Company NameMoor Graphics (Design & Print) Limited
Company StatusDissolved
Company Number02045292
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 8 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Peter Quigley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(22 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameAnthony Jude Reed
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(22 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameWilfred Reed
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(22 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Secretary NameMr Michael Peter Quigley
NationalityBritish
StatusClosed
Appointed10 July 2009(22 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameMr Brian MacDonald Craggs
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 6 months after company formation)
Appointment Duration8 years (resigned 02 March 1999)
RoleManaging Director
Correspondence AddressStonebrae Rainton Grove
Gillas Lane West
Houghton-Le-Spring
Tyne & Wear
DH5 4JX
Director NameMr Paul Napier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 January 2006)
RolePrinter
Correspondence Address3 Kitchener Terrace
Grangetown
Sunderland
Tyne & Wear
SR2 9RR
Director NameMrs Lorna Luke
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 April 1999)
RoleCompany Director
Correspondence Address12 Brompton Terrace
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4SS
Director NameMr Frank Luke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 May 2000)
RolePrinter
Correspondence Address12 Brompton Terrace
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4SS
Director NameMr Gordon Davis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 10 July 2009)
RoleSales Representative
Correspondence Address2 Castle Fields
Bourne Moor
Houghton Le Spring
DH4 6HH
Director NameMrs Valerie Craggs
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 6 months after company formation)
Appointment Duration8 years (resigned 02 March 1999)
RoleCompany Director
Correspondence AddressStonebrae Rainton Grove
Gillas Lane West
Houghton Le Spring
Tyne & Wear
DH5 4JX
Director NameJanice Anne Butterfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 June 1991)
RoleGraphic Artist
Correspondence Address3 Albany Terrace
Monkton Village
Jarrow
Tyne & Wear
NE32 5NW
Secretary NameJanice Anne Butterfield
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 June 1991)
RoleCompany Director
Correspondence Address3 Albany Terrace
Monkton Village
Jarrow
Tyne & Wear
NE32 5NW
Secretary NameMr Brian MacDonald Craggs
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 March 1999)
RoleCompany Director
Correspondence AddressStonebrae Rainton Grove
Gillas Lane West
Houghton-Le-Spring
Tyne & Wear
DH5 4JX
Director NameMr Paul Hughes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(12 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 July 2009)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Pebworth Cottages
West Herrington
Sunderland
Tyne & Wear
DH4 4NP
Director NameDavid Newton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(12 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 April 2007)
RoleAdmin Director
Correspondence Address36 Burdon Walk
Castle Eden
Hartlepool
Cleveland
TS27 4FD
Secretary NameDavid Newton
NationalityBritish
StatusResigned
Appointed02 March 1999(12 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 April 2007)
RoleAdmin Director
Correspondence Address36 Burdon Walk
Castle Eden
Hartlepool
Cleveland
TS27 4FD
Director NameMr Graeme Albert Fromme
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 July 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Pebworth Cottages
West Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NP
Director NameMr John Hambling
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2003(16 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 July 2009)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Glen Street
Hebburn
Tyne And Wear
NE31 1NG
Secretary NameMr John Hambling
NationalityEnglish
StatusResigned
Appointed28 April 2007(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2009)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address58 Glen Street
Hebburn
Tyne And Wear
NE31 1NG

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

750 at 1Reed Presentation Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£114,483
Current Liabilities£733,065

