South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director Name | Dr Allan Mitchell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Farr Holme Blackwell Darlington County Durham DL3 8QZ |
Director Name | Arthur Skipworth Hare |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Westbourne Grove Darlington County Durham DL3 8LS |
Director Name | Willem Bernard Le Duc |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 04 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 October 2005) |
Role | Engineer |
Correspondence Address | Warrener House East Layton Richmond North Yorkshire DL11 7PA |
Director Name | Mr Peter William Fisk |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Snackgate Lane Heighington Village Newton Aycliffe County Durham DL5 6RG |
Director Name | Wilfred Edwards |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1993) |
Role | Retired |
Correspondence Address | 10 Dalton Crescent Shildon County Durham DL4 2LF |
Director Name | George Frederick Chaplin |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 April 2003) |
Role | Councillor |
Correspondence Address | 66 Raby Road Ferryhill County Durham DL17 8EA |
Director Name | Trevor Joseph Humphreys |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | The Manse Weardale Street Spennymoor County Durham DL16 6EP |
Director Name | Samuel Carmedy |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 April 1999) |
Role | Retired |
Correspondence Address | 30 Stanehope Close Ferryhill Co Durham DL17 8QN |
Director Name | Charles Baker |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 August 1999) |
Role | Professor |
Correspondence Address | 20 Hastings Avenue Durham County Durham DH1 3QQ |
Director Name | Cecil Attwood |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | The Bryn Burn Lane Newton Aycliffe County Durham DL5 4PG |
Director Name | Mr Robin Mair |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1995) |
Role | Director Of Manufacturing Ukuring Uk |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Row Gainford Darlington County Durham DL2 3DN |
Director Name | Walter Nunn |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 1997) |
Role | Retired |
Correspondence Address | 12 Queen Street Shildon County Durham DL4 2HD |
Secretary Name | Arthur Skipworth Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Westbourne Grove Darlington County Durham DL3 8LS |
Director Name | Mr Leslie Edward Henson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 1997) |
Role | Retired |
Correspondence Address | 29 Rowan Tree Avenue Gilesgate Moor Durham County Durham DH1 1DX |
Director Name | Mr Robin Mair |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2000) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Row Gainford Darlington County Durham DL2 3DN |
Director Name | Mr Alan Glasson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(14 years after company formation) |
Appointment Duration | 3 years (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Grange Trimdon Grange Co Durham TS29 6NP |
Director Name | Edward Hutchinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 March 2010) |
Role | Sales Director |
Correspondence Address | 39 York Villas Spennymoor County Durham DL16 6LP |
Director Name | Kevin Michael Everitt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 2004) |
Role | Managing Director |
Correspondence Address | Four Wheels Darlington Road Barnard Castle County Durham DL12 8HN |
Director Name | Prof John Howard Anstee |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2004) |
Role | Pro Vice Chancellor & Subwarde |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albert Street Western Hill Durham City County Durham DH1 4RJ |
Director Name | John Rice Park |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2004) |
Role | Managing Director |
Correspondence Address | 38 Mariners Wharf Newcastle Upon Tyne NE1 2BJ |
Director Name | Gerald Charles Osborne |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | The Old Barn Church Mews Winston Darlington Durham DL2 3RL |
Director Name | Robert Stuart Fleming |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2006) |
Role | Retired Head Teacher |
Correspondence Address | 18 Welbury Grove Newton Aycliffe County Durham DL5 5AY |
Director Name | Kester Noble |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2006) |
Role | Self Employed |
Correspondence Address | 71 Sycamore Road Fishburn Stockton On Tees Cleveland TS21 4EJ |
Director Name | Mr Ronald James Carty |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2006) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 29 Danesmoor Crescent Darlington Durham DL3 8NJ |
Director Name | Mrs Christine Bewley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 2005) |
Role | Director Owner |
Country of Residence | England |
Correspondence Address | 15 Eden Road Newton Aycliffe County Durham DL5 5QY |
Director Name | Philip John Aranzulla |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 74 Village Heights Tyne Views Windmill Hill Gateshead Tyne & Wear NE8 1PW |
Director Name | Mr Richard Thomas Mortimer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poplars North Cowton Northallerton North Yorkshire DL7 0HG |
Secretary Name | Alistair Gordon Nattrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(21 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Newgate Street Bishop Auckland Co Durham DL14 7EL |
