Jarrow
Tyne And Wear
NE32 3DT
Director Name | Mr Iain Edward Mark Farquhar |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Mr George Douglas Scott |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1997(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 29 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Mr John Dennis Mowbray |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1999(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Mr Rory Ohara Gibson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 29 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Mark Christopher Kavanagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 May 2005(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 September 2017) |
Role | Retired Local Govn Office |
Country of Residence | United Kingdom |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Mr Alan Kerr |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 29 September 2017) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Mrs Beryl May Balls |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 29 September 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Miss Susan McNair |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2012(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dykelands Road Sunderland SR6 8ER |
Director Name | Mrs Allison Mary Thompson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2012(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 September 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Secretary Name | Mr George Douglas Scott |
---|---|
Status | Closed |
Appointed | 29 July 2013(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 September 2017) |
Role | Company Director |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Ronald Stirling Lock |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 1994) |
Role | Fcis Chartered Secretary |
Correspondence Address | 1 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Mr George Loudon Atkinson |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 October 2008) |
Role | Retired |
Correspondence Address | 3 Moor Lane South Shields Tyne & Wear NE34 6BZ |
Director Name | Mr Joseph Denis Barrett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 1994) |
Role | General Manager |
Correspondence Address | 20 Alverstone Avenue Low Fell Gateshead Tyne & Wear NE9 6EU |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Chief Executive |
Correspondence Address | Meadowcroft Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Mr Peter Davidson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 12 November 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Colin Parker Douglas |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 50 The Cedars Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TJ |
Director Name | Mr John Michael Garlick |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 27 August 1999) |
Role | Banker |
Correspondence Address | Birney Cottage Stamfordham Road Throckley Newcastle Upon Tyne Tyne & Wear NE15 9RB |
Director Name | Cllr Albert Lamb Elliott |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Retired Miner |
Correspondence Address | 67 Reubens Avenue South Shields Tyne & Wear NE34 8JT |
Director Name | Leo Peter Finn |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 5 The Elms Parker Road Gosforth Newcastle Upon Tyne NE3 4BD |
Secretary Name | Ronald Stirling Lock |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 1 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Secretary Name | Robert Anthony Soan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 51 Earnshaw Way Whitley Bay Tyne & Wear NE25 9UL |
Director Name | Cl Engineer Jack Albert Harmsworth |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 January 1993) |
Role | Retired |
Correspondence Address | 37 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AQ |
Secretary Name | Ian Michael Gilberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Mr Peter James Haigh |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 April 2002) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Callerton Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EN |
Director Name | Joseph Innes McAlroy |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 11 May 2005) |
Role | Senior Section Engineer Retire |
Correspondence Address | 136 Marsden Road South Shields Tyne & Wear NE34 6RL |
Director Name | David Frank Baker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 May 2001) |
Role | Bank Director |
Correspondence Address | 1 Kingswood Avenue High West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NS |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 February 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Dr Graham Bryce Cleland |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Ian Rosslyn Lister |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 October 2008) |
Role | Procurement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Place Chester Le Street County Durham DH3 3RZ |
Director Name | Irene Lucas |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2009) |
Role | Chief Executive |
Correspondence Address | Rose Cottage 1 Ashburne Court Sunderland Tyne & Wear SR2 7EH |
Director Name | Mr David Francis Haley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 May 2005) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pinegarth Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LF |
Director Name | Caroline Adams |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(23 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 January 2009) |
Role | Solicitor |
Correspondence Address | 58 Warkworth Woods Gosforth Newcastle-Upon-Tyne Tyne And Wear NE3 5RA |
Director Name | Keith Andrew Harcus |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(24 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 March 2010) |
Role | Local Govt. Officer |
Correspondence Address | 12 Prensgarth Way South Shields Tyne And Wear NE34 9HD |
Secretary Name | Mrs Suzanne Sherriff |
---|---|
Status | Resigned |
Appointed | 15 August 2011(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2013) |
Role | Company Director |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Registered Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
29 June 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
29 June 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (15 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (15 pages) |
20 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
