Mulberry Park
Houghton Le Spring
Durham
DH4 5FB
Director Name | Cllr Neil Crowther Foster |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(23 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Local Government |
Country of Residence | British |
Correspondence Address | 51 Keswick Drive Spennymoor Durham DL16 6EQ |
Director Name | Ms Suzanne Duncan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Novus Business Centre Judson Road North West Industrial Estate Peterlee Durham SR8 2QJ |
Director Name | Mr Peter Hardy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Novus Business Centre Judson Road North West Industrial Estate Peterlee Durham SR8 2QJ |
Director Name | Kenneth Greenfield |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 1993) |
Role | Environmental Services Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Swallow Lane Norton Stockton On Tees Cleveland TS20 1NF |
Director Name | Barry John Albon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 1998) |
Role | Managing Director |
Correspondence Address | 3 Parklands Drive Castle Eden Hartlepool Cleveland TS27 4TG |
Director Name | Michael Gibbney |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 1995) |
Role | Branch Manager |
Correspondence Address | 9 Brabazon Drive Marske By The Sea Redcar Cleveland TS11 6NL |
Director Name | Mr Anthony John Foster |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 November 2004) |
Role | Technical Manager/Electronic Engineer |
Correspondence Address | 35 Gloucester Place Peterlee County Durham SR8 2HB |
Director Name | Steven John Broomhead |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1994) |
Role | College Principal |
Correspondence Address | 9 Northside Close Middridge County Durham DL5 7JS |
Director Name | James Foley |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1996) |
Role | Retired |
Correspondence Address | 8 First Street Blackhall Colliery Hartlepool Cleveland TS27 4EH |
Director Name | David Clifford |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 1993) |
Role | Managing Director |
Correspondence Address | Rosedale Dene House Road Seaham County Durham SR7 7BQ |
Secretary Name | Mr David Trevor Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | Permanent House 91 Albert Road Middlesbrough Cleveland TS1 2PA |
Director Name | William Norman Husband |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(8 years after company formation) |
Appointment Duration | 6 months (resigned 09 March 1995) |
Role | Acting College Principal |
Correspondence Address | 16 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AA |
Director Name | Mr Philip Sydney Coates |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2000) |
Role | Senior Corporate Manger |
Country of Residence | England |
Correspondence Address | 12 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Director Name | Antoine John Preston Francis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2003) |
Role | Plant Manager |
Correspondence Address | The Brambles 7 School Lane Thorpe On The Hill Lincoln LN6 9BN |
Director Name | Mr Michael Christopher Bannard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 November 2004) |
Role | Director General Manager |
Country of Residence | England |
Correspondence Address | Leith House Carlton Middlesbrough Cleveland TS9 7DJ |
Director Name | Mr Gordon McCulloch Gimby |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 February 1998(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 1999) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitwell Acres High Shincliffe Durham DH1 2PX |
Secretary Name | Colin Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 48 Deepdale Pinehills Guisborough Cleveland TS14 8JY |
Director Name | Mrs Tania Cooper |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | North Lodge West Wynyard Billingham Cleveland TS22 5NQ |
Director Name | John Elliott |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2004) |
Role | Corporate Bank Manager |
Correspondence Address | 15 Low Green Newton Aycliffe County Durham DL5 4TR |
Director Name | David Downie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(13 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 July 2001) |
Role | Management Accountant |
Correspondence Address | Chatelet 3 Miles Garth Bardsey Leeds West Yorkshire LS17 9BW |
Director Name | James Kennedy Cunningham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2008) |
Role | Works Director |
Correspondence Address | 5 Blanch Grove Cotsford Hall Peterlee County Durham SR8 5UA |
Secretary Name | Mr Kenneth Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Juniper Grove Elton Stockton On Tees Cleveland TS21 1AW |
Director Name | Fraser Stanley Blenkharn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(14 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 09 May 2002) |
Role | Retail |
Correspondence Address | 8 The Riding Kenton Newcastle Tyne & Wear NE3 4LQ |