Director Name | Ronald Alfred Patchett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(21 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 21 May 2007) |
Role | Councillor |
Correspondence Address | 63 Witton Road Ferryhill County Durham DL17 8QE |
Director Name | Mr Brian Allen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Flambard Drive Bishop Auckland County Durham DL14 7GG |
Director Name | Alistair Gordon Nattrass |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 207 Newgate Street Bishop Auckland Co Durham DL14 7EL |
Director Name | John Pattenden Humphreys |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2010) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bryan Street Spennymoor County Durham DL16 6DW |
Director Name | Miss Natalie Davison |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2010) |
Role | College Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dl5 |
Registered Address | Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2013 | Application to strike the company off the register (3 pages) |
23 December 2013 | Application to strike the company off the register (3 pages) |
29 May 2013 | Annual return made up to 4 May 2013 no member list (2 pages) |
29 May 2013 | Annual return made up to 4 May 2013 no member list (2 pages) |
29 May 2013 | Annual return made up to 4 May 2013 no member list (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 July 2012 | Termination of appointment of Peter Fisk as a director (1 page) |
26 July 2012 | Appointment of Mr Anthony Walters as a director (2 pages) |
26 July 2012 | Termination of appointment of Peter Fisk as a director (1 page) |
26 July 2012 | Appointment of Mr Anthony Walters as a director (2 pages) |
23 May 2012 | Termination of appointment of Alistair Nattrass as a secretary (1 page) |
23 May 2012 | Termination of appointment of Alistair Nattrass as a secretary (1 page) |
23 May 2012 | Termination of appointment of Alistair Nattrass as a secretary (1 page) |
23 May 2012 | Annual return made up to 4 May 2012 no member list (2 pages) |
23 May 2012 | Annual return made up to 4 May 2012 no member list (2 pages) |
23 May 2012 | Annual return made up to 4 May 2012 no member list (2 pages) |
23 May 2012 | Termination of appointment of Alistair Nattrass as a secretary (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 June 2011 | Registered office address changed from Bishop Auckland College Business Training Services Durham Way South Aycliffe Industrial Park Newton Aycliffe Durham DL5 6XP on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Bishop Auckland College Business Training Services Durham Way South Aycliffe Industrial Park Newton Aycliffe Durham DL5 6XP on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
3 June 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
3 June 2011 | Registered office address changed from Bishop Auckland College Business Training Services Durham Way South Aycliffe Industrial Park Newton Aycliffe Durham DL5 6XP on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 October 2010 | Annual return made up to 4 May 2010 no member list (12 pages) |
14 October 2010 | Annual return made up to 4 May 2010 no member list (12 pages) |
14 October 2010 | Annual return made up to 4 May 2010 no member list (12 pages) |
13 October 2010 | Director's details changed for Alistair Gordon Nattrass on 4 May 2010 (2 pages) |
13 October 2010 | Director's details changed for Alistair Gordon Nattrass on 4 May 2010 (2 pages) |
13 October 2010 | Director's details changed for Alistair Gordon Nattrass on 4 May 2010 (2 pages) |
13 October 2010 | Director's details changed for Arthur Skipworth Hare on 4 May 2010 (2 pages) |
13 October 2010 | Director's details changed for Arthur Skipworth Hare on 4 May 2010 (2 pages) |
13 October 2010 | Director's details changed for Arthur Skipworth Hare on 4 May 2010 (2 pages) |
11 August 2010 | Termination of appointment of Natalie Davison as a director (2 pages) |
11 August 2010 | Termination of appointment of Natalie Davison as a director (2 pages) |
9 July 2010 | Termination of appointment of Allan Mitchell as a director (2 pages) |
9 July 2010 | Termination of appointment of Darren Race as a director (2 pages) |
9 July 2010 | Termination of appointment of Allan Mitchell as a director (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Termination of appointment of John Humphreys as a director (2 pages) |
9 July 2010 | Termination of appointment of Arthur Hare as a director (2 pages) |
9 July 2010 | Termination of appointment of Marilyn Tarn as a director (2 pages) |
9 July 2010 | Termination of appointment of John Robson as a director (2 pages) |
9 July 2010 | Termination of appointment of Alistair Nattrass as a director (2 pages) |
9 July 2010 | Termination of appointment of Alistair Nattrass as a director (2 pages) |
9 July 2010 | Termination of appointment of Brian Allen as a director (2 pages) |
9 July 2010 | Termination of appointment of John Humphreys as a director (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Termination of appointment of Arthur Hare as a director (2 pages) |
9 July 2010 | Termination of appointment of Marilyn Tarn as a director (2 pages) |
9 July 2010 | Statement of company's objects (2 pages) |
9 July 2010 | Statement of company's objects (2 pages) |
9 July 2010 | Termination of appointment of Brian Allen as a director (2 pages) |
9 July 2010 | Termination of appointment of Darren Race as a director (2 pages) |
9 July 2010 | Termination of appointment of John Robson as a director (2 pages) |
