Whitley Bay
Tyne And Wear
NE26 3TN
Director Name | Mrs Heike McFarlane |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 November 1994(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Senior Administrator |
Country of Residence | England |
Correspondence Address | 23 Claremont Road Whitley Bay Tyne And Wear NE26 3TN |
Secretary Name | Mr Kevin Malcolm Stuart McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1995(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Claremont Road Whitley Bay Tyne And Wear NE26 3TN |
Director Name | Mr Andrew William McFarlane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 23 Claremont Road Whitley Bay Tyne And Wear NE26 3TN |
Director Name | Mr Simon Russell Thorne |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 23 Claremont Road Whitley Bay Tyne And Wear NE26 3TN |
Director Name | Mr William Leslie McFarlane |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 1995) |
Role | Secretary |
Correspondence Address | 37 Links Avenue Whitley Bay Tyne & Wear NE26 1TF |
Secretary Name | Mr William Leslie McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 37 Links Avenue Whitley Bay Tyne & Wear NE26 1TF |
Director Name | Mr Paul William Atkinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Claremont Road Whitley Bay Tyne And Wear NE26 3TN |
Website | mactech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2521762 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
10k at £1 | Mactech Inspection Holdco LTD 99.94% Ordinary |
---|---|
1 at £1 | Mactech Inspection Holdco LTD 0.01% A |
1 at £1 | Mactech Inspection Holdco LTD 0.01% B |
1 at £1 | Mactech Inspection Holdco LTD 0.01% C |
1 at £1 | Mactech Inspection Holdco LTD 0.01% D |
1 at £1 | Mactech Inspection Holdco LTD 0.01% E |
1 at £1 | Mactech Inspection Holdco LTD 0.01% F |
Year | 2014 |
---|---|
Turnover | £10,706,763 |
Net Worth | £1,110,405 |
Cash | £88,242 |
Current Liabilities | £2,389,421 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 17 July 2023 (overdue) |
14 July 2009 | Delivered on: 17 July 2009 Satisfied on: 18 October 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: All debts purportedly assigned to the security holder pursuant to an agreement for the purchase of debts including associated rights. Fixed and floating charge over all undertaking property and assets see image for full details. Fully Satisfied |
---|---|
21 December 2007 | Delivered on: 27 December 2007 Satisfied on: 26 May 2012 Persons entitled: Kevin Malcolm Stuart Mcfarlane & Heike Mcfarlane and North East Trustees Limited Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: 23 & 25A claremont road whitley bay tyne and wear t/no TY195730. Fully Satisfied |
19 February 2007 | Delivered on: 24 February 2007 Satisfied on: 23 June 2009 Persons entitled: Kevin Malcolm Stuart Mcfarlane & Heike Mcfarlane and Investacc Limited Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: 23 & 25A claremont road whitley bay tyne & wear. Fully Satisfied |
21 January 2002 | Delivered on: 25 January 2002 Satisfied on: 31 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 5 to 25 (odd inclusive) and 25A claremont road, whitley bay, tyne and wear, TY195730.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 August 1996 | Delivered on: 9 September 1996 Satisfied on: 23 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 5-25 and 25A claremont road whitley bay tyne & wear north tyneside t/no TY195730 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery thereon fixed charge all present & future book & other debts assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 December 1995 | Delivered on: 23 December 1995 Satisfied on: 23 June 2009 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company TO9 the chargee under the terms of the charge. Particulars: F/H property k/a 5/25 (odd nos) and 25A claremont road whitley bay tyne and wear. Fully Satisfied |
12 November 1987 | Delivered on: 16 November 1987 Satisfied on: 23 June 2009 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
8 August 2012 | Delivered on: 14 August 2012 Satisfied on: 14 March 2014 Persons entitled: Trustees of Mactech Inspection LTD Rbs Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 23 & 25A claremont road whitley bay tyne and wear NE26 3TN. Fully Satisfied |
16 May 2012 | Delivered on: 26 May 2012 Satisfied on: 14 August 2012 Persons entitled: Trustees of Mactech Inspection LTD Rbs Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 23 & 25A claremont road whitley bay tyne & wear. Fully Satisfied |
1 September 2009 | Delivered on: 4 September 2009 Satisfied on: 18 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance as defined in and due under the contract, the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance. Fully Satisfied |
14 September 1987 | Delivered on: 28 September 1987 Satisfied on: 21 January 1988 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 |
24 January 2002 | Delivered on: 25 January 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 November 2014 | Delivered on: 20 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
22 October 2014 | Delivered on: 22 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 July 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
18 July 2023 | Registered office address changed from 23 Claremont Road Whitley Bay Tyne and Wear NE26 3TN to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 18 July 2023 (2 pages) |
18 July 2023 | Resolutions
|
18 July 2023 | Statement of affairs (10 pages) |
3 May 2023 | Termination of appointment of Andrew William Mcfarlane as a director on 20 April 2023 (1 page) |
3 May 2023 | Termination of appointment of Heike Mcfarlane as a director on 20 April 2023 (1 page) |
3 May 2023 | Termination of appointment of Simon Russell Thorne as a director on 20 April 2023 (1 page) |
15 December 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
11 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
8 October 2021 | Director's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 8 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 7 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Mr Simon Russell Thorne on 7 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Mrs Heike Mcfarlane on 7 October 2021 (2 pages) |