Secretary Name | Neil Anthony Hoban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(16 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 11 March 2009) |
Role | Accountant |
Correspondence Address | 6 Bigbury Close Newbottle Houghton Le Spring Tyne & Wear DH4 4XP |
Director Name | David Collins |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 September 2010) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 10 Elsdon Gardens Consett Durham DH8 5NS |
Director Name | Mr Graeme Carter |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 January 2009) |
Role | Partner Recycling |
Country of Residence | England |
Correspondence Address | 26 Weardale Park Wheatley Hill County Durham DH6 3QQ |
Director Name | Mr Ronald Elliott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Talisman Close Church Green Sherburn Village Durham DH6 1RJ |
Director Name | Mr Steven Defty |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Nursery Gardens Easington Village Peterlee County Durham SR8 3UY |
Director Name | Rob Crute |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 132 West Street Blackhall Colliery Hartlepool TS27 4LN |
Director Name | Mr Nigel William Hardy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Askerton Drive Peterlee Durham SR8 1PW |
Secretary Name | Peter Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2013) |
Role | Company Director |
Correspondence Address | 6 The Mews Middle Herrington Sunderland Tyne And Wear SR3 3TD |
Director Name | Mr Christopher David Fairs |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2019) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Novus Business Centre Judson Road North West Industrial Estate Peterlee Durham SR8 2QJ |
Director Name | Richard Hogarth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(24 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 September 2012) |
Role | Relationship Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays House Sabatier Close Teesdale Business Park Stockton-On-Tees Cleveland TS17 6EW |
Website | edbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5863366 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Novus Business Centre Judson Road North West Industrial Estate Peterlee Durham SR8 2QJ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £461,589 |
Net Worth | £118,668 |
Cash | £457 |
Current Liabilities | £116,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
5 November 2012 | Delivered on: 10 November 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
23 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 April 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
30 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
30 March 2021 | Cessation of Christopher David Fairs as a person with significant control on 30 November 2019 (1 page) |
30 March 2021 | Cessation of Ian Mclean as a person with significant control on 1 April 2020 (1 page) |
29 March 2021 | Termination of appointment of Ian Mclean as a director on 1 April 2020 (1 page) |
29 March 2021 | Termination of appointment of Christopher David Fairs as a director on 30 November 2019 (1 page) |
17 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
15 October 2018 | Cessation of William Marley as a person with significant control on 10 May 2017 (1 page) |
15 October 2018 | Termination of appointment of William Marley as a director on 10 May 2017 (1 page) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
9 March 2018 | Notification of Ian Mclean as a person with significant control on 14 November 2017 (2 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
17 November 2017 | Appointment of Mr Ian Mclean as a director on 14 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Ian Mclean as a director on 14 November 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (9 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (9 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
22 November 2016 | Termination of appointment of Steven Defty as a director on 11 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Steven Defty as a director on 11 November 2016 (1 page) |
16 March 2016 | Annual return made up to 8 March 2016 no member list (8 pages) |
16 March 2016 | Annual return made up to 8 March 2016 no member list (8 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
12 March 2015 | Annual return made up to 8 March 2015 no member list (8 pages) |
12 March 2015 | Annual return made up to 8 March 2015 no member list (8 pages) |
12 March 2015 | Annual return made up to 8 March 2015 no member list (8 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 July 2014 | Appointment of Mrs Suzanne Duncan as a director on 20 November 2012 (2 pages) |
29 July 2014 | Appointment of Mrs Suzanne Duncan as a director on 20 November 2012 (2 pages) |
29 July 2014 | Appointment of Peter Hardy as a director on 19 March 2013 (2 pages) |
