Company NameExact Machining UK Limited
Company StatusDissolved
Company Number01863369
CategoryPrivate Limited Company
Incorporation Date14 November 1984(39 years, 5 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NameExact Engineering (Thompson) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(28 years after company formation)
Appointment Duration7 years, 1 month (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Keith Fulton Scott Thompson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 November 2006)
RoleEngineer
Correspondence Address22 Linden Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DP
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 April 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Director NameJohn Robert Myhill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 October 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenfield Place
Ryton
Tyne And Wear
NE40 3LY
Director NameMr Stanley Burgess
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Secretary NameMr Christopher Scott Thompson
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Director NameSteven Pattison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1997)
RolePrecision Engineer
Correspondence Address8 Chandlers Ford
Mount Pleasant
Washington
Tyne & Wear
DH4 7SB
Director NameMr Robin James Dermot Mackie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed19 June 1997(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameJohn Robert Myhill
NationalityBritish
StatusResigned
Appointed01 November 2004(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenfield Place
Ryton
Tyne And Wear
NE40 3LY
Director NameJohn Martin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address22 Wellfield Court
Westburn
Crawcrook
Tyne & Wear
NE40 4HA
Director NameMr Michael Vincent Blakey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft
3 Newton Red House
Mitford Morpeth
Northumberland
NE61 3QW
Director NamePeter Barry Bernard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(23 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(23 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaresfield Lodge
Lintzford Grange
Rowlands Gill
Tyne And Wear
NE39 1HL
Secretary NameMr Steven Norman Simpson
NationalityBritish
StatusResigned
Appointed04 April 2008(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaresfield Lodge
Lintzford Grange
Rowlands Gill
Tyne And Wear
NE39 1HL
Director NameRobert Reed
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(23 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Andrews Drive
Low Fell
Tyne & Wear
NE9 6JT
Director NameMr Roger David Anderton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMr Philip John Kite
StatusResigned
Appointed01 December 2012(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Graeme Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX

Contact

Websiteexact-machining.com
Telephone0191 4826622
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressArmstrong Works
Scotswood Road
Newcastle Upon Tyne
NE15 6UX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