30 June 2015 | Liquidators statement of receipts and payments to 21 May 2015 (16 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (16 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (16 pages) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Declaration of solvency (3 pages) |
17 June 2014 | Declaration of solvency (3 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
23 April 2014 | Full accounts made up to 31 January 2014 (18 pages) |
23 April 2014 | Full accounts made up to 31 January 2014 (18 pages) |
10 January 2014 | Satisfaction of charge 1 in full (4 pages) |
10 January 2014 | Satisfaction of charge 1 in full (4 pages) |
5 January 2014 | Current accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages) |
5 January 2014 | Current accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 August 2013 | Appointment of Mr George Douglas Scott as a secretary (1 page) |
21 August 2013 | Annual return made up to 31 July 2013 no member list (8 pages) |
21 August 2013 | Annual return made up to 31 July 2013 no member list (8 pages) |
21 August 2013 | Appointment of Mr George Douglas Scott as a secretary (1 page) |
24 June 2013 | Termination of appointment of Suzanne Sherriff as a secretary (1 page) |
24 June 2013 | Termination of appointment of Suzanne Sherriff as a secretary (1 page) |
7 February 2013 | Appointment of Mrs Allison Mary Thompson as a director (2 pages) |
7 February 2013 | Appointment of Mrs Allison Mary Thompson as a director (2 pages) |
27 November 2012 | Appointment of Miss Susan Mcnair as a director (2 pages) |
27 November 2012 | Appointment of Miss Susan Mcnair as a director (2 pages) |
27 November 2012 | Termination of appointment of Peter Davidson as a director (1 page) |
27 November 2012 | Termination of appointment of Peter Davidson as a director (1 page) |
15 October 2012 | Annual return made up to 31 July 2012 no member list (6 pages) |
15 October 2012 | Annual return made up to 31 July 2012 no member list (6 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
22 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
16 August 2011 | Appointment of Mrs Suzanne Sherriff as a secretary (1 page) |
16 August 2011 | Appointment of Mrs Suzanne Sherriff as a secretary (1 page) |
8 August 2011 | Annual return made up to 31 July 2011 no member list (6 pages) |
8 August 2011 | Termination of appointment of Sarah Stewart as a director (1 page) |
8 August 2011 | Annual return made up to 31 July 2011 no member list (6 pages) |
8 August 2011 | Termination of appointment of Sarah Stewart as a director (1 page) |
20 July 2011 | Termination of appointment of Patrick Melia as a director (1 page) |
20 July 2011 | Termination of appointment of Patrick Melia as a director (1 page) |
6 May 2011 | Termination of appointment of Ian Gilberg as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Ian Gilberg as a secretary (2 pages) |
9 December 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
9 December 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
18 November 2010 | Director's details changed for Mr George Douglas Scott on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr George Douglas Scott on 18 November 2010 (2 pages) |
27 August 2010 | Annual return made up to 31 July 2010 no member list (8 pages) |
27 August 2010 | Annual return made up to 31 July 2010 no member list (8 pages) |
26 August 2010 | Director's details changed for Mrs Beryl May Balls on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Doctor Graham Bryce Cleland on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Rory Ohara Gibson on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Iain Edward Mark Farquhar on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Alan Arthur Brewster on 31 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Ian Michael Gilberg on 31 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr George Douglas Scott on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Sarah Lesley Stewart on 31 July 2010 (2 pages) |
26 August 2010 | Termination of appointment of Graham Cleland as a director (1 page) |
26 August 2010 | Director's details changed for Mrs Beryl May Balls on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr George Douglas Scott on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Alan Arthur Brewster on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mark Christopher Kavanagh on 31 July 2010 (2 pages) |
26 August 2010 | Termination of appointment of Graham Cleland as a director (1 page) |
26 August 2010 | Director's details changed for Mr Peter Davidson on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Councillor Alan Kerr on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Doctor Graham Bryce Cleland on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr John Dennis Mowbray on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Iain Edward Mark Farquhar on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr John Dennis Mowbray on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Councillor Alan Kerr on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Sarah Lesley Stewart on 31 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Ian Michael Gilberg on 31 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Peter Davidson on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Rory Ohara Gibson on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mark Christopher Kavanagh on 31 July 2010 (2 pages) |
20 April 2010 | Appointment of Patrick Martin Melia as a director (3 pages) |
20 April 2010 | Appointment of Patrick Martin Melia as a director (3 pages) |
13 April 2010 | Termination of appointment of Keith Harcus as a director (2 pages) |
13 April 2010 | Termination of appointment of Keith Harcus as a director (2 pages) |
18 November 2009 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
18 November 2009 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
25 September 2009 | Director appointed keith andrew harcus (2 pages) |
25 September 2009 | Director appointed keith andrew harcus (2 pages) |
18 September 2009 | Appointment terminated director irene lucas (1 page) |
18 September 2009 | Appointment terminated director irene lucas (1 page) |
12 August 2009 | Director's change of particulars / rory gibson / 31/07/2009 (1 page) |
12 August 2009 | Annual return made up to 31/07/09 (6 pages) |
12 August 2009 | Annual return made up to 31/07/09 (6 pages) |
12 August 2009 | Director's change of particulars / rory gibson / 31/07/2009 (1 page) |