29 July 2014 | Appointment of Peter Hardy as a director on 19 March 2013 (2 pages) |
20 March 2014 | Annual return made up to 8 March 2014 no member list (6 pages) |
20 March 2014 | Annual return made up to 8 March 2014 no member list (6 pages) |
20 March 2014 | Annual return made up to 8 March 2014 no member list (6 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 October 2013 | Termination of appointment of Peter Chapman as a secretary (1 page) |
16 October 2013 | Termination of appointment of Peter Chapman as a secretary (1 page) |
26 March 2013 | Annual return made up to 8 March 2013 no member list (7 pages) |
26 March 2013 | Annual return made up to 8 March 2013 no member list (7 pages) |
26 March 2013 | Annual return made up to 8 March 2013 no member list (7 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2012 | Termination of appointment of Richard Hogarth as a director (1 page) |
4 October 2012 | Termination of appointment of Richard Hogarth as a director (1 page) |
3 September 2012 | Appointment of Mr William Marley as a director (2 pages) |
3 September 2012 | Appointment of Mr William Marley as a director (2 pages) |
28 August 2012 | Termination of appointment of Paul Wilding as a director (1 page) |
28 August 2012 | Termination of appointment of Stuart Wesselby as a director (1 page) |
28 August 2012 | Termination of appointment of Paul Wilding as a director (1 page) |
28 August 2012 | Termination of appointment of Stuart Wesselby as a director (1 page) |
20 March 2012 | Annual return made up to 8 March 2012 no member list (9 pages) |
20 March 2012 | Annual return made up to 8 March 2012 no member list (9 pages) |
20 March 2012 | Annual return made up to 8 March 2012 no member list (9 pages) |
5 January 2012 | Termination of appointment of Nigel Hardy as a director (1 page) |
5 January 2012 | Termination of appointment of Nigel Hardy as a director (1 page) |
11 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 March 2011 | Termination of appointment of William Marley as a director (1 page) |
28 March 2011 | Termination of appointment of William Marley as a director (1 page) |
23 March 2011 | Termination of appointment of Ian Prescott as a director (1 page) |
23 March 2011 | Annual return made up to 8 March 2011 no member list (11 pages) |
23 March 2011 | Termination of appointment of Ian Prescott as a director (1 page) |
23 March 2011 | Annual return made up to 8 March 2011 no member list (11 pages) |
23 March 2011 | Annual return made up to 8 March 2011 no member list (11 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 November 2010 | Termination of appointment of David Collins as a director (2 pages) |
16 November 2010 | Appointment of Richard Hogarth as a director (3 pages) |
16 November 2010 | Appointment of Richard Hogarth as a director (3 pages) |
16 November 2010 | Termination of appointment of David Collins as a director (2 pages) |
15 July 2010 | Appointment of Stuart Wesselby as a director (3 pages) |
15 July 2010 | Appointment of Stuart Wesselby as a director (3 pages) |
19 March 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
19 March 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
19 March 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
11 March 2010 | Appointment of Christopher David Fairs as a director (3 pages) |
11 March 2010 | Appointment of Christopher David Fairs as a director (3 pages) |
29 January 2010 | Appointment of Peter Chapman as a secretary (2 pages) |
29 January 2010 | Appointment of Peter Chapman as a secretary (2 pages) |
27 January 2010 | Appointment of Councillor Neil Crowther Foster as a director (5 pages) |
27 January 2010 | Appointment of William Marley as a director (3 pages) |
27 January 2010 | Appointment of William Marley as a director (3 pages) |
27 January 2010 | Appointment of Councillor Neil Crowther Foster as a director (5 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
1 October 2009 | Memorandum and Articles of Association (15 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
1 October 2009 | Memorandum and Articles of Association (15 pages) |
25 September 2009 | Company name changed east durham development agency LIMITED\certificate issued on 29/09/09 (2 pages) |
25 September 2009 | Company name changed east durham development agency LIMITED\certificate issued on 29/09/09 (2 pages) |
15 September 2009 | Appointment terminated director janet johnson (1 page) |
15 September 2009 | Appointment terminated director janet johnson (1 page) |
19 May 2009 | Appointment terminated director rob crute (1 page) |
19 May 2009 | Appointment terminated director rob crute (1 page) |
20 March 2009 | Appointment terminated secretary neil hoban (1 page) |
20 March 2009 | Annual return made up to 08/03/09 (5 pages) |
20 March 2009 | Annual return made up to 08/03/09 (5 pages) |
20 March 2009 | Appointment terminated director graeme carter (1 page) |
