Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Director Name | Mr Simon Mills |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 11c Haldane Terrace Newcastle Upon Tyne NE2 3AN |
Secretary Name | Mr Simon Mills |
---|---|
Status | Current |
Appointed | 28 March 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 11 Haldane Terrace Newcastle Upon Tyne NE2 3AN |
Director Name | Bernard Thomas Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 1994) |
Role | Surveyor |
Correspondence Address | 11 Haldane Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AN |
Director Name | Miss Camilla Wanda Fowler |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 November 1991) |
Role | Social Worker |
Correspondence Address | 11 Haldane Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AN |
Director Name | Nicola Jane Hervey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Marketing Director |
Correspondence Address | 11 Haldane Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AN |
Secretary Name | Bernard Thomas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 11 Haldane Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AN |
Director Name | Ian Alan Steele |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 1994) |
Role | Hairdresser |
Correspondence Address | 11 Haldane Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AN |
Director Name | Lee Williams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 May 2001) |
Role | Engineer |
Correspondence Address | 11b Haldane Terrace Newcastle Upon Tyne Tyne And Wear NE2 3AN |
Director Name | Suzanne Lesley Dinning |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 1997) |
Role | Student |
Correspondence Address | 19 Cornwell Court Castle Dene Estate South Gosforth Newcastle Upon Tyne NE3 1TT |
Secretary Name | Suzanne Lesley Dinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 1997) |
Role | Retail Manager |
Correspondence Address | 19 Cornwell Court Castle Dene Estate South Gosforth Newcastle Upon Tyne NE3 1TT |
Director Name | Julia Kerr |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 23 April 2002) |
Role | Dental Surgeon |
Correspondence Address | 11b Haldane Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AN |
Director Name | Dr Sadettin Sali |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 2004) |
Role | Lecturer |
Correspondence Address | 11a Haldane Terrace Newcastle Upon Tyne NE2 3AN |
Secretary Name | Lee Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 11b Haldane Terrace Newcastle Upon Tyne Tyne And Wear NE2 3AN |
Secretary Name | Julia Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(15 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 11b Haldane Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AN |
Director Name | Mr Mark Thomas Frederick Steven |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 August 2014) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sturdee Gardens Newcastle Upon Tyne NE2 3QU |
Secretary Name | Mr Mark Thomas Frederick Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 August 2014) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sturdee Gardens Newcastle Upon Tyne NE2 3QU |
Director Name | Amanda Sali |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 May 2014) |
Role | Nurse Practitioner |
Country of Residence | England |
Correspondence Address | 28 Butsfield Lane Knitsley Consett County Durham DH8 9EN |
Director Name | Mr Keith Richard Burge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Goose Green Farm Lead Road Coalburns Ryton Gateshead Tyne And Wear NE40 4JN |
Director Name | Mrs Susan Michele Thomas |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(28 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tavern Cottage Dane Street Chilham Canterbury Kent CT4 8ER |
Secretary Name | Mrs Susan Michele Thomas |
---|---|
Status | Resigned |
Appointed | 21 August 2014(28 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | Tavern Cottage Dane Street Chilham Canterbury Kent CT4 8ER |
Director Name | Miss Olivia Frances Burge |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2015) |
Role | Account Executive |
Country of Residence | England |
Correspondence Address | Tavern Cottage Dane Street Chilham Canterbury Kent CT4 8ER |
Director Name | Mr Lorne Campbell |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 June 2021) |
Role | Chief Executive/Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Haldane Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AN |
Director Name | Miss Alexandra Grace Michele Thomas |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Haldane Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AN |
Secretary Name | Miss Alexandra Thomas |
---|---|
Status | Resigned |
Appointed | 02 September 2019(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2022) |
Role | Company Director |
Correspondence Address | 11b Haldane Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AN |
Director Name | Miss Jessica Rebecca Smith |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2023) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11b Haldane Terrace Newcastle Upon Tyne NE2 3AN |
Registered Address | 11c Haldane Terrace Newcastle Upon Tyne Tyne And Wear NE2 3AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Alexandra Grace Michele Thomas & Susan Michele Thomas 33.33% Ordinary |
---|---|
1 at £1 | Lorne Campbell & Selma Dimitrijevic 33.33% Ordinary |
1 at £1 | Olivia Frances Burge 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
23 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2019 | Appointment of Miss Alexandra Thomas as a secretary on 2 September 2019 (3 pages) |
12 September 2019 | Termination of appointment of Susan Michele Thomas as a secretary on 1 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Susan Michele Thomas as a director on 1 September 2019 (1 page) |
12 September 2019 | Appointment of Miss Alexandra Grace Michele Thomas as a director on 2 September 2019 (2 pages) |
21 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
23 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 June 2018 | Notification of Susan Thomas as a person with significant control on 8 June 2017 (2 pages) |
27 June 2018 | Notification of Lorne Campbell as a person with significant control on 8 June 2017 (2 pages) |
27 June 2018 | Notification of James Snell as a person with significant control on 8 June 2017 (2 pages) |
27 June 2018 | Withdrawal of a person with significant control statement on 27 June 2018 (2 pages) |
10 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 June 2017 | Register inspection address has been changed to 11 Haldane Terrace Haldane Terrace Newcastle upon Tyne Tyne and Wear NE2 3AN (1 page) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 June 2017 | Register inspection address has been changed to 11 Haldane Terrace Haldane Terrace Newcastle upon Tyne Tyne and Wear NE2 3AN (1 page) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
20 January 2016 | Appointment of Mr James Snell as a director on 23 December 2015 (2 pages) |
