Sunderland
Tyne And Wear
SR5 3JN
Director Name | Anthony Jude Reed |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Director Name | Wilfred Reed |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Secretary Name | Mr Michael Peter Quigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Director Name | Mr Brian MacDonald Craggs |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 02 March 1999) |
Role | Managing Director |
Correspondence Address | Stonebrae Rainton Grove Gillas Lane West Houghton-Le-Spring Tyne & Wear DH5 4JX |
Director Name | Mr Paul Napier |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 January 2006) |
Role | Printer |
Correspondence Address | 3 Kitchener Terrace Grangetown Sunderland Tyne & Wear SR2 9RR |
Director Name | Mrs Lorna Luke |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 12 Brompton Terrace Philadelphia Houghton Le Spring Tyne & Wear DH4 4SS |
Director Name | Mr Frank Luke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 May 2000) |
Role | Printer |
Correspondence Address | 12 Brompton Terrace Philadelphia Houghton Le Spring Tyne & Wear DH4 4SS |
Director Name | Mr Gordon Davis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 10 July 2009) |
Role | Sales Representative |
Correspondence Address | 2 Castle Fields Bourne Moor Houghton Le Spring DH4 6HH |
Director Name | Mrs Valerie Craggs |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | Stonebrae Rainton Grove Gillas Lane West Houghton Le Spring Tyne & Wear DH5 4JX |
Director Name | Janice Anne Butterfield |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 June 1991) |
Role | Graphic Artist |
Correspondence Address | 3 Albany Terrace Monkton Village Jarrow Tyne & Wear NE32 5NW |
Secretary Name | Janice Anne Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | 3 Albany Terrace Monkton Village Jarrow Tyne & Wear NE32 5NW |
Secretary Name | Mr Brian MacDonald Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | Stonebrae Rainton Grove Gillas Lane West Houghton-Le-Spring Tyne & Wear DH5 4JX |
Director Name | Mr Paul Hughes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 July 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Pebworth Cottages West Herrington Sunderland Tyne & Wear DH4 4NP |
Director Name | David Newton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2007) |
Role | Admin Director |
Correspondence Address | 36 Burdon Walk Castle Eden Hartlepool Cleveland TS27 4FD |
Secretary Name | David Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2007) |
Role | Admin Director |
Correspondence Address | 36 Burdon Walk Castle Eden Hartlepool Cleveland TS27 4FD |
Director Name | Mr Graeme Albert Fromme |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 July 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Pebworth Cottages West Herrington Houghton Le Spring Tyne & Wear DH4 4NP |
Director Name | Mr John Hambling |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2003(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 July 2009) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Glen Street Hebburn Tyne And Wear NE31 1NG |
Secretary Name | Mr John Hambling |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 April 2007(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2009) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 58 Glen Street Hebburn Tyne And Wear NE31 1NG |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
750 at 1 | Reed Presentation Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,483 |
Current Liabilities | £733,065 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2008 | Delivered on: 8 February 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
18 May 2006 | Delivered on: 31 May 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the south west side of mercantile road, rainton bridge industrial estate, hetton-le-hole. By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests and by way of assignment the related rights the company's undertaking by way of floating charge.. See the mortgage charge document for full details. Outstanding |
15 November 2006 | Delivered on: 17 November 2006 Satisfied on: 3 September 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
13 March 2001 | Delivered on: 22 March 2001 Satisfied on: 3 September 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 March 2001 | Delivered on: 22 March 2001 Satisfied on: 3 September 2008 Persons entitled: National Westminster 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: F/H land & buildings at south west side of mercantile road rainton bridge industrial est hetton le hole co durham. T/no. TY305473.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 February 2001 | Delivered on: 28 February 2001 Satisfied on: 3 September 2008 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All receivables. See the mortgage charge document for full details. Fully Satisfied |
2 March 1999 | Delivered on: 10 March 1999 Satisfied on: 4 May 2001 Persons entitled: Midland 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 |
21 April 1995 | Delivered on: 3 May 1995 Satisfied on: 3 September 2008 Persons entitled: National Westminster 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: F/H property k/a 0.7 acres of land at rainton bridge industrial estate, houghton le spring tyne and wear t/no: TY305473 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 October 1994 | Delivered on: 7 October 1994 Satisfied on: 3 September 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Restoration by order of the court (3 pages) |
27 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2013 | Final Gazette dissolved following liquidation (1 page) |
5 March 2013 | Administrator's progress report to 22 February 2013 (16 pages) |
5 March 2013 | Administrator's progress report to 22 February 2013 (16 pages) |
27 February 2013 | Notice of move from Administration to Dissolution (16 pages) |
27 February 2013 | Notice of move from Administration to Dissolution (16 pages) |
11 October 2012 | Administrator's progress report to 5 September 2012 (17 pages) |
11 October 2012 | Administrator's progress report to 5 September 2012 (17 pages) |
11 October 2012 | Administrator's progress report to 5 September 2012 (17 pages) |
16 March 2012 | Administrator's progress report to 5 March 2012 (14 pages) |
16 March 2012 | Notice of extension of period of Administration (1 page) |
16 March 2012 | Administrator's progress report to 5 March 2012 (14 pages) |
16 March 2012 | Administrator's progress report to 5 March 2012 (14 pages) |
16 March 2012 | Notice of extension of period of Administration (1 page) |
12 September 2011 | Administrator's progress report to 5 September 2011 (14 pages) |
12 September 2011 | Notice of extension of period of Administration (1 page) |
12 September 2011 | Administrator's progress report to 5 September 2011 (14 pages) |
