North West Industrial Estate
Peterlee
County Durham
SR8 2HP
Director Name | Mr Daniel Richard Summerfield |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Kitching Road North West Industrial Estate Peterlee County Durham SR8 2HP |
Director Name | Mr Roy William Sinclair |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | . Kitching Road North West Industrial Estate Peterlee County Durham SR8 2HP |
Director Name | Warwick John Lumbers |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 1991(5 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davy Drive North West Industrial Estate Peterlee Co Durham SR8 2JF |
Director Name | John David Rich |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(5 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 18 West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Secretary Name | Dorothy Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 16 East Dean Way Peterlee Durham SR8 5TG |
Director Name | Benjamin Peter Lumbers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1996(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 14 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Davy Drive North West Industrial Estate Peterlee Co Durham SR8 2JF |
Secretary Name | Raymond Ernest Gowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 4 Egerton Close Norton Stockton On Tees TS20 1SX |
Secretary Name | Peter Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 April 2013) |
Role | National Sales Manager |
Correspondence Address | Davy Drive North West Industrial Estate Peterlee Co Durham SR8 2JF |
Director Name | Peter William O'Laoughlin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davy Drive North West Industrial Estate Peterlee Co Durham SR8 2JF |
Secretary Name | Mr Peter Newton |
---|---|
Status | Resigned |
Appointed | 13 September 2013(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | Davy Drive North West Industrial Estate Peterlee Co Durham SR8 2JF |
Director Name | Mr Andrew David Dick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Kitching Road North West Industrial Estate Peterlee County Durham SR8 2HP |
Website | gliderol.co.uk |
---|---|
Telephone | 0191 5180455 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | . Kitching Road North West Industrial Estate Peterlee County Durham SR8 2HP |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Easington Village |
Ward | Easington |
Built Up Area | Peterlee |
1.1k at £1 | Clearswing Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,019,642 |
Cash | £83,548 |
Current Liabilities | £632,369 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
6 October 2013 | Delivered on: 24 October 2013 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 September 2013 | Delivered on: 5 October 2013 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 October 2017 | Delivered on: 27 October 2017 Persons entitled: Steven Mark Roberts as Security Trustee Classification: A registered charge Outstanding |
14 October 2015 | Delivered on: 20 October 2015 Persons entitled: Pendingpromise Limited Classification: A registered charge Outstanding |
2 May 2007 | Delivered on: 11 May 2007 Satisfied on: 24 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being decoller 1 s/no GL01-il-001, decoller 2 s/no GL01-il-002, guillotine 1 s/no GL01-il-003 (for further details of chattels charged please see schedule to form 395). see the mortgage charge document for full details. Fully Satisfied |
31 March 2003 | Delivered on: 3 April 2003 Satisfied on: 24 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over the l/h property k/a site no EP181/4 davy drive north west industrial estate peterlee county durham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 May 2002 | Delivered on: 30 May 2002 Satisfied on: 24 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of assignment of performance bond Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interests and rights of the company under a performance bond dated 25/4/2002. Fully Satisfied |
28 May 2002 | Delivered on: 30 May 2002 Satisfied on: 24 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of assignment of agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest in and to a building agreement dated 18/4/2002. see the mortgage charge document for full details. Fully Satisfied |
5 March 2002 | Delivered on: 15 March 2002 Satisfied on: 24 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 June 1997 | Delivered on: 18 July 1997 Satisfied on: 5 April 2002 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 |
10 January 2014 | Delivered on: 15 January 2014 Satisfied on: 20 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 September 1988 | Delivered on: 28 September 1988 Satisfied on: 20 June 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
18 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
14 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
18 February 2022 | Termination of appointment of Andrew David Dick as a director on 18 February 2022 (1 page) |
13 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