20 January 2016 | Appointment of Mr James Snell as a director on 23 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Olivia Frances Burge as a director on 23 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Olivia Frances Burge as a director on 23 December 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 September 2014 | Director's details changed for Miss Olivia Frances Burge on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Miss Olivia Frances Burge on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Lorne Campbell as a director on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Lorne Campbell as a director on 30 September 2014 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Termination of appointment of Mark Thomas Frederick Steven as a director on 22 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Mark Thomas Frederick Steven as a director on 22 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Keith Richard Burge as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Keith Richard Burge as a director on 1 September 2014 (1 page) |
5 September 2014 | Appointment of Miss Olivia Frances Burge as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Miss Olivia Frances Burge as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Miss Olivia Frances Burge as a director on 1 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Keith Richard Burge as a director on 1 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 47 Sturdee Gardens Newcastle upon Tyne NE2 3QU to Tavern Cottage Dane Street Chilham Canterbury Kent CT4 8ER on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 47 Sturdee Gardens Newcastle upon Tyne NE2 3QU to Tavern Cottage Dane Street Chilham Canterbury Kent CT4 8ER on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 47 Sturdee Gardens Newcastle upon Tyne NE2 3QU to Tavern Cottage Dane Street Chilham Canterbury Kent CT4 8ER on 3 September 2014 (1 page) |
22 August 2014 | Appointment of Mrs Susan Michele Thomas as a secretary on 21 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Susan Michele Thomas as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mrs Susan Michele Thomas as a director on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Mark Thomas Frederick Steven as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mrs Susan Michele Thomas as a director on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Mark Thomas Frederick Steven as a secretary on 21 August 2014 (1 page) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | Termination of appointment of Amanda Sali as a director (1 page) |
10 June 2014 | Termination of appointment of Amanda Sali as a director (1 page) |
23 May 2014 | Director's details changed for Mr Mark Thomas Frederick Steven on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Mark Thomas Frederick Steven on 23 May 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mr Mark Thomas Frederick Steven on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Amanda Sali on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Keith Richard Burge on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Mark Thomas Frederick Steven on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Amanda Sali on 20 May 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mr Mark Thomas Frederick Steven on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Keith Richard Burge on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Mark Thomas Frederick Steven on 20 May 2014 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 June 2013 | Registered office address changed from 47 Sturdee Gardens Newcastle upon Tyne NE2 3QU England on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 47 Sturdee Gardens Newcastle upon Tyne NE2 3QU England on 11 June 2013 (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Amanda Sali on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Amanda Sali on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Keith Richard Burge on 7 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Amanda Sali on 7 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Mr Keith Richard Burge on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Keith Richard Burge on 7 June 2011 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
23 July 2010 | Appointment of Mr Keith Richard Burge as a director (1 page) |
23 July 2010 | Appointment of Mr Keith Richard Burge as a director (1 page) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 August 2008 | Director and secretary's change of particulars / mark steven / 01/12/2007 (1 page) |
19 August 2008 | Director and secretary's change of particulars / mark steven / 01/12/2007 (1 page) |
14 August 2008 | Return made up to 07/06/08; full list of members (5 pages) |
14 August 2008 | Return made up to 07/06/08; full list of members (5 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 September 2007 | Return made up to 07/06/07; full list of members (5 pages) |
17 September 2007 | Return made up to 07/06/07; full list of members (5 pages) |
10 August 2006 | Return made up to 07/06/06; full list of members (5 pages) |
10 August 2006 | Return made up to 07/06/06; full list of members (5 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
23 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 July 2005 | Return made up to 07/06/05; full list of members (5 pages) |
15 July 2005 | Return made up to 07/06/05; full list of members (5 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 July 2003 | Return made up to 07/06/03; full list of members (5 pages) |
30 July 2003 | Return made up to 07/06/03; full list of members (5 pages) |
1 July 2003 | Return made up to 07/06/02; full list of members (5 pages) |
1 July 2003 | Return made up to 07/06/02; full list of members (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 May 2002 | New secretary appointed;new director appointed (3 pages) |
28 May 2002 | New secretary appointed;new director appointed (3 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
26 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
26 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
20 August 2001 | Secretary resigned;director resigned (1 page) |
20 August 2001 | Return made up to 07/06/01; full list of members (5 pages) |
20 August 2001 | Return made up to 07/06/01; full list of members (5 pages) |
20 August 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New secretary appointed (3 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New secretary appointed (3 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
15 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
18 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
18 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
16 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
1 November 1995 | Amended full accounts made up to 31 December 1994 (5 pages) |
1 November 1995 | Amended full accounts made up to 31 December 1994 (5 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 September 1995 | Return made up to 07/06/95; full list of members (12 pages) |
12 September 1995 | Return made up to 07/06/95; full list of members (12 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | Director resigned;new director appointed (4 pages) |
6 September 1995 | Director resigned;new director appointed (4 pages) |
13 November 1985 | Incorporation (17 pages) |
13 November 1985 | Incorporation (17 pages) |