Newcastle Upon Tyne
NE15 6UX
Director Name | Mr Keith Fulton Scott Thompson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 November 2006) |
Role | Engineer |
Correspondence Address | 22 Linden Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DP |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 April 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elmfield Road Newcastle Upon Tyne NE3 4BD |
Director Name | John Robert Myhill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 October 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenfield Place Ryton Tyne And Wear NE40 3LY |
Director Name | Mr Stanley Burgess |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 September 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cleadon Lea Cleadon Sunderland Tyne & Wear SR6 7TQ |
Secretary Name | Mr Christopher Scott Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | Highfield House Woodhill Farm Ponteland Newcastle Upon Tyne NE20 0JA |
Director Name | Steven Pattison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 1997) |
Role | Precision Engineer |
Correspondence Address | 8 Chandlers Ford Mount Pleasant Washington Tyne & Wear DH4 7SB |
Director Name | Mr Robin James Dermot Mackie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ES |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Secretary Name | John Robert Myhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenfield Place Ryton Tyne And Wear NE40 3LY |
Director Name | John Martin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 22 Wellfield Court Westburn Crawcrook Tyne & Wear NE40 4HA |
Director Name | Mr Michael Vincent Blakey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft 3 Newton Red House Mitford Morpeth Northumberland NE61 3QW |
Director Name | Peter Barry Bernard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washing Well House 3 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HF |
Director Name | Mr Steven Norman Simpson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garesfield Lodge Lintzford Grange Rowlands Gill Tyne And Wear NE39 1HL |
Secretary Name | Mr Steven Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garesfield Lodge Lintzford Grange Rowlands Gill Tyne And Wear NE39 1HL |
Director Name | Robert Reed |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Andrews Drive Low Fell Tyne & Wear NE9 6JT |
Director Name | Mr Roger David Anderton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(28 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(28 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Mr Philip John Kite |
---|---|
Status | Resigned |
Appointed | 01 December 2012(28 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Graeme Cook |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Website | exact-machining.com |
---|---|
Telephone | 0191 4826622 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
18k at £1 | Exact Machining (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2009 | Delivered on: 6 June 2009 Satisfied on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
7 March 2003 | Delivered on: 14 March 2003 Satisfied on: 27 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
16 September 2002 | Delivered on: 20 September 2002 Satisfied on: 27 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
1 July 1997 | Delivered on: 2 July 1997 Satisfied on: 27 July 2007 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over the goods listed in the schedule. See the mortgage charge document for full details. Fully Satisfied |
24 March 1994 | Delivered on: 25 March 1994 Satisfied on: 27 July 2007 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £99,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Fixed charge over robofil 510 wire edm machining centre serial no. 550-052 built in generator serial no. 420-12 with cooling model no. Mc WD0055 and autotransformer model no. Ma CA5503. Fully Satisfied |
16 March 1987 | Delivered on: 27 March 1987 Satisfied on: 27 July 2007 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
3 February 1987 | Delivered on: 6 February 1987 Satisfied on: 7 December 2012 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
31 October 2019 | Application to strike the company off the register (3 pages) |
26 September 2019 | Statement by Directors (1 page) |
26 September 2019 | Resolutions
|
26 September 2019 | Solvency Statement dated 11/09/19 (1 page) |
26 September 2019 | Statement of capital on 26 September 2019
|
20 May 2019 | Termination of appointment of Graeme Cook as a director on 5 April 2019 (1 page) |
13 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
7 February 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
7 February 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 April 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
31 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 May 2016 | Appointment of Graeme Cook as a director on 24 August 2015 (2 pages) |
19 May 2016 | Appointment of Graeme Cook as a director on 24 August 2015 (2 pages) |
31 March 2016 | Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page) |
31 March 2016 | Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 January 2015 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 January 2015 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
7 January 2015 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
6 August 2013 | Termination of appointment of Peter Bernard as a director (1 page) |
6 August 2013 | Termination of appointment of Peter Bernard as a director (1 page) |
13 June 2013 | Register inspection address has been changed (1 page) |
13 June 2013 | Register inspection address has been changed (1 page) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
3 January 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