12 September 2011 | Notice of extension of period of Administration (1 page) |
12 September 2011 | Administrator's progress report to 5 September 2011 (14 pages) |
3 May 2011 | Administrator's progress report to 5 April 2011 (13 pages) |
3 May 2011 | Administrator's progress report to 5 April 2011 (13 pages) |
3 May 2011 | Administrator's progress report to 5 April 2011 (13 pages) |
17 November 2010 | Statement of administrator's proposal (24 pages) |
17 November 2010 | Statement of administrator's proposal (24 pages) |
14 October 2010 | Registered office address changed from 1 Spire Road Glover Washington Tyne & Wear NE37 3ES England on 14 October 2010 (2 pages) |
14 October 2010 | Appointment of an administrator (1 page) |
14 October 2010 | Appointment of an administrator (1 page) |
14 October 2010 | Registered office address changed from 1 Spire Road Glover Washington Tyne & Wear NE37 3ES England on 14 October 2010 (2 pages) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
8 July 2010 | Director's details changed for Wilfred Reed on 1 November 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Michael Peter Quigley on 1 November 2009 (1 page) |
8 July 2010 | Secretary's details changed for Mr Michael Peter Quigley on 1 November 2009 (1 page) |
8 July 2010 | Director's details changed for Mr Michael Peter Quigley on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Anthony Jude Reed on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Anthony Jude Reed on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Peter Quigley on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Wilfred Reed on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Wilfred Reed on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Anthony Jude Reed on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Peter Quigley on 1 November 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Michael Peter Quigley on 1 November 2009 (1 page) |
30 June 2010 | Compulsory strike-off action has been suspended (1 page) |
30 June 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 8 April 2010 (1 page) |
6 December 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (2 pages) |
6 December 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (2 pages) |
22 July 2009 | Director and secretary appointed michael quigley (2 pages) |
22 July 2009 | Director and secretary appointed michael quigley (2 pages) |
16 July 2009 | Director appointed wilfrid reed (2 pages) |
16 July 2009 | Director appointed anthony jude reed (2 pages) |
16 July 2009 | Director appointed anthony jude reed (2 pages) |
16 July 2009 | Director appointed wilfrid reed (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from commerce way rainton bridge industrial estate houghton le spring DH4 5PP (1 page) |
14 July 2009 | Appointment terminated director and secretary john hambling (1 page) |
14 July 2009 | Appointment terminated director paul hughes (1 page) |
14 July 2009 | Appointment terminated director paul hughes (1 page) |
14 July 2009 | Appointment terminated director gordon davis (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from commerce way rainton bridge industrial estate houghton le spring DH4 5PP (1 page) |
14 July 2009 | Appointment terminated director graeme fromme (1 page) |
14 July 2009 | Appointment terminated director gordon davis (1 page) |
14 July 2009 | Appointment terminated director and secretary john hambling (1 page) |
14 July 2009 | Appointment terminated director graeme fromme (1 page) |
18 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
31 January 2009 | Director and secretary's change of particulars / john hambling / 15/05/2008 (1 page) |
31 January 2009 | Director and secretary's change of particulars / john hambling / 15/05/2008 (1 page) |
31 January 2009 | Director's change of particulars / graeme fromme / 15/02/2007 (1 page) |
31 January 2009 | Return made up to 01/03/07; no change of members (5 pages) |
31 January 2009 | Return made up to 01/03/07; no change of members (5 pages) |
31 January 2009 | Return made up to 01/03/08; no change of members (5 pages) |
31 January 2009 | Return made up to 01/03/08; no change of members (5 pages) |
31 January 2009 | Director's change of particulars / graeme fromme / 15/02/2007 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 November 2006 | Particulars of mortgage/charge (6 pages) |
17 November 2006 | Particulars of mortgage/charge (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 June 2006 | Return made up to 01/03/06; full list of members
|
5 June 2006 | Return made up to 01/03/06; full list of members
|
31 May 2006 | Particulars of mortgage/charge (4 pages) |
31 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
5 April 2005 | Return made up to 01/03/05; full list of members
|
5 April 2005 | Return made up to 01/03/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
22 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
22 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
30 April 2004 | Return made up to 01/03/04; full list of members (10 pages) |
30 April 2004 | Return made up to 01/03/04; full list of members (10 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members
|
11 March 2003 | Return made up to 01/03/03; full list of members
|
21 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
1 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
1 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
13 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
15 June 1999 | Return made up to 01/03/99; change of members (8 pages) |
15 June 1999 | Return made up to 01/03/99; change of members (8 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Declaration of assistance for shares acquisition (3 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
19 January 1999 | Declaration of assistance for shares acquisition (3 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
11 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
11 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
8 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
8 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
21 March 1997 | Return made up to 01/03/97; no change of members (6 pages) |
21 March 1997 | Return made up to 01/03/97; no change of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: 17A/b cherry way dubmire industrial estate houghton-le-spring tyne and wear DH4 5RJ (1 page) |
7 February 1996 | Registered office changed on 07/02/96 from: 17A/b cherry way dubmire industrial estate houghton-le-spring tyne and wear DH4 5RJ (1 page) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 August 1986 | Certificate of Incorporation (1 page) |
11 August 1986 | Certificate of Incorporation (1 page) |
11 August 1986 | Incorporation (13 pages) |
11 August 1986 | Incorporation (13 pages) |