25 June 2009 | Memorandum and Articles of Association (27 pages) |
25 June 2009 | Memorandum and Articles of Association (27 pages) |
20 June 2009 | Company name changed tyneside economic development company LIMITED(the)\certificate issued on 24/06/09 (2 pages) |
20 June 2009 | Company name changed tyneside economic development company LIMITED(the)\certificate issued on 24/06/09 (2 pages) |
9 February 2009 | Appointment terminated director caroline adams (1 page) |
9 February 2009 | Appointment terminated director caroline adams (1 page) |
28 November 2008 | Director appointed sarah lesley stewart (2 pages) |
28 November 2008 | Director appointed sarah lesley stewart (2 pages) |
5 November 2008 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
5 November 2008 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
3 November 2008 | Appointment terminated director ian lister (1 page) |
3 November 2008 | Appointment terminated director george atkinson (1 page) |
3 November 2008 | Appointment terminated director ian lister (1 page) |
3 November 2008 | Appointment terminated director george atkinson (1 page) |
20 August 2008 | Annual return made up to 31/07/08 (6 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from tedco business centre viking industrial park jarrow tyne and wear NE32 3DT (1 page) |
20 August 2008 | Director's change of particulars / beryl balls / 31/07/2008 (2 pages) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from tedco business centre viking industrial park jarrow tyne and wear NE32 3DT (1 page) |
20 August 2008 | Director's change of particulars / beryl balls / 31/07/2008 (2 pages) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from tedco business centre viking industrial park jarrow tyne and wear NE32 3DT (1 page) |
20 August 2008 | Annual return made up to 31/07/08 (6 pages) |
20 August 2008 | Director's change of particulars / caroline adams / 31/07/2008 (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from tedco business centre viking industrial park jarrow tyne and wear NE32 3DT (1 page) |
20 August 2008 | Director's change of particulars / caroline adams / 31/07/2008 (1 page) |
31 July 2008 | Director appointed beryl may balls (2 pages) |
31 July 2008 | Director appointed beryl may balls (2 pages) |
28 May 2008 | Appointment terminated director paul waggott (1 page) |
28 May 2008 | Appointment terminated director derek metcalfe (1 page) |
28 May 2008 | Director appointed councillor alan kerr (2 pages) |
28 May 2008 | Director appointed councillor alan kerr (2 pages) |
28 May 2008 | Appointment terminated director derek metcalfe (1 page) |
28 May 2008 | Appointment terminated director paul waggott (1 page) |
4 April 2008 | Director appointed caroline adams (1 page) |
4 April 2008 | Director appointed caroline adams (1 page) |
22 December 2007 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
22 December 2007 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
15 August 2007 | Annual return made up to 31/07/07
|
15 August 2007 | Annual return made up to 31/07/07
|
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
30 January 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
30 January 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
22 August 2006 | Annual return made up to 31/07/06 (10 pages) |
22 August 2006 | Annual return made up to 31/07/06 (10 pages) |
24 January 2006 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
24 January 2006 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
26 August 2005 | Annual return made up to 31/07/05 (10 pages) |
26 August 2005 | Annual return made up to 31/07/05 (10 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
18 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
18 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
10 August 2004 | Annual return made up to 31/07/04
|
10 August 2004 | Annual return made up to 31/07/04
|
23 December 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
23 December 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
26 August 2003 | Annual return made up to 31/07/03 (10 pages) |
26 August 2003 | Annual return made up to 31/07/03 (10 pages) |
29 January 2003 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
29 January 2003 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Annual return made up to 31/07/02 (9 pages) |
12 August 2002 | Annual return made up to 31/07/02 (9 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
21 December 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
21 December 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
23 August 2001 | Annual return made up to 31/07/01 (7 pages) |
23 August 2001 | Annual return made up to 31/07/01 (7 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
17 November 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
17 November 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
24 August 2000 | Annual return made up to 13/07/00
|
24 August 2000 | Annual return made up to 13/07/00
|
10 December 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
10 December 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
18 August 1999 | Annual return made up to 31/07/99
|
18 August 1999 | Annual return made up to 31/07/99
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
22 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
22 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
14 August 1998 | Annual return made up to 31/07/98 (8 pages) |
14 August 1998 | Annual return made up to 31/07/98 (8 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
1 October 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
15 August 1997 | Annual return made up to 31/07/97 (8 pages) |
15 August 1997 | Annual return made up to 31/07/97 (8 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
10 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
12 August 1996 | Annual return made up to 31/07/96 (9 pages) |
12 August 1996 | Annual return made up to 31/07/96 (9 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
26 March 1996 | New director appointed (3 pages) |
26 March 1996 | New director appointed (3 pages) |
15 January 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
15 January 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
22 August 1995 | Annual return made up to 31/07/95
|
22 August 1995 | Annual return made up to 31/07/95
|
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
2 August 1993 | Resolutions
|
2 August 1993 | Resolutions
|
30 November 1984 | Incorporation (39 pages) |
30 November 1984 | Incorporation (39 pages) |