18k at £1Exact Machining (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 June 2009Delivered 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 2003Delivered 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 2002Delivered 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 1997Delivered 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 1994Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
31 October 2019Application to strike the company off the register (3 pages)
26 September 2019Statement by Directors (1 page)
26 September 2019Resolutions
  • RES13 ‐ Cancelling extinguishing of orinding shares 11/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 September 2019Solvency Statement dated 11/09/19 (1 page)
26 September 2019Statement of capital on 26 September 2019
  • GBP 1.00
(3 pages)
20 May 2019Termination of appointment of Graeme Cook as a director on 5 April 2019 (1 page)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
7 February 2018Register(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 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 February 2018Register 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 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 April 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
31 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 May 2016Appointment of Graeme Cook as a director on 24 August 2015 (2 pages)
19 May 2016Appointment of Graeme Cook as a director on 24 August 2015 (2 pages)
31 March 2016Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page)
31 March 2016Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 18,000
(5 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 18,000
(5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
31 July 2015Registered 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 2015Registered 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 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 18,000
(5 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 18,000
(5 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 18,000
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 January 2015Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
7 January 2015Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 18,000
(5 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 18,000
(5 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 18,000
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
6 August 2013Termination of appointment of Peter Bernard as a director (1 page)
6 August 2013Termination of appointment of Peter Bernard as a director (1 page)
13 June 2013Register inspection address has been changed (1 page)
13 June 2013Register inspection address has been changed (1 page)
12 June 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
3 January 2013Appointment of Mr John Peter Reece as a director (2 pages)
3 January 2013Appointment of Mr John Peter Reece as a director (2 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director (3 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Appointment of Mr Philip John Kite as a director (2 pages)
6 December 2012Registered 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 2012Registered 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 2012Registered 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 2012Appointment of Mr Philip John Kite as a secretary (1 page)
6 December 2012Appointment of Mr Philip John Kite as a director (2 pages)
6 December 2012Appointment of Mr Philip John Kite as a secretary (1 page)
5 December 2012Termination of appointment of Steven Simpson as a secretary (1 page)
5 December 2012Termination of appointment of Robert Reed as a director (1 page)
5 December 2012Termination of appointment of Robert Reed as a director (1 page)
5 December 2012Termination of appointment of Steven Simpson as a secretary (1 page)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 August 2011Full accounts made up to 31 March 2011 (11 pages)
8 August 2011Full accounts made up to 31 March 2011 (11 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 pages)
13 April 2010Director's details changed for Robert Reed on 4 February 2010 (2 pages)
13 April 2010Director's details changed for Robert Reed on 4 February 2010 (2 pages)
13 April 2010Director's details changed for Robert Reed on 4 February 2010 (2 pages)
13 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
30 November 2009Termination of appointment of John Myhill as a director (1 page)
30 November 2009Termination of appointment of John Myhill as a director (1 page)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
6 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 May 2009Appointment terminated director john martin (1 page)
13 May 2009Appointment terminated director john martin (1 page)
31 March 2009Amended accounts made up to 31 March 2008 (6 pages)
31 March 2009Amended accounts made up to 31 March 2008 (6 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 February 2009Registered office changed on 18/02/2009 from kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
18 February 2009Registered office changed on 18/02/2009 from kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
18 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of debenture register (1 page)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 August 2008Resolutions
  • RES13 ‐ Agreement 06/08/2008
(2 pages)
18 August 2008Director appointed robert reed (1 page)
18 August 2008Resolutions
  • RES13 ‐ Agreement 06/08/2008
(2 pages)
18 August 2008Director appointed robert reed (1 page)
29 May 2008Company name changed exact engineering (thompson) LIMITED\certificate issued on 03/06/08 (3 pages)
29 May 2008Company name changed exact engineering (thompson) LIMITED\certificate issued on 03/06/08 (3 pages)
10 April 2008Appointment terminated secretary john myhill (1 page)
10 April 2008Appointment terminated director christopher thompson (1 page)
10 April 2008Appointment terminated secretary john myhill (1 page)
10 April 2008Director and secretary appointed steven norman simpson (3 pages)
10 April 2008Appointment terminated director michael blakey (1 page)
10 April 2008Appointment terminated director christopher thompson (1 page)
10 April 2008Director appointed peter barry bernard (2 pages)
10 April 2008Appointment terminated director michael blakey (1 page)
10 April 2008Director and secretary appointed steven norman simpson (3 pages)
10 April 2008Director appointed peter barry bernard (2 pages)
31 March 2008Director and secretary's change of particulars / john myhill / 19/03/2008 (1 page)
31 March 2008Director and secretary's change of particulars / john myhill / 19/03/2008 (1 page)
15 February 2008Return made up to 07/02/08; full list of members (3 pages)
15 February 2008Return made up to 07/02/08; full list of members (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
28 July 2007Full accounts made up to 31 March 2007 (20 pages)
28 July 2007Full accounts made up to 31 March 2007 (20 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Return made up to 07/02/07; full list of members (3 pages)
20 February 2007Return made up to 07/02/07; full list of members (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
14 November 2006Full accounts made up to 31 March 2006 (18 pages)
14 November 2006Full accounts made up to 31 March 2006 (18 pages)
8 February 2006Return made up to 07/02/06; full list of members (3 pages)
8 February 2006Return made up to 07/02/06; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
15 December 2005Full accounts made up to 31 March 2005 (18 pages)
15 December 2005Full accounts made up to 31 March 2005 (18 pages)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
29 April 2005Return made up to 07/02/05; full list of members (3 pages)
29 April 2005Return made up to 07/02/05; full list of members (3 pages)
13 January 2005Full accounts made up to 31 March 2004 (18 pages)
13 January 2005Full accounts made up to 31 March 2004 (18 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
16 April 2004Return made up to 07/02/04; full list of members (7 pages)
16 April 2004Return made up to 07/02/04; full list of members (7 pages)
20 January 2004Full accounts made up to 31 March 2003 (18 pages)
20 January 2004Full accounts made up to 31 March 2003 (18 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
1 December 2002Full accounts made up to 31 March 2002 (15 pages)
1 December 2002Full accounts made up to 31 March 2002 (15 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 07/02/02; full list of members (7 pages)
26 February 2002Return made up to 07/02/02; full list of members (7 pages)
16 November 2001Full accounts made up to 31 March 2001 (14 pages)
16 November 2001Full accounts made up to 31 March 2001 (14 pages)
26 February 2001Return made up to 07/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 February 2001Return made up to 07/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 November 2000Full accounts made up to 31 March 2000 (15 pages)
3 November 2000Full accounts made up to 31 March 2000 (15 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
14 February 2000Return made up to 07/02/00; full list of members (7 pages)
14 February 2000Return made up to 07/02/00; full list of members (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (14 pages)
19 January 2000Full accounts made up to 31 March 1999 (14 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: kingsway team valley trading estate gateshead NE11 0LP (1 page)
21 February 1999Registered office changed on 21/02/99 from: kingsway team valley trading estate gateshead NE11 0LP (1 page)
19 February 1999Return made up to 07/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 1999Return made up to 07/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1998Full accounts made up to 31 March 1998 (14 pages)
21 December 1998Full accounts made up to 31 March 1998 (14 pages)
31 March 1998Full accounts made up to 31 March 1997 (13 pages)
31 March 1998Full accounts made up to 31 March 1997 (13 pages)
12 February 1998Director resigned (1 page)
12 February 1998Return made up to 07/02/98; full list of members (9 pages)
12 February 1998Return made up to 07/02/98; full list of members (9 pages)
12 February 1998Director resigned (1 page)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
26 June 1997New secretary appointed (1 page)
26 June 1997New secretary appointed (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 February 1997Return made up to 07/02/97; full list of members (10 pages)
24 February 1997Return made up to 07/02/97; full list of members (10 pages)
21 November 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
21 November 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
11 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
20 February 1996Return made up to 07/02/96; no change of members (7 pages)
20 February 1996Return made up to 07/02/96; no change of members (7 pages)
18 May 1995Accounts for a small company made up to 30 November 1994 (13 pages)
18 May 1995Accounts for a small company made up to 30 November 1994 (13 pages)
21 March 1995Return made up to 20/02/95; no change of members (14 pages)
21 March 1995Return made up to 20/02/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
19 June 1991Memorandum and Articles of Association (13 pages)
19 June 1991Memorandum and Articles of Association (13 pages)
21 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
21 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
14 November 1984Incorporation (15 pages)
14 November 1984Incorporation (15 pages)