Pattinson Industrial Estate
Washington
Tyne & Wear
NE38 8QJ
Director Name | Gordon Blyth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 5 Bramhall Drive High Generals Wood District 13 Washington NE38 9DE |
Director Name | Stewart Paul Bowes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | Sheraton House Newfield Hall Lanchester County Durham DA7 0SP |
Director Name | Richard Andrew Whittle |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 14 Laurel Road Saltburn By The Sea Cleveland TS12 1HU |
Director Name | Mr John Gordon Arkley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Faraday Close Pattinson North Industrial Est. District 15 Washington NE38 8QJ |
Secretary Name | Gordon Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 5 Bramhall Drive High Generals Wood District 13 Washington NE38 9DE |
Director Name | Kelli Arkley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 1993) |
Role | Office Administrator |
Correspondence Address | 38 The Strand Sunderland Tyne & Wear SR3 3DS |
Director Name | Christine Helen Blyth |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 5 Bramhall Drive High Generals Wood District 13 Washington NE38 9DE |
Director Name | Janet Bowes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 September 1992) |
Role | Bank Clerk |
Correspondence Address | Sheraton House Newfield Hall Lanchester County Durham DH7 0SP |
Director Name | Jacqueline Whittle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1993) |
Role | Library Assistant |
Correspondence Address | 14 Laurel Road Saltburn By The Sea Cleveland TS12 1HU |
Director Name | Lucy Arkley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | The Hermitage Ravine Terrace Roker Sunderland Tyne And Wear SR6 9LZ |
Director Name | Susan Elizabeth Arkley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2000) |
Role | Administration Assistant |
Correspondence Address | The Hermitage Ravine Terrace Roker Sunderland Tyne And Wear SR6 9LZ |
Director Name | Lucy Arkley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 1996) |
Role | Clerical Assistant |
Correspondence Address | The Hermitage Ravine Terrace Roker Sunderland Tyne And Wear SR6 9LZ |
Director Name | Kelly Holland |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(17 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 April 2003) |
Role | Secretary |
Correspondence Address | The Old Rectory Low Willington Durham DL15 0DE |
Secretary Name | Mrs Kelli Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Marks Lane West Rainton Co Durham DH4 6NX |
Director Name | Kathryn Devoy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2007) |
Role | Asst Accountant |
Correspondence Address | 25 Hazelmere Avenue Melton Park Gosforth NE3 5QL |
Director Name | Mr Stephen Robert Spence |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Faraday Close Pattinson North Industrial Est. District 15 Washington NE38 8QJ |
Director Name | Mr Anthony Thomas Teasdale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 February 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Faraday Close Pattinson North Industrial Est. District 15 Washington NE38 8QJ |
Director Name | Mr Jamie Pearson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 February 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | F17 Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY |
Website | www.faraday-circuits.co.uk |
---|---|
Telephone | 0191 4150567 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | F17 Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
16.9k at £1 | Faraday Printed Circuits Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,160,504 |
Cash | £72,484 |
Current Liabilities | £1,764,991 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
5 July 2011 | Delivered on: 7 July 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
2 July 2015 | Delivered on: 2 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
27 November 2013 | Delivered on: 3 December 2013 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: Assignment. Notification of addition to or amendment of charge. Outstanding |
15 July 2013 | Delivered on: 23 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 July 2011 | Delivered on: 7 July 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
6 July 2011 | Delivered on: 7 July 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 2010 | Delivered on: 3 November 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Manufacturer -rcs machine -de smear with 10 treatment tanks and overhead gantry conveyor 870MM x 800MM deep. Manufacturer -burkle- model lamev machine multi layer bonding press with computer control. Manufacturer - lenz model - dlg-615-1 machine - single spindle cnc drilling machine with auto stacker please see image for further charges. Fully Satisfied |
14 December 2004 | Delivered on: 31 December 2004 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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: 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 |
14 December 2004 | Delivered on: 29 December 2004 Satisfied on: 26 May 2011 Persons entitled: C H Blyth and C H Blyth as Executrix of the Estate of G Blyth Classification: Composite guarantee and debenture Secured details: All monies due or to become due from such company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all the assets and undertaking of the company. Fully Satisfied |
18 February 1999 | Delivered on: 1 March 1999 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Technic electric cnc drill serial number TEL9506. Lantronic hot air leveller serial number 2045. Fully Satisfied |
11 February 1998 | Delivered on: 16 February 1998 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 29TH october 1990 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the aforesaid debenture. Particulars: Fixed charge all right title and interest of the company arising out of the "charged deeds" between the company and arbuthnot factors limited and all bioook debts and other debts the subject thereof and any deed amending or replacing the same. See the mortgage charge document for full details. Fully Satisfied |
