Company NameStrikerate Limited
DirectorsJames Snell and Simon Mills
Company StatusActive
Company Number01958296
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Snell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(30 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleClinical Specialist Radiographer
Country of ResidenceEngland
Correspondence Address11c Haldane Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Director NameMr Simon Mills
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address11c Haldane Terrace
Newcastle Upon Tyne
NE2 3AN
Secretary NameMr Simon Mills
StatusCurrent
Appointed28 March 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address11 Haldane Terrace
Newcastle Upon Tyne
NE2 3AN
Director NameBernard Thomas Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 1994)
RoleSurveyor
Correspondence Address11 Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameMiss Camilla Wanda Fowler
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 November 1991)
RoleSocial Worker
Correspondence Address11 Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameNicola Jane Hervey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleMarketing Director
Correspondence Address11 Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Secretary NameBernard Thomas Brown
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address11 Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameIan Alan Steele
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 1994)
RoleHairdresser
Correspondence Address11 Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameLee Williams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 May 2001)
RoleEngineer
Correspondence Address11b Haldane Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Director NameSuzanne Lesley Dinning
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 1997)
RoleStudent
Correspondence Address19 Cornwell Court
Castle Dene Estate
South Gosforth
Newcastle Upon Tyne
NE3 1TT
Secretary NameSuzanne Lesley Dinning
NationalityBritish
StatusResigned
Appointed15 September 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 1997)
RoleRetail Manager
Correspondence Address19 Cornwell Court
Castle Dene Estate
South Gosforth
Newcastle Upon Tyne
NE3 1TT
Director NameJulia Kerr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 4 months after company formation)
Appointment Duration7 years (resigned 23 April 2002)
RoleDental Surgeon
Correspondence Address11b Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Director NameDr Sadettin Sali
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(11 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 2004)
RoleLecturer
Correspondence Address11a Haldane Terrace
Newcastle Upon Tyne
NE2 3AN
Secretary NameLee Williams
NationalityBritish
StatusResigned
Appointed24 July 1997(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address11b Haldane Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Secretary NameJulia Kerr
NationalityBritish
StatusResigned
Appointed25 May 2001(15 years, 6 months after company formation)
Appointment Duration11 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address11b Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Director NameMr Mark Thomas Frederick Steven
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(16 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 August 2014)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address47 Sturdee Gardens
Newcastle Upon Tyne
NE2 3QU
Secretary NameMr Mark Thomas Frederick Steven
NationalityBritish
StatusResigned
Appointed23 April 2002(16 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 August 2014)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address47 Sturdee Gardens
Newcastle Upon Tyne
NE2 3QU
Director NameAmanda Sali
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(20 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 May 2014)
RoleNurse Practitioner
Country of ResidenceEngland
Correspondence Address28 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Director NameMr Keith Richard Burge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(23 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Green Farm Lead Road
Coalburns Ryton
Gateshead
Tyne And Wear
NE40 4JN
Director NameMrs Susan Michele Thomas
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(28 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTavern Cottage Dane Street
Chilham
Canterbury
Kent
CT4 8ER
Secretary NameMrs Susan Michele Thomas
StatusResigned
Appointed21 August 2014(28 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 September 2019)
RoleCompany Director
Correspondence AddressTavern Cottage Dane Street
Chilham
Canterbury
Kent
CT4 8ER
Director NameMiss Olivia Frances Burge
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(28 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2015)
RoleAccount Executive
Country of ResidenceEngland
Correspondence AddressTavern Cottage Dane Street
Chilham
Canterbury
Kent
CT4 8ER
Director NameMr Lorne Campbell
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(28 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 June 2021)
RoleChief Executive/Artistic Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Director NameMiss Alexandra Grace Michele Thomas
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(33 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Secretary NameMiss Alexandra Thomas
StatusResigned
