Company NameSasda Limited
Company StatusDissolved
Company Number01856885
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1984(39 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameShildon And Sedgefield District Development Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Walters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 06 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameDr Allan Mitchell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(5 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Farr Holme
Blackwell
Darlington
County Durham
DL3 8QZ
Director NameArthur Skipworth Hare
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(5 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Westbourne Grove
Darlington
County Durham
DL3 8LS
Director NameWillem Bernard Le Duc
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityNetherlands
StatusResigned
Appointed04 May 1992(7 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 October 2005)
RoleEngineer
Correspondence AddressWarrener House
East Layton
Richmond
North Yorkshire
DL11 7PA
Director NameMr Peter William Fisk
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Director NameWilfred Edwards
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 April 1993)
RoleRetired
Correspondence Address10 Dalton Crescent
Shildon
County Durham
DL4 2LF
Director NameGeorge Frederick Chaplin
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 April 2003)
RoleCouncillor
Correspondence Address66 Raby Road
Ferryhill
County Durham
DL17 8EA
Director NameTrevor Joseph Humphreys
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressThe Manse Weardale Street
Spennymoor
County Durham
DL16 6EP
Director NameSamuel Carmedy
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 1999)
RoleRetired
Correspondence Address30 Stanehope Close
Ferryhill
Co Durham
DL17 8QN
Director NameCharles Baker
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 1999)
RoleProfessor
Correspondence Address20 Hastings Avenue
Durham
County Durham
DH1 3QQ
Director NameCecil Attwood
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 May 1998)
RoleCompany Director
Correspondence AddressThe Bryn Burn Lane
Newton Aycliffe
County Durham
DL5 4PG
Director NameMr Robin Mair
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1995)
RoleDirector Of Manufacturing Ukuring Uk
Country of ResidenceUnited Kingdom
Correspondence Address10 High Row
Gainford
Darlington
County Durham
DL2 3DN
Director NameWalter Nunn
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 1997)
RoleRetired
Correspondence Address12 Queen Street
Shildon
County Durham
DL4 2HD
Secretary NameArthur Skipworth Hare
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Westbourne Grove
Darlington
County Durham
DL3 8LS
Director NameMr Leslie Edward Henson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1997)
RoleRetired
Correspondence Address29 Rowan Tree Avenue
Gilesgate Moor
Durham
County Durham
DH1 1DX
Director NameMr Robin Mair
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2000)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10 High Row
Gainford
Darlington
County Durham
DL2 3DN
Director NameMr Alan Glasson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(14 years after company formation)
Appointment Duration3 years (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Grange
Trimdon Grange
Co Durham
TS29 6NP
Director NameEdward Hutchinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(15 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 March 2010)
RoleSales Director
Correspondence Address39 York Villas
Spennymoor
County Durham
DL16 6LP
Director NameKevin Michael Everitt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 September 2004)
RoleManaging Director
Correspondence AddressFour Wheels
Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NameProf John Howard Anstee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2004)
RolePro Vice Chancellor & Subwarde
Country of ResidenceUnited Kingdom
Correspondence Address35 Albert Street
Western Hill
Durham City
County Durham
DH1 4RJ
Director NameJohn Rice Park
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2004)
RoleManaging Director
Correspondence Address38 Mariners Wharf
Newcastle Upon Tyne
NE1 2BJ
Director NameGerald Charles Osborne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 March 2004)
RoleCompany Director
Correspondence AddressThe Old Barn
Church Mews Winston
Darlington
Durham
DL2 3RL
Director NameRobert Stuart Fleming
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2006)
RoleRetired Head Teacher
Correspondence Address18 Welbury Grove
Newton Aycliffe
County Durham
DL5 5AY
Director NameKester Noble
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2006)
RoleSelf Employed
Correspondence Address71 Sycamore Road
Fishburn
Stockton On Tees
Cleveland
TS21 4EJ
Director NameMr Ronald James Carty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2006)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address29 Danesmoor Crescent
Darlington
Durham
DL3 8NJ
Director NameMrs Christine Bewley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 October 2005)
RoleDirector Owner
Country of ResidenceEngland
Correspondence Address15 Eden Road
Newton Aycliffe
County Durham
DL5 5QY
Director NamePhilip John Aranzulla
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(19 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 August 2005)
RoleCompany Director
Correspondence Address74 Village Heights
Tyne Views Windmill Hill
Gateshead
Tyne & Wear
NE8 1PW
Director NameMr Richard Thomas Mortimer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars
North Cowton
Northallerton
North Yorkshire
DL7 0HG
Secretary NameAlistair Gordon Nattrass
NationalityBritish
StatusResigned
Appointed21 October 2005(21 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Newgate Street
Bishop Auckland
Co Durham