5 January 1998 | Delivered on: 9 January 1998 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Technic electric cnc drill - serial no. TEL9504. Technic electric cnc drill - serial no TEL9507. Fully Satisfied |
29 October 1990 | Delivered on: 7 November 1990 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
6 August 1987 | Delivered on: 11 August 1987 Satisfied on: 22 January 1991 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the goodwill, book debts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 February 2021 | Termination of appointment of Anthony Thomas Teasdale as a director on 19 February 2021 (1 page) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Stephen Robert Spence as a director on 30 June 2020 (1 page) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 October 2017 | Notification of Faraday Printed Circuits (Holdings) Ltd as a person with significant control on 30 June 2016 (2 pages) |
9 October 2017 | Change of details for Mr Jamie Pearson as a person with significant control on 5 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Jamie Pearson as a person with significant control on 5 October 2017 (2 pages) |
9 October 2017 | Notification of Faraday Printed Circuits (Holdings) Ltd as a person with significant control on 30 June 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 March 2016 | Termination of appointment of John Gordon Arkley as a director on 3 February 2016 (1 page) |
8 March 2016 | Termination of appointment of John Gordon Arkley as a director on 3 February 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 July 2015 | Registration of charge 019058220014, created on 2 July 2015 (13 pages) |
2 July 2015 | Registration of charge 019058220014, created on 2 July 2015 (13 pages) |
2 July 2015 | Registration of charge 019058220014, created on 2 July 2015 (13 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 December 2013 | Registration of charge 019058220013
|
3 December 2013 | Registration of charge 019058220013
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 July 2013 | Registration of charge 019058220012 (17 pages) |
23 July 2013 | Registration of charge 019058220012 (17 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 October 2009 | Director's details changed for Stephen Robert Spence on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Anthony Thomas Teasdale on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Jamie Pearson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jamie Pearson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Gordon Arkley on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Anthony Thomas Teasdale on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Robert Spence on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for John Gordon Arkley on 26 October 2009 (2 pages) |
9 June 2009 | Director appointed stephen robert spence (1 page) |
9 June 2009 | Director appointed stephen robert spence (1 page) |
3 June 2009 | Director appointed anthony thomas teasdale (1 page) |
3 June 2009 | Director appointed anthony thomas teasdale (1 page) |
3 June 2009 | Director appointed jamie pearson (1 page) |
3 June 2009 | Director appointed jamie pearson (1 page) |
18 December 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
18 December 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
7 October 2008 | Appointment terminated secretary kelli holland (1 page) |
7 October 2008 | Appointment terminated secretary kelli holland (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
23 December 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
23 December 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
26 October 2007 | Director's particulars changed (1 page) |
3 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
3 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
6 November 2006 | Return made up to 25/10/06; full list of members
|
6 November 2006 | Return made up to 25/10/06; full list of members
|
15 November 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
15 November 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members
|
2 November 2005 | Return made up to 25/10/05; full list of members
|
5 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
31 December 2004 | Particulars of mortgage/charge (9 pages) |
31 December 2004 | Particulars of mortgage/charge (9 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
14 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
5 April 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
5 April 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
13 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
1 May 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
1 May 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
6 March 2002 | Full accounts made up to 31 May 2001 (17 pages) |
6 March 2002 | Full accounts made up to 31 May 2001 (17 pages) |
30 November 2001 | Return made up to 24/11/01; full list of members
|
30 November 2001 | Return made up to 24/11/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members
|
28 November 2000 | Return made up to 24/11/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
8 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
8 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
20 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Return made up to 31/12/97; full list of members
|
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | Return made up to 31/12/95; full list of members
|
11 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
6 May 1994 | Memorandum and Articles of Association (11 pages) |
6 May 1994 | Memorandum and Articles of Association (11 pages) |
21 July 1989 | Accounts made up to 31 May 1988 (4 pages) |
21 July 1989 | Accounts made up to 31 May 1988 (4 pages) |