8 October 2021 | Secretary's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 8 October 2021 (1 page) |
10 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Paul William Atkinson as a director on 31 December 2020 (1 page) |
18 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 July 2020 | Director's details changed for Mr Andrew William Mcfarlane on 1 July 2019 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
17 September 2019 | Appointment of Mr Simon Russell Thorne as a director on 17 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
21 June 2017 | Appointment of Mr Paul William Atkinson as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Paul William Atkinson as a director on 21 June 2017 (2 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 September 2015 | Accounts for a medium company made up to 31 December 2014 (25 pages) |
30 September 2015 | Accounts for a medium company made up to 31 December 2014 (25 pages) |
5 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 November 2014 | Registration of charge 019887400014, created on 20 November 2014 (13 pages) |
20 November 2014 | Registration of charge 019887400014, created on 20 November 2014 (13 pages) |
19 November 2014 | Second filing of SH01 previously delivered to Companies House
|
19 November 2014 | Second filing of SH01 previously delivered to Companies House
|
22 October 2014 | Registration of charge 019887400013, created on 22 October 2014 (24 pages) |
22 October 2014 | Registration of charge 019887400013, created on 22 October 2014 (24 pages) |
7 September 2014 | Accounts for a medium company made up to 31 December 2013 (27 pages) |
7 September 2014 | Accounts for a medium company made up to 31 December 2013 (27 pages) |
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
31 March 2014 | Satisfaction of charge 5 in full (2 pages) |
31 March 2014 | Satisfaction of charge 5 in full (2 pages) |
26 March 2014 | Cancellation of shares. Statement of capital on 26 March 2014
|
26 March 2014 | Purchase of own shares. (3 pages) |
26 March 2014 | Cancellation of shares. Statement of capital on 26 March 2014
|
26 March 2014 | Purchase of own shares. (3 pages) |
14 March 2014 | Satisfaction of charge 12 in full (3 pages) |
14 March 2014 | Satisfaction of charge 12 in full (3 pages) |
11 March 2014 | Director's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 6 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Andrew William Mcfarlane on 6 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Andrew William Mcfarlane on 6 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 6 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Andrew William Mcfarlane on 6 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 6 January 2014 (2 pages) |
31 July 2013 | Accounts for a medium company made up to 31 December 2012 (26 pages) |
31 July 2013 | Accounts for a medium company made up to 31 December 2012 (26 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 January 2011 | Appointment of Mr Andrew William Mcfarlane as a director (2 pages) |
31 January 2011 | Appointment of Mr Andrew William Mcfarlane as a director (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
11 July 2009 | Return made up to 03/07/09; full list of members (10 pages) |
11 July 2009 | Return made up to 03/07/09; full list of members (10 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 June 2009 | Amended accounts made up to 31 December 2008 (8 pages) |
8 June 2009 | Amended accounts made up to 31 December 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Return made up to 03/07/08; full list of members; amend (10 pages) |
24 April 2009 | Return made up to 03/07/08; full list of members; amend (10 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (10 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (10 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 June 2007 | Return made up to 07/06/07; no change of members (8 pages) |
28 June 2007 | Return made up to 07/06/07; no change of members (8 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 July 2005 | Return made up to 07/06/05; full list of members (4 pages) |
15 July 2005 | Return made up to 07/06/05; full list of members (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
15 December 2004 | Ad 02/12/04--------- £ si 3@1=3 £ ic 101/104 (2 pages) |
15 December 2004 | Ad 02/12/04--------- £ si 3@1=3 £ ic 101/104 (2 pages) |
30 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 June 2004 | Amended accounts made up to 31 March 2004 (8 pages) |
25 June 2004 | Amended accounts made up to 31 March 2004 (8 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
11 July 2003 | Amending 88(2), 03/02/03 (2 pages) |
11 July 2003 | Amending 88(2), 03/02/03 (2 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
22 March 2003 | Ad 03/02/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
22 March 2003 | Ad 03/02/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
10 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
12 March 2002 | Ad 06/03/02--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
12 March 2002 | Ad 06/03/02--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (2 pages) |
25 January 2002 | Particulars of mortgage/charge (2 pages) |
26 June 2001 | Return made up to 24/06/01; full list of members
|
26 June 2001 | Return made up to 24/06/01; full list of members
|
21 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
4 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 September 1996 | Particulars of mortgage/charge (4 pages) |
9 September 1996 | Particulars of mortgage/charge (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 July 1996 | Return made up to 24/06/96; no change of members
|
10 July 1996 | Return made up to 24/06/96; no change of members
|
23 December 1995 | Particulars of mortgage/charge (4 pages) |
23 December 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Return made up to 24/06/95; full list of members
|
11 July 1995 | Return made up to 24/06/95; full list of members
|
3 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 February 1986 | Certificate of incorporation (1 page) |
12 February 1986 | Certificate of incorporation (1 page) |