DL14 7EL
Director NameRonald Alfred Patchett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(21 years, 8 months after company formation)
Appointment Duration11 months (resigned 21 May 2007)
RoleCouncillor
Correspondence Address63 Witton Road
Ferryhill
County Durham
DL17 8QE
Director NameMr Brian Allen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Flambard Drive
Bishop Auckland
County Durham
DL14 7GG
Director NameAlistair Gordon Nattrass
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(21 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address207 Newgate Street
Bishop Auckland
Co Durham
DL14 7EL
Director NameJohn Pattenden Humphreys
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2010)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address23 Bryan Street
Spennymoor
County Durham
DL16 6DW
Director NameMiss Natalie Davison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2010)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDl5

Location

Registered AddressInnovation House Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (3 pages)
23 December 2013Application to strike the company off the register (3 pages)
29 May 2013Annual return made up to 4 May 2013 no member list (2 pages)
29 May 2013Annual return made up to 4 May 2013 no member list (2 pages)
29 May 2013Annual return made up to 4 May 2013 no member list (2 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 July 2012Termination of appointment of Peter Fisk as a director (1 page)
26 July 2012Appointment of Mr Anthony Walters as a director (2 pages)
26 July 2012Termination of appointment of Peter Fisk as a director (1 page)
26 July 2012Appointment of Mr Anthony Walters as a director (2 pages)
23 May 2012Termination of appointment of Alistair Nattrass as a secretary (1 page)
23 May 2012Termination of appointment of Alistair Nattrass as a secretary (1 page)
23 May 2012Termination of appointment of Alistair Nattrass as a secretary (1 page)
23 May 2012Annual return made up to 4 May 2012 no member list (2 pages)
23 May 2012Annual return made up to 4 May 2012 no member list (2 pages)
23 May 2012Annual return made up to 4 May 2012 no member list (2 pages)
23 May 2012Termination of appointment of Alistair Nattrass as a secretary (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 June 2011Registered 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 2011Registered 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 2011Annual return made up to 4 May 2011 no member list (3 pages)
3 June 2011Annual return made up to 4 May 2011 no member list (3 pages)
3 June 2011Registered 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 2011Annual return made up to 4 May 2011 no member list (3 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 October 2010Annual return made up to 4 May 2010 no member list (12 pages)
14 October 2010Annual return made up to 4 May 2010 no member list (12 pages)
14 October 2010Annual return made up to 4 May 2010 no member list (12 pages)
13 October 2010Director's details changed for Alistair Gordon Nattrass on 4 May 2010 (2 pages)
13 October 2010Director's details changed for Alistair Gordon Nattrass on 4 May 2010 (2 pages)
13 October 2010Director's details changed for Alistair Gordon Nattrass on 4 May 2010 (2 pages)
13 October 2010Director's details changed for Arthur Skipworth Hare on 4 May 2010 (2 pages)
13 October 2010Director's details changed for Arthur Skipworth Hare on 4 May 2010 (2 pages)
13 October 2010Director's details changed for Arthur Skipworth Hare on 4 May 2010 (2 pages)
11 August 2010Termination of appointment of Natalie Davison as a director (2 pages)
11 August 2010Termination of appointment of Natalie Davison as a director (2 pages)
9 July 2010Termination of appointment of Allan Mitchell as a director (2 pages)
9 July 2010Termination of appointment of Darren Race as a director (2 pages)
9 July 2010Termination of appointment of Allan Mitchell as a director (2 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 July 2010Termination of appointment of John Humphreys as a director (2 pages)
9 July 2010Termination of appointment of Arthur Hare as a director (2 pages)
9 July 2010Termination of appointment of Marilyn Tarn as a director (2 pages)
9 July 2010Termination of appointment of John Robson as a director (2 pages)
9 July 2010Termination of appointment of Alistair Nattrass as a director (2 pages)
9 July 2010Termination of appointment of Alistair Nattrass as a director (2 pages)
9 July 2010Termination of appointment of Brian Allen as a director (2 pages)
9 July 2010Termination of appointment of John Humphreys as a director (2 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 July 2010Termination of appointment of Arthur Hare as a director (2 pages)
9 July 2010Termination of appointment of Marilyn Tarn as a director (2 pages)
9 July 2010Statement of company's objects (2 pages)
9 July 2010Statement of company's objects (2 pages)
9 July 2010Termination of appointment of Brian Allen as a director (2 pages)
9 July 2010Termination of appointment of Darren Race as a director (2 pages)
9 July 2010Termination of appointment of John Robson as a director (2 pages)
2 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
2 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
23 April 2010Termination of appointment of Edward Hutchinson as a director (2 pages)
23 April 2010Termination of appointment of Edward Hutchinson as a director (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Annual return made up to 04/05/09 (5 pages)
18 June 2009Annual return made up to 04/05/09 (5 pages)
12 June 2009Director appointed natalie davison logged form (2 pages)
12 June 2009Director appointed natalie davison logged form
  • ANNOTATION Part Rectified The address of Ms Natalie Davison, former director of sasda LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006.