20 March 2009 | Appointment terminated director graeme carter (1 page) |
20 March 2009 | Appointment terminated director ronald elliott (1 page) |
20 March 2009 | Appointment terminated director ronald elliott (1 page) |
20 March 2009 | Appointment terminated secretary neil hoban (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
14 November 2008 | Appointment terminated director alan purvis (1 page) |
14 November 2008 | Appointment terminated director alan purvis (1 page) |
2 October 2008 | Appointment terminated director james cunningham (1 page) |
2 October 2008 | Appointment terminated director james cunningham (1 page) |
11 August 2008 | Appointment terminated director david wheatley (1 page) |
11 August 2008 | Appointment terminated director david wheatley (1 page) |
20 June 2008 | Annual return made up to 08/03/08 (6 pages) |
20 June 2008 | Annual return made up to 08/03/08 (6 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | New director appointed (3 pages) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
14 April 2007 | Annual return made up to 08/03/07
|
14 April 2007 | Annual return made up to 08/03/07
|
20 January 2007 | Auditor's resignation (2 pages) |
20 January 2007 | Auditor's resignation (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 1 palmer road south west industrial estate peterlee durham SR8 2HU (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 1 palmer road south west industrial estate peterlee durham SR8 2HU (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
19 May 2006 | Section 394 (1 page) |
19 May 2006 | Section 394 (1 page) |
19 May 2006 | Auditor's resignation (1 page) |
19 May 2006 | Auditor's resignation (1 page) |
22 March 2006 | Annual return made up to 08/03/06 (8 pages) |
22 March 2006 | Annual return made up to 08/03/06 (8 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
25 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
17 March 2005 | Annual return made up to 08/03/05
|
17 March 2005 | Annual return made up to 08/03/05
|
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
16 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | New director appointed (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
25 March 2004 | Annual return made up to 08/03/04
|
25 March 2004 | Annual return made up to 08/03/04
|
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
11 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: fourth floor, lee house yoden way peterlee county durham SR8 1BB (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: fourth floor, lee house yoden way peterlee county durham SR8 1BB (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New director appointed (3 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
4 April 2003 | Annual return made up to 08/03/03 (10 pages) |
4 April 2003 | Annual return made up to 08/03/03 (10 pages) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
27 March 2002 | Annual return made up to 08/03/02
|
27 March 2002 | Annual return made up to 08/03/02
|
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 08/03/01
|
2 May 2001 | Annual return made up to 08/03/01
|
2 May 2001 | New director appointed (2 pages) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | New director appointed (3 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
14 March 2000 | Annual return made up to 08/03/00 (7 pages) |
14 March 2000 | Annual return made up to 08/03/00 (7 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
23 March 1999 | Annual return made up to 08/03/99 (9 pages) |
23 March 1999 | Annual return made up to 08/03/99 (9 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
12 March 1998 | Annual return made up to 08/03/98
|
12 March 1998 | Annual return made up to 08/03/98
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
27 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 March 1997 | Annual return made up to 08/03/97 (8 pages) |
20 March 1997 | Annual return made up to 08/03/97 (8 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
16 May 1996 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
16 May 1996 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
31 March 1996 | Full accounts made up to 30 November 1995 (11 pages) |
31 March 1996 | Full accounts made up to 30 November 1995 (11 pages) |
20 March 1996 | Annual return made up to 08/03/96
|
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Annual return made up to 08/03/96
|
20 March 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
15 September 1995 | Memorandum and Articles of Association (30 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 September 1995 | Memorandum and Articles of Association (30 pages) |
23 May 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
23 May 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
10 March 1995 | Annual return made up to 08/03/95 (8 pages) |
10 March 1995 | Annual return made up to 08/03/95 (8 pages) |