Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director Name | Dorothy Stone |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2001(17 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mrs Veronica Price |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(35 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2017(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Helen Watt Henshaw |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(7 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 30 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mr George Dowey Hakin |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(7 years after company formation) |
Appointment Duration | 6 years (resigned 02 September 1997) |
Role | Retired Accountant |
Correspondence Address | 5 Dacre Court Morpeth Northumberland NE61 1HW |
Director Name | Mrs Anne Cole Holligon |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(7 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2001) |
Role | Retired |
Correspondence Address | 4 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Mrs Myra Elizabeth Liddell |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(7 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 November 2000) |
Role | Retired |
Correspondence Address | 1 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Mr Francis Joseph McCluskey |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 1993) |
Role | Travel Consultant |
Correspondence Address | 3 Dacre Court Morpeth Northumberland NE61 1HW |
Director Name | Mr William Arnold Philipson |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 October 1997) |
Role | Retired Personnel Manager |
Correspondence Address | 6 Dacre Court Morpeth Northumberland NE61 1HW |
Secretary Name | Mr William Arnold Philipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 October 1997) |
Role | Company Director |
Correspondence Address | 6 Dacre Court Morpeth Northumberland NE61 1HW |
Director Name | George Frederick Turnbull |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 3 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Mrs Pauline Mary Elizabeth Clifton |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 2005) |
Role | Retired |
Correspondence Address | 5 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Secretary Name | Mrs Pauline Mary Elizabeth Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 2005) |
Role | Retired |
Correspondence Address | 5 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Sybil Doreen McCluskey |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 October 2001) |
Role | Retired |
Correspondence Address | 1 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Arnold Lilburn |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2001(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2013) |
Role | Retired |
Correspondence Address | 1 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Cynthia Lilburn |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2001(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 23 November 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Jean Margaret Rebecca Taylor |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Secretary Name | Arnold Lilburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2013) |
Role | Retired |
Correspondence Address | 1 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Roger Atkinson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2008) |
Role | Retired |
Correspondence Address | 5 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Elizabeth Lorraine Atkinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2008) |
Role | Retired |
Correspondence Address | 5 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Mr Denis Scott |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 30 October 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Eleanor Scott |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 30 October 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mr Arnold Lilburn |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(29 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dacre Court Dacre Street Morpeth |
Secretary Name | Jean Margaret Rebecca Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(29 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 3 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Denis Scott & Eleanor Scott 16.67% Ordinary |
---|---|
1 at £1 | Mr Arnold Lilburn & Mrs Cynthia Lilburn 16.67% Ordinary |
1 at £1 | Mrs Dorothy Stone 16.67% Ordinary |
1 at £1 | Mrs Helen Watt Henshaw 16.67% Ordinary |
1 at £1 | Mrs Jean Margaret Rebecca Taylor 16.67% Ordinary |
1 at £1 | Rosalind Amy Philipson 16.67% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
30 October 2020 | Termination of appointment of Denis Scott as a director on 30 October 2020 (1 page) |
---|---|
30 October 2020 | Termination of appointment of Helen Watt Henshaw as a director on 30 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Eleanor Scott as a director on 30 October 2020 (1 page) |
21 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
8 July 2020 | Secretary's details changed for Kingston Property Services on 6 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
13 February 2020 | Director's details changed for Mrs Helen Watt Henshaw on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Eleanor Scott on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Rosalind Amy Philipson on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Cynthia Lilburn on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Dorothy Stone on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Mr Denis Scott on 13 February 2020 (2 pages) |
28 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
31 July 2019 | Appointment of Mrs Veronica Price as a director on 17 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
27 June 2019 | Termination of appointment of Jean Margaret Rebecca Taylor as a director on 27 June 2019 (1 page) |
29 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
11 July 2018 | Director's details changed for Scott Denis on 10 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
1 February 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Kingston Property Services . as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Arnold Lilburn as a director on 1 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Jean Margaret Rebecca Taylor as a secretary on 31 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Jean Margaret Rebecca Taylor as a secretary on 31 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Arnold Lilburn as a director on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Kingston Property Services . as a secretary on 1 January 2017 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
22 August 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 August 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
22 August 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
10 October 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
10 October 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
15 September 2014 | Director's details changed for Rosalind Amy Philipson on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Dorothy Stone on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Mrs Helen Watt Henshaw on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Mrs Helen Watt Henshaw on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Jean Margaret Rebecca Taylor on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Jean Margaret Rebecca Taylor on 7 July 2014 (2 pages) |
15 September 2014 | Termination of appointment of Arnold Lilburn as a secretary on 1 August 2013 (1 page) |
15 September 2014 | Director's details changed for Rosalind Amy Philipson on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Jean Margaret Rebecca Taylor on 7 July 2014 (2 pages) |