5 December 2019 | Director's details changed for Mr Roy William Sinclair on 15 November 2019 (2 pages) |
5 December 2019 | Change of details for Mr Roy William Sinclair as a person with significant control on 15 November 2019 (2 pages) |
27 June 2019 | Second filing for the notification of Mr Roy William Sinclair as a person with significant control (7 pages) |
9 April 2019 | Cessation of Panacea Standa Holdings Limited as a person with significant control on 2 April 2019 (1 page) |
9 April 2019 | Cessation of Andrew David Dick as a person with significant control on 2 April 2019 (1 page) |
9 April 2019 | Notification of Roy William Sinclair as a person with significant control on 2 April 2019
|
9 April 2019 | Cessation of Daniel Richard Summerfield as a person with significant control on 2 April 2019 (1 page) |
9 April 2019 | Notification of Gliderol Holdings Limited as a person with significant control on 2 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
8 December 2017 | Notification of Daniel Richard Summerfield as a person with significant control on 17 October 2017 (2 pages) |
8 December 2017 | Notification of Daniel Richard Summerfield as a person with significant control on 17 October 2017 (2 pages) |
7 December 2017 | Cessation of Gliderol Development Capital Limited as a person with significant control on 17 October 2017 (1 page) |
7 December 2017 | Notification of Panacea Standa Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
7 December 2017 | Change of details for Mr Steven Mark Roberts as a person with significant control on 16 October 2017 (2 pages) |
7 December 2017 | Notification of Panacea Standa Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
7 December 2017 | Change of details for Mr Andrew David Dick as a person with significant control on 17 October 2017 (2 pages) |
7 December 2017 | Change of details for Mr Andrew David Dick as a person with significant control on 17 October 2017 (2 pages) |
7 December 2017 | Change of details for Mr Steven Mark Roberts as a person with significant control on 16 October 2017 (2 pages) |
7 December 2017 | Cessation of Gliderol Development Capital Limited as a person with significant control on 17 October 2017 (1 page) |
27 October 2017 | Registration of charge 020766590012, created on 17 October 2017 (33 pages) |
27 October 2017 | Registration of charge 020766590012, created on 17 October 2017 (33 pages) |
16 October 2017 | Satisfaction of charge 020766590009 in full (1 page) |
16 October 2017 | Satisfaction of charge 020766590009 in full (1 page) |
10 October 2017 | Satisfaction of charge 020766590011 in full (1 page) |
10 October 2017 | Satisfaction of charge 020766590011 in full (1 page) |
29 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
1 December 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
1 December 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
11 July 2016 | Registered office address changed from Davy Drive North West Industrial Estate Peterlee Co Durham SR8 2JF to . Kitching Road North West Industrial Estate Peterlee County Durham SR8 2HP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Davy Drive North West Industrial Estate Peterlee Co Durham SR8 2JF to . Kitching Road North West Industrial Estate Peterlee County Durham SR8 2HP on 11 July 2016 (1 page) |
11 March 2016 | Termination of appointment of Peter Newton as a secretary on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Peter Newton as a secretary on 11 March 2016 (1 page) |
18 January 2016 | Appointment of Mr Roy William Sinclair as a director on 8 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Roy William Sinclair as a director on 8 January 2016 (2 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 November 2015 | Appointment of Mr Daniel Richard Summerfield as a director on 14 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Daniel Richard Summerfield as a director on 14 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Benjamin Peter Lumbers as a director on 14 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Benjamin Peter Lumbers as a director on 14 October 2015 (1 page) |
11 November 2015 | Appointment of Mr Steven Mark Roberts as a director on 14 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Andrew David Dick as a director on 14 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Mark Roberts as a director on 14 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Andrew David Dick as a director on 14 October 2015 (2 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
20 October 2015 | Registration of charge 020766590011, created on 14 October 2015 (51 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
20 October 2015 | Satisfaction of charge 020766590010 in full (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
20 October 2015 | Registration of charge 020766590011, created on 14 October 2015 (51 pages) |
20 October 2015 | Satisfaction of charge 020766590010 in full (4 pages) |
24 June 2015 | Satisfaction of charge 7 in full (1 page) |
24 June 2015 | Satisfaction of charge 4 in full (1 page) |
24 June 2015 | Satisfaction of charge 6 in full (2 pages) |