2 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
2 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
23 April 2010 | Termination of appointment of Edward Hutchinson as a director (2 pages) |
23 April 2010 | Termination of appointment of Edward Hutchinson as a director (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Annual return made up to 04/05/09 (5 pages) |
18 June 2009 | Annual return made up to 04/05/09 (5 pages) |
12 June 2009 | Director appointed natalie davison logged form (2 pages) |
12 June 2009 | Director appointed natalie davison logged form
|
12 June 2009 | Director appointed john pattenden humphreys logged form (2 pages) |
12 June 2009 | Director appointed john pattenden humphreys logged form (2 pages) |
9 June 2009 | Director's change of particulars / marilyn tarn / 03/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / marilyn tarn / 03/05/2009 (1 page) |
16 January 2009 | Memorandum and Articles of Association (19 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum and Articles of Association (19 pages) |
16 January 2009 | Resolutions
|
24 December 2008 | Director and secretary's change of particulars / alistair nattrass / 25/11/2008 (1 page) |
24 December 2008 | Director and secretary's change of particulars / alistair nattrass / 25/11/2008 (1 page) |
19 December 2008 | Director appointed natalie davison
|
19 December 2008 | Director appointed natalie davison (1 page) |
25 November 2008 | Annual return made up to 04/05/08 (5 pages) |
25 November 2008 | Director appointed john pattendon humphreys (2 pages) |
25 November 2008 | Annual return made up to 04/05/08 (5 pages) |
25 November 2008 | Director appointed john pattendon humphreys (2 pages) |
19 September 2008 | Appointment terminated director richard mortimer (1 page) |
19 September 2008 | Appointment terminated director richard mortimer (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: evans incubation centre durham way south aycliffe industrial park newton aycliffe durham DL5 6XP (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: evans incubation centre durham way south aycliffe industrial park newton aycliffe durham DL5 6XP (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 June 2007 | Annual return made up to 04/05/07 (8 pages) |
7 June 2007 | Annual return made up to 04/05/07 (8 pages) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | Director resigned (2 pages) |
7 June 2007 | Director resigned (2 pages) |
7 January 2007 | New director appointed (1 page) |
7 January 2007 | New director appointed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
5 June 2006 | Annual return made up to 04/05/06
|
5 June 2006 | Annual return made up to 04/05/06
|
17 February 2006 | Registered office changed on 17/02/06 from: bede house st cuthberts way aycliffe industrial park newton aycliffe county durham DL5 6DX (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: bede house st cuthberts way aycliffe industrial park newton aycliffe county durham DL5 6DX (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
1 June 2005 | Annual return made up to 04/05/05
|
1 June 2005 | Annual return made up to 04/05/05
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
2 June 2004 | Annual return made up to 04/05/04 (10 pages) |
2 June 2004 | Annual return made up to 04/05/04 (10 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
25 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
25 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
3 June 2003 | Annual return made up to 04/05/03 (10 pages) |
3 June 2003 | Annual return made up to 04/05/03 (10 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
27 May 2002 | Annual return made up to 04/05/02
|
27 May 2002 | Annual return made up to 04/05/02
|
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (3 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
13 June 2001 | Annual return made up to 04/05/01 (8 pages) |
13 June 2001 | Annual return made up to 04/05/01 (8 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
16 May 2000 | Annual return made up to 04/05/00 (7 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Annual return made up to 04/05/00 (7 pages) |
22 December 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
22 December 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
3 June 1999 | Annual return made up to 04/05/99 (8 pages) |
3 June 1999 | Annual return made up to 04/05/99 (8 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Annual return made up to 04/05/98 (9 pages) |
2 June 1998 | Annual return made up to 04/05/98 (9 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Memorandum and Articles of Association (17 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Memorandum and Articles of Association (17 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
5 June 1997 | Annual return made up to 04/05/97
|
5 June 1997 | Annual return made up to 04/05/97
|
12 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
6 June 1996 | Annual return made up to 04/05/96 (9 pages) |
6 June 1996 | Annual return made up to 04/05/96 (9 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Annual return made up to 04/05/95
|
9 May 1995 | Annual return made up to 04/05/95
|
9 May 1995 | Director resigned (2 pages) |
7 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
7 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
18 October 1984 | Incorporation (26 pages) |
18 October 1984 | Incorporation (26 pages) |