Appointed02 September 2019(33 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2022)
RoleCompany Director
Correspondence Address11b Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Director NameMiss Jessica Rebecca Smith
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2023)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address11b Haldane Terrace
Newcastle Upon Tyne
NE2 3AN

Location

Registered Address11c Haldane Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Alexandra Grace Michele Thomas & Susan Michele Thomas
33.33%
Ordinary
1 at £1Lorne Campbell & Selma Dimitrijevic
33.33%
Ordinary
1 at £1Olivia Frances Burge
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

23 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2019Appointment of Miss Alexandra Thomas as a secretary on 2 September 2019 (3 pages)
12 September 2019Termination of appointment of Susan Michele Thomas as a secretary on 1 September 2019 (2 pages)
12 September 2019Termination of appointment of Susan Michele Thomas as a director on 1 September 2019 (1 page)
12 September 2019Appointment of Miss Alexandra Grace Michele Thomas as a director on 2 September 2019 (2 pages)
21 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
23 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 June 2018Notification of Susan Thomas as a person with significant control on 8 June 2017 (2 pages)
27 June 2018Notification of Lorne Campbell as a person with significant control on 8 June 2017 (2 pages)
27 June 2018Notification of James Snell as a person with significant control on 8 June 2017 (2 pages)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
10 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Register inspection address has been changed to 11 Haldane Terrace Haldane Terrace Newcastle upon Tyne Tyne and Wear NE2 3AN (1 page)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Register inspection address has been changed to 11 Haldane Terrace Haldane Terrace Newcastle upon Tyne Tyne and Wear NE2 3AN (1 page)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(7 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(7 pages)
20 January 2016Appointment of Mr James Snell as a director on 23 December 2015 (2 pages)
20 January 2016Appointment of Mr James Snell as a director on 23 December 2015 (2 pages)
8 January 2016Termination of appointment of Olivia Frances Burge as a director on 23 December 2015 (2 pages)
8 January 2016Termination of appointment of Olivia Frances Burge as a director on 23 December 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(7 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(7 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(7 pages)
30 September 2014Director's details changed for Miss Olivia Frances Burge on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Miss Olivia Frances Burge on 30 September 2014 (2 pages)
30 September 2014Appointment of Mr Lorne Campbell as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Mr Lorne Campbell as a director on 30 September 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Termination of appointment of Mark Thomas Frederick Steven as a director on 22 August 2014 (1 page)
11 September 2014Termination of appointment of Mark Thomas Frederick Steven as a director on 22 August 2014 (1 page)
5 September 2014Termination of appointment of Keith Richard Burge as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Keith Richard Burge as a director on 1 September 2014 (1 page)
5 September 2014Appointment of Miss Olivia Frances Burge as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Miss Olivia Frances Burge as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Miss Olivia Frances Burge as a director on 1 September 2014 (2 pages)
5 September 2014Termination of appointment of Keith Richard Burge as a director on 1 September 2014 (1 page)
3 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mrs Susan Michele Thomas as a secretary on 21 August 2014 (2 pages)
22 August 2014Appointment of Mrs Susan Michele Thomas as a secretary on 21 August 2014 (2 pages)
21 August 2014Appointment of Mrs Susan Michele Thomas as a director on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of Mark Thomas Frederick Steven as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Mrs Susan Michele Thomas as a director on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of Mark Thomas Frederick Steven as a secretary on 21 August 2014 (1 page)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(5 pages)
10 June 2014Termination of appointment of Amanda Sali as a director (1 page)
10 June 2014Termination of appointment of Amanda Sali as a director (1 page)
23 May 2014Director's details changed for Mr Mark Thomas Frederick Steven on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Mark Thomas Frederick Steven on 23 May 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Mark Thomas Frederick Steven on 20 May 2014 (1 page)
20 May 2014Director's details changed for Amanda Sali on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Keith Richard Burge on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Mark Thomas Frederick Steven on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Amanda Sali on 20 May 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Mark Thomas Frederick Steven on 20 May 2014 (1 page)