15 September 2014 | Appointment of Mr Arnold Lilburn as a director on 1 August 2013 (2 pages) |
15 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (12 pages) |
15 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (12 pages) |
15 September 2014 | Termination of appointment of Arnold Lilburn as a secretary on 1 August 2013 (1 page) |
15 September 2014 | Director's details changed for Rosalind Amy Philipson on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Scott Denis on 7 July 2014 (2 pages) |
15 September 2014 | Termination of appointment of Arnold Lilburn as a secretary on 1 August 2013 (1 page) |
15 September 2014 | Director's details changed for Eleanor Scott on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Dorothy Stone on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Scott Denis on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Scott Denis on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Cynthia Lilburn on 7 July 2014 (2 pages) |
15 September 2014 | Appointment of Mr Arnold Lilburn as a director on 1 August 2013 (2 pages) |
15 September 2014 | Director's details changed for Eleanor Scott on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Eleanor Scott on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Cynthia Lilburn on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Cynthia Lilburn on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Dorothy Stone on 7 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Mrs Helen Watt Henshaw on 7 July 2014 (2 pages) |
14 August 2013 | Annual return made up to 7 July 2013 Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 July 2013 Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 July 2013 Statement of capital on 2013-08-14
|
13 August 2013 | Registered office address changed from 1 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW on 13 August 2013 (2 pages) |
13 August 2013 | Appointment of Jean Margaret Rebecca Taylor as a secretary (3 pages) |
13 August 2013 | Appointment of Jean Margaret Rebecca Taylor as a secretary (3 pages) |
13 August 2013 | Registered office address changed from , 1 Dacre Court, Dacre Street, Morpeth, Northumberland, NE61 1HW on 13 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Arnold Lilburn as a director (2 pages) |
7 August 2013 | Termination of appointment of Arnold Lilburn as a director (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
26 July 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (20 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (20 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (20 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 August 2011 | Annual return made up to 7 July 2011 (20 pages) |
5 August 2011 | Annual return made up to 7 July 2011 (20 pages) |
5 August 2011 | Annual return made up to 7 July 2011 (20 pages) |
19 August 2010 | Annual return made up to 7 July 2010 (16 pages) |
19 August 2010 | Annual return made up to 7 July 2010 (16 pages) |
19 August 2010 | Annual return made up to 7 July 2010 (16 pages) |
6 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (10 pages) |
20 July 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (10 pages) |
28 October 2008 | Appointment terminate, director elizabeth lorraine atkinson logged form (1 page) |
28 October 2008 | Appointment terminate, director elizabeth lorraine atkinson logged form (1 page) |
22 October 2008 | Appointment terminate, director roger atkinson logged form (1 page) |
22 October 2008 | Director appointed eleanor scott (1 page) |
22 October 2008 | Appointment terminate, director roger atkinson logged form (1 page) |
22 October 2008 | Director appointed eleanor scott (1 page) |
17 October 2008 | Director appointed scott denis (2 pages) |
17 October 2008 | Director appointed scott denis (2 pages) |
31 July 2008 | Return made up to 07/07/08; change of members
|
31 July 2008 | Return made up to 07/07/08; change of members
|
23 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
4 August 2007 | Return made up to 07/07/07; no change of members (10 pages) |
4 August 2007 | Return made up to 07/07/07; no change of members (10 pages) |
21 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
10 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
25 July 2006 | Return made up to 07/07/06; full list of members (12 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (12 pages) |
10 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 August 2005 | Return made up to 07/07/05; full list of members (11 pages) |
10 August 2005 | Return made up to 07/07/05; full list of members (11 pages) |
10 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 5 dacre court dacre street morpeth northumberland NE61 1HW (1 page) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 5 dacre court, dacre street, morpeth, northumberland NE61 1HW (1 page) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
2 August 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
21 July 2004 | Return made up to 07/07/04; full list of members (11 pages) |
21 July 2004 | Return made up to 07/07/04; full list of members (11 pages) |
1 August 2003 | Return made up to 07/07/03; full list of members (11 pages) |
1 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
1 August 2003 | Return made up to 07/07/03; full list of members (11 pages) |
1 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | Return made up to 07/07/02; full list of members
|
22 July 2002 | New director appointed (1 page) |
22 July 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Return made up to 07/07/02; full list of members
|
22 July 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
16 July 2001 | Return made up to 07/07/01; full list of members
|
16 July 2001 | Return made up to 07/07/01; full list of members
|
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
20 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
20 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
12 July 2000 | Return made up to 07/07/00; full list of members
|
12 July 2000 | Return made up to 07/07/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
25 April 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
15 July 1999 | Return made up to 07/07/99; no change of members
|
15 July 1999 | Return made up to 07/07/99; no change of members
|
25 April 1999 | Full accounts made up to 28 February 1999 (7 pages) |
25 April 1999 | Full accounts made up to 28 February 1999 (7 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Return made up to 07/07/98; full list of members (8 pages) |
9 October 1998 | Return made up to 07/07/98; full list of members (8 pages) |
9 October 1998 | New director appointed (2 pages) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Full accounts made up to 28 February 1998 (7 pages) |
11 June 1998 | Full accounts made up to 28 February 1998 (7 pages) |
22 July 1997 | Full accounts made up to 28 February 1997 (7 pages) |
22 July 1997 | Full accounts made up to 28 February 1997 (7 pages) |
22 July 1997 | Return made up to 07/07/97; no change of members (6 pages) |
22 July 1997 | Return made up to 07/07/97; no change of members (6 pages) |
12 July 1996 | Return made up to 07/07/96; no change of members (6 pages) |
12 July 1996 | Full accounts made up to 28 February 1996 (6 pages) |
12 July 1996 | Return made up to 07/07/96; no change of members (6 pages) |
12 July 1996 | Full accounts made up to 28 February 1996 (6 pages) |
28 July 1995 | Return made up to 11/07/95; full list of members (8 pages) |
28 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
28 July 1995 | Return made up to 11/07/95; full list of members (8 pages) |
28 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
16 July 1984 | Incorporation (12 pages) |
16 July 1984 | Incorporation (12 pages) |