (11 pages)
1 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
1 August 2003Return made up to 07/07/03; full list of members (11 pages)
1 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
22 July 2002New director appointed (1 page)
22 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 July 2002New director appointed (1 page)
22 July 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 July 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
16 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
20 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
20 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
12 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2000Accounts for a small company made up to 28 February 2000 (3 pages)
25 April 2000Accounts for a small company made up to 28 February 2000 (3 pages)
15 July 1999Return made up to 07/07/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Return made up to 07/07/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1999Full accounts made up to 28 February 1999 (7 pages)
25 April 1999Full accounts made up to 28 February 1999 (7 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Return made up to 07/07/98; full list of members (8 pages)
9 October 1998Return made up to 07/07/98; full list of members (8 pages)
9 October 1998New director appointed (2 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Full accounts made up to 28 February 1998 (7 pages)
11 June 1998Full accounts made up to 28 February 1998 (7 pages)
22 July 1997Full accounts made up to 28 February 1997 (7 pages)
22 July 1997Full accounts made up to 28 February 1997 (7 pages)
22 July 1997Return made up to 07/07/97; no change of members (6 pages)
22 July 1997Return made up to 07/07/97; no change of members (6 pages)
12 July 1996Return made up to 07/07/96; no change of members (6 pages)
12 July 1996Full accounts made up to 28 February 1996 (6 pages)
12 July 1996Return made up to 07/07/96; no change of members (6 pages)
12 July 1996Full accounts made up to 28 February 1996 (6 pages)
28 July 1995Return made up to 11/07/95; full list of members (8 pages)
28 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
28 July 1995Return made up to 11/07/95; full list of members (8 pages)
28 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
16 July 1984Incorporation (12 pages)
16 July 1984Incorporation (12 pages)