20 May 2014Director's details changed for Mr Keith Richard Burge on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Mark Thomas Frederick Steven on 20 May 2014 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 June 2013Registered office address changed from 47 Sturdee Gardens Newcastle upon Tyne NE2 3QU England on 11 June 2013 (1 page)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
11 June 2013Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 June 2013 (1 page)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
11 June 2013Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 47 Sturdee Gardens Newcastle upon Tyne NE2 3QU England on 11 June 2013 (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Amanda Sali on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Amanda Sali on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Keith Richard Burge on 7 June 2011 (2 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Amanda Sali on 7 June 2011 (2 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Mr Keith Richard Burge on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Keith Richard Burge on 7 June 2011 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
23 July 2010Appointment of Mr Keith Richard Burge as a director (1 page)
23 July 2010Appointment of Mr Keith Richard Burge as a director (1 page)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 July 2009Return made up to 07/06/09; full list of members (5 pages)
8 July 2009Return made up to 07/06/09; full list of members (5 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 August 2008Director and secretary's change of particulars / mark steven / 01/12/2007 (1 page)
19 August 2008Director and secretary's change of particulars / mark steven / 01/12/2007 (1 page)
14 August 2008Return made up to 07/06/08; full list of members (5 pages)
14 August 2008Return made up to 07/06/08; full list of members (5 pages)
5 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 September 2007Return made up to 07/06/07; full list of members (5 pages)
17 September 2007Return made up to 07/06/07; full list of members (5 pages)
10 August 2006Return made up to 07/06/06; full list of members (5 pages)
10 August 2006Return made up to 07/06/06; full list of members (5 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
23 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 July 2005Return made up to 07/06/05; full list of members (5 pages)
15 July 2005Return made up to 07/06/05; full list of members (5 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 June 2004Return made up to 07/06/04; full list of members (6 pages)
22 June 2004Return made up to 07/06/04; full list of members (6 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 July 2003Return made up to 07/06/03; full list of members (5 pages)
30 July 2003Return made up to 07/06/03; full list of members (5 pages)
1 July 2003Return made up to 07/06/02; full list of members (5 pages)
1 July 2003Return made up to 07/06/02; full list of members (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 May 2002New secretary appointed;new director appointed (3 pages)
28 May 2002New secretary appointed;new director appointed (3 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
26 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
20 August 2001Secretary resigned;director resigned (1 page)
20 August 2001Return made up to 07/06/01; full list of members (5 pages)
20 August 2001Return made up to 07/06/01; full list of members (5 pages)
20 August 2001Secretary resigned;director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New secretary appointed (3 pages)
28 June 2001Director resigned (1 page)
28 June 2001New secretary appointed (3 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 July 2000Return made up to 07/06/00; full list of members (6 pages)
11 July 2000Return made up to 07/06/00; full list of members (6 pages)
15 July 1999Return made up to 07/06/99; full list of members (6 pages)
15 July 1999Return made up to 07/06/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (5 pages)
9 July 1999Full accounts made up to 31 December 1998 (5 pages)
18 August 1998Return made up to 07/06/98; full list of members (6 pages)
18 August 1998Return made up to 07/06/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (5 pages)
8 June 1998Full accounts made up to 31 December 1997 (5 pages)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997Return made up to 07/06/97; full list of members (6 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997Return made up to 07/06/97; full list of members (6 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
21 October 1997Full accounts made up to 31 December 1996 (5 pages)
21 October 1997Full accounts made up to 31 December 1996 (5 pages)
18 October 1996Full accounts made up to 31 December 1995 (5 pages)
18 October 1996Full accounts made up to 31 December 1995 (5 pages)
16 July 1996Return made up to 07/06/96; full list of members (6 pages)
16 July 1996Return made up to 07/06/96; full list of members (6 pages)
1 November 1995Amended full accounts made up to 31 December 1994 (5 pages)
1 November 1995Amended full accounts made up to 31 December 1994 (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (5 pages)
12 September 1995Return made up to 07/06/95; full list of members (12 pages)
12 September 1995Return made up to 07/06/95; full list of members (12 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
6 September 1995Director resigned;new director appointed (4 pages)
6 September 1995Director resigned;new director appointed (4 pages)
13 November 1985Incorporation (17 pages)
13 November 1985Incorporation (17 pages)