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 February 2008Delivered 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 2006Delivered 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 2006Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
18 April 2017Restoration by order of the court (3 pages)
27 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Administrator's progress report to 22 February 2013 (16 pages)
5 March 2013Administrator's progress report to 22 February 2013 (16 pages)
27 February 2013Notice of move from Administration to Dissolution (16 pages)
27 February 2013Notice of move from Administration to Dissolution (16 pages)
11 October 2012Administrator's progress report to 5 September 2012 (17 pages)
11 October 2012Administrator's progress report to 5 September 2012 (17 pages)
11 October 2012Administrator's progress report to 5 September 2012 (17 pages)
16 March 2012Administrator's progress report to 5 March 2012 (14 pages)
16 March 2012Notice of extension of period of Administration (1 page)
16 March 2012Administrator's progress report to 5 March 2012 (14 pages)
16 March 2012Administrator's progress report to 5 March 2012 (14 pages)
16 March 2012Notice of extension of period of Administration (1 page)
12 September 2011Administrator's progress report to 5 September 2011 (14 pages)
12 September 2011Notice of extension of period of Administration (1 page)
12 September 2011Administrator's progress report to 5 September 2011 (14 pages)
12 September 2011Notice of extension of period of Administration (1 page)
12 September 2011Administrator's progress report to 5 September 2011 (14 pages)
3 May 2011Administrator's progress report to 5 April 2011 (13 pages)
3 May 2011Administrator's progress report to 5 April 2011 (13 pages)
3 May 2011Administrator's progress report to 5 April 2011 (13 pages)
17 November 2010Statement of administrator's proposal (24 pages)
17 November 2010Statement of administrator's proposal (24 pages)
14 October 2010Registered office address changed from 1 Spire Road Glover Washington Tyne & Wear NE37 3ES England on 14 October 2010 (2 pages)
14 October 2010Appointment of an administrator (1 page)
14 October 2010Appointment of an administrator (1 page)
14 October 2010Registered office address changed from 1 Spire Road Glover Washington Tyne & Wear NE37 3ES England on 14 October 2010 (2 pages)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
12 July 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 750
(6 pages)
12 July 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 750
(6 pages)
12 July 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 750
(6 pages)
8 July 2010Director's details changed for Wilfred Reed on 1 November 2009 (2 pages)
8 July 2010Secretary's details changed for Mr Michael Peter Quigley on 1 November 2009 (1 page)
8 July 2010Secretary's details changed for Mr Michael Peter Quigley on 1 November 2009 (1 page)
8 July 2010Director's details changed for Mr Michael Peter Quigley on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Anthony Jude Reed on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Anthony Jude Reed on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Mr Michael Peter Quigley on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Wilfred Reed on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Wilfred Reed on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Anthony Jude Reed on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Mr Michael Peter Quigley on 1 November 2009 (2 pages)
8 July 2010Secretary's details changed for Mr Michael Peter Quigley on 1 November 2009 (1 page)
30 June 2010Compulsory strike-off action has been suspended (1 page)
30 June 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 8 April 2010 (1 page)
6 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (2 pages)
6 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (2 pages)
22 July 2009Director and secretary appointed michael quigley (2 pages)
22 July 2009Director and secretary appointed michael quigley (2 pages)
16 July 2009Director appointed wilfrid reed (2 pages)
16 July 2009Director appointed anthony jude reed (2 pages)
16 July 2009Director appointed anthony jude reed (2 pages)
16 July 2009Director appointed wilfrid reed (2 pages)
14 July 2009Registered office changed on 14/07/2009 from commerce way rainton bridge industrial estate houghton le spring DH4 5PP (1 page)
14 July 2009Appointment terminated director and secretary john hambling (1 page)
14 July 2009Appointment terminated director paul hughes (1 page)
14 July 2009Appointment terminated director paul hughes (1 page)
14 July 2009Appointment terminated director gordon davis (1 page)
14 July 2009Registered office changed on 14/07/2009 from commerce way rainton bridge industrial estate houghton le spring DH4 5PP (1 page)
14 July 2009Appointment terminated director graeme fromme (1 page)
14 July 2009Appointment terminated director gordon davis (1 page)
14 July 2009Appointment terminated director and secretary john hambling (1 page)
14 July 2009Appointment terminated director graeme fromme (1 page)
18 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 April 2009Return made up to 01/03/09; full list of members (5 pages)
17 April 2009Return made up to 01/03/09; full list of members (5 pages)
31 January 2009Director and secretary's change of particulars / john hambling / 15/05/2008 (1 page)
31 January 2009Director and secretary's change of particulars / john hambling / 15/05/2008 (1 page)
31 January 2009Director's change of particulars / graeme fromme / 15/02/2007 (1 page)
31 January 2009Return made up to 01/03/07; no change of members (5 pages)
31 January 2009Return made up to 01/03/07; no change of members (5 pages)
31 January 2009Return made up to 01/03/08; no change of members (5 pages)
31 January 2009Return made up to 01/03/08; no change of members (5 pages)
31 January 2009Director's change of particulars / graeme fromme / 15/02/2007 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007New secretary appointed (2 pages)
25 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 November 2006Particulars of mortgage/charge (6 pages)
17 November 2006Particulars of mortgage/charge (6 pages)
22 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 June 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 June 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 May 2006Particulars of mortgage/charge (4 pages)
31 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
5 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
22 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
22 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
30 April 2004Return made up to 01/03/04; full list of members (10 pages)
30 April 2004Return made up to 01/03/04; full list of members (10 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
11 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 March 2002Return made up to 01/03/02; full list of members (8 pages)
21 March 2002Return made up to 01/03/02; full list of members (8 pages)
26 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
26 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Return made up to 01/03/01; full list of members (8 pages)
27 March 2001Return made up to 01/03/01; full list of members (8 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
6 March 2000Return made up to 01/03/00; full list of members (9 pages)
6 March 2000Return made up to 01/03/00; full list of members (9 pages)
1 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
1 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
15 June 1999Return made up to 01/03/99; change of members (8 pages)
15 June 1999Return made up to 01/03/99; change of members (8 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
19 January 1999Declaration of assistance for shares acquisition (3 pages)
19 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 January 1999Declaration of assistance for shares acquisition (3 pages)
4 March 1998Return made up to 01/03/98; full list of members (8 pages)
4 March 1998Return made up to 01/03/98; full list of members (8 pages)
11 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
11 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
8 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
8 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
21 March 1997Return made up to 01/03/97; no change of members (6 pages)
21 March 1997Return made up to 01/03/97; no change of members (6 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (10 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (10 pages)
7 February 1996Registered 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 1996Registered 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 1995Accounts for a small company made up to 30 November 1994 (9 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (9 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 August 1986Certificate of Incorporation (1 page)
11 August 1986Certificate of Incorporation (1 page)
11 August 1986Incorporation (13 pages)
11 August 1986Incorporation (13 pages)