12 December 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
12 December 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
6 December 2012 | Registered office address changed from Responsive Engineering Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Responsive Engineering Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Responsive Engineering Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
5 December 2012 | Termination of appointment of Steven Simpson as a secretary (1 page) |
5 December 2012 | Termination of appointment of Robert Reed as a director (1 page) |
5 December 2012 | Termination of appointment of Robert Reed as a director (1 page) |
5 December 2012 | Termination of appointment of Steven Simpson as a secretary (1 page) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 April 2010 | Director's details changed for Robert Reed on 4 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Robert Reed on 4 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Robert Reed on 4 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Termination of appointment of John Myhill as a director (1 page) |
30 November 2009 | Termination of appointment of John Myhill as a director (1 page) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
10 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
10 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
10 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 May 2009 | Appointment terminated director john martin (1 page) |
13 May 2009 | Appointment terminated director john martin (1 page) |
31 March 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
31 March 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Location of debenture register (1 page) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Director appointed robert reed (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Director appointed robert reed (1 page) |
29 May 2008 | Company name changed exact engineering (thompson) LIMITED\certificate issued on 03/06/08 (3 pages) |
29 May 2008 | Company name changed exact engineering (thompson) LIMITED\certificate issued on 03/06/08 (3 pages) |
10 April 2008 | Appointment terminated secretary john myhill (1 page) |
10 April 2008 | Appointment terminated director christopher thompson (1 page) |
10 April 2008 | Appointment terminated secretary john myhill (1 page) |
10 April 2008 | Director and secretary appointed steven norman simpson (3 pages) |
10 April 2008 | Appointment terminated director michael blakey (1 page) |
10 April 2008 | Appointment terminated director christopher thompson (1 page) |
10 April 2008 | Director appointed peter barry bernard (2 pages) |
10 April 2008 | Appointment terminated director michael blakey (1 page) |
10 April 2008 | Director and secretary appointed steven norman simpson (3 pages) |
10 April 2008 | Director appointed peter barry bernard (2 pages) |
31 March 2008 | Director and secretary's change of particulars / john myhill / 19/03/2008 (1 page) |
31 March 2008 | Director and secretary's change of particulars / john myhill / 19/03/2008 (1 page) |
15 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
28 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
28 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
14 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
8 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
8 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
29 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
29 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
16 April 2004 | Return made up to 07/02/04; full list of members (7 pages) |
16 April 2004 | Return made up to 07/02/04; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
26 February 2001 | Return made up to 07/02/01; full list of members
|
26 February 2001 | Return made up to 07/02/01; full list of members
|
3 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: kingsway team valley trading estate gateshead NE11 0LP (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: kingsway team valley trading estate gateshead NE11 0LP (1 page) |
19 February 1999 | Return made up to 07/02/99; no change of members
|
19 February 1999 | Return made up to 07/02/99; no change of members
|
21 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 07/02/98; full list of members (9 pages) |
12 February 1998 | Return made up to 07/02/98; full list of members (9 pages) |
12 February 1998 | Director resigned (1 page) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
26 June 1997 | New secretary appointed (1 page) |
26 June 1997 | New secretary appointed (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 07/02/97; full list of members (10 pages) |
24 February 1997 | Return made up to 07/02/97; full list of members (10 pages) |
21 November 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
21 November 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
11 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
11 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
20 February 1996 | Return made up to 07/02/96; no change of members (7 pages) |
20 February 1996 | Return made up to 07/02/96; no change of members (7 pages) |
18 May 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
18 May 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
21 March 1995 | Return made up to 20/02/95; no change of members (14 pages) |
21 March 1995 | Return made up to 20/02/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
19 June 1991 | Memorandum and Articles of Association (13 pages) |
19 June 1991 | Memorandum and Articles of Association (13 pages) |
21 May 1991 | Resolutions
|
21 May 1991 | Resolutions
|
14 November 1984 | Incorporation (15 pages) |
14 November 1984 | Incorporation (15 pages) |