(2 pages)
12 June 2009Director appointed john pattenden humphreys logged form (2 pages)
12 June 2009Director appointed john pattenden humphreys logged form (2 pages)
9 June 2009Director's change of particulars / marilyn tarn / 03/05/2009 (1 page)
9 June 2009Director's change of particulars / marilyn tarn / 03/05/2009 (1 page)
16 January 2009Memorandum and Articles of Association (19 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Memorandum and Articles of Association (19 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2008Director and secretary's change of particulars / alistair nattrass / 25/11/2008 (1 page)
24 December 2008Director and secretary's change of particulars / alistair nattrass / 25/11/2008 (1 page)
19 December 2008Director appointed natalie davison
  • ANNOTATION Part Rectified The address of Ms Natalie Davison, former director of sasda LIMITED was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006.
(1 page)
19 December 2008Director appointed natalie davison (1 page)
25 November 2008Annual return made up to 04/05/08 (5 pages)
25 November 2008Director appointed john pattendon humphreys (2 pages)
25 November 2008Annual return made up to 04/05/08 (5 pages)
25 November 2008Director appointed john pattendon humphreys (2 pages)
19 September 2008Appointment terminated director richard mortimer (1 page)
19 September 2008Appointment terminated director richard mortimer (1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Registered 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 2008Registered 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 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 June 2007Annual return made up to 04/05/07 (8 pages)
7 June 2007Annual return made up to 04/05/07 (8 pages)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
7 June 2007Director resigned (2 pages)
7 June 2007Director resigned (2 pages)
7 January 2007New director appointed (1 page)
7 January 2007New director appointed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
5 June 2006Annual return made up to 04/05/06
  • 363(288) ‐ Secretary resigned
(9 pages)
5 June 2006Annual return made up to 04/05/06
  • 363(288) ‐ Secretary resigned
(9 pages)
17 February 2006Registered 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 2006Registered 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 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
1 June 2005Annual return made up to 04/05/05
  • 363(288) ‐ Director resigned
(10 pages)
1 June 2005Annual return made up to 04/05/05
  • 363(288) ‐ Director resigned
(10 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
2 June 2004Annual return made up to 04/05/04 (10 pages)
2 June 2004Annual return made up to 04/05/04 (10 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
25 February 2004Full accounts made up to 31 March 2003 (16 pages)
25 February 2004Full accounts made up to 31 March 2003 (16 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
3 June 2003Annual return made up to 04/05/03 (10 pages)
3 June 2003Annual return made up to 04/05/03 (10 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 March 2002 (15 pages)
20 August 2002Full accounts made up to 31 March 2002 (15 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
27 May 2002Annual return made up to 04/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 May 2002Annual return made up to 04/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (3 pages)
22 August 2001Full accounts made up to 31 March 2001 (15 pages)
22 August 2001Full accounts made up to 31 March 2001 (15 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
13 June 2001Annual return made up to 04/05/01 (8 pages)
13 June 2001Annual return made up to 04/05/01 (8 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
25 August 2000Full accounts made up to 31 March 2000 (14 pages)
25 August 2000Full accounts made up to 31 March 2000 (14 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
16 May 2000Annual return made up to 04/05/00 (7 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Annual return made up to 04/05/00 (7 pages)
22 December 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
22 December 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
3 June 1999Annual return made up to 04/05/99 (8 pages)
3 June 1999Annual return made up to 04/05/99 (8 pages)
10 April 1999Full accounts made up to 30 September 1998 (14 pages)
10 April 1999Full accounts made up to 30 September 1998 (14 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Annual return made up to 04/05/98 (9 pages)
2 June 1998Annual return made up to 04/05/98 (9 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Memorandum and Articles of Association (17 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Memorandum and Articles of Association (17 pages)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
5 June 1997Annual return made up to 04/05/97
  • 363(287) ‐ Registered office changed on 05/06/97
(9 pages)
5 June 1997Annual return made up to 04/05/97
  • 363(287) ‐ Registered office changed on 05/06/97
(9 pages)
12 March 1997Full accounts made up to 30 September 1996 (13 pages)
12 March 1997Full accounts made up to 30 September 1996 (13 pages)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
6 June 1996Annual return made up to 04/05/96 (9 pages)
6 June 1996Annual return made up to 04/05/96 (9 pages)
7 May 1996Full accounts made up to 30 September 1995 (13 pages)
7 May 1996Full accounts made up to 30 September 1995 (13 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Annual return made up to 04/05/95
  • 363(287) ‐ Registered office changed on 09/05/95
(10 pages)
9 May 1995Annual return made up to 04/05/95
  • 363(287) ‐ Registered office changed on 09/05/95
(10 pages)
9 May 1995Director resigned (2 pages)
7 April 1995Full accounts made up to 30 September 1994 (13 pages)
7 April 1995Full accounts made up to 30 September 1994 (13 pages)
18 October 1984Incorporation (26 pages)
18 October 1984Incorporation (26 pages)