24 June 2015 | Satisfaction of charge 3 in full (1 page) |
24 June 2015 | Satisfaction of charge 3 in full (1 page) |
24 June 2015 | Satisfaction of charge 6 in full (2 pages) |
24 June 2015 | Satisfaction of charge 4 in full (1 page) |
24 June 2015 | Satisfaction of charge 7 in full (1 page) |
24 June 2015 | Satisfaction of charge 5 in full (1 page) |
24 June 2015 | Satisfaction of charge 5 in full (1 page) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
3 April 2014 | Accounts for a medium company made up to 30 June 2013 (19 pages) |
3 April 2014 | Accounts for a medium company made up to 30 June 2013 (19 pages) |
15 January 2014 | Registration of charge 020766590010 (19 pages) |
15 January 2014 | Registration of charge 020766590010 (19 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
24 October 2013 | Registration of charge 020766590009 (43 pages) |
24 October 2013 | Registration of charge 020766590009 (43 pages) |
5 October 2013 | Registration of charge 020766590008 (24 pages) |
5 October 2013 | Registration of charge 020766590008 (24 pages) |
23 September 2013 | Appointment of Mr Peter Newton as a secretary (1 page) |
23 September 2013 | Appointment of Mr Peter Newton as a secretary (1 page) |
13 August 2013 | Termination of appointment of Warwick Lumbers as a director (1 page) |
13 August 2013 | Termination of appointment of Warwick Lumbers as a director (1 page) |
1 July 2013 | Termination of appointment of Peter O'laoughlin as a director (1 page) |
1 July 2013 | Termination of appointment of Peter O'laoughlin as a director (1 page) |
16 May 2013 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
16 May 2013 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
17 April 2013 | Termination of appointment of Peter Newton as a secretary (1 page) |
17 April 2013 | Termination of appointment of Peter Newton as a secretary (1 page) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a medium company made up to 30 June 2011 (20 pages) |
26 March 2012 | Accounts for a medium company made up to 30 June 2011 (20 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
24 June 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
16 December 2009 | Director's details changed for Warwick John Lumbers on 12 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Peter Newton on 12 December 2009 (1 page) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Peter William O'laoughlin on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Warwick John Lumbers on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Benjamin Peter Lumbers on 12 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Peter Newton on 12 December 2009 (1 page) |
16 December 2009 | Director's details changed for Benjamin Peter Lumbers on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Peter William O'laoughlin on 12 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Accounts for a medium company made up to 30 June 2008 (27 pages) |
23 April 2009 | Accounts for a medium company made up to 30 June 2008 (27 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
5 December 2008 | Director appointed peter william o'laoughlin (2 pages) |
5 December 2008 | Director appointed peter william o'laoughlin (2 pages) |
19 May 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
19 May 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
18 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
9 September 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
9 September 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
12 December 2006 | Director's particulars changed (1 page) |
31 May 2006 | Accounts for a medium company made up to 30 June 2005 (22 pages) |
31 May 2006 | Accounts for a medium company made up to 30 June 2005 (22 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
23 March 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
23 March 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
16 December 2004 | Return made up to 12/12/04; full list of members
|
16 December 2004 | Return made up to 12/12/04; full list of members
|
15 September 2004 | Company name changed gliderol roller doors LIMITED\certificate issued on 15/09/04 (3 pages) |
15 September 2004 | Company name changed gliderol roller doors LIMITED\certificate issued on 15/09/04 (3 pages) |
12 February 2004 | Full accounts made up to 30 June 2003 (20 pages) |
12 February 2004 | Full accounts made up to 30 June 2003 (20 pages) |
10 December 2003 | Return made up to 12/12/03; full list of members
|
10 December 2003 | Return made up to 12/12/03; full list of members
|
3 April 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (17 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (17 pages) |
18 February 2003 | Return made up to 12/12/02; full list of members
|
18 February 2003 | Return made up to 12/12/02; full list of members
|
5 February 2003 | Registered office changed on 05/02/03 from: 1 doxford drive south west industrial estate peterlee co durham SR8 2RL (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 1 doxford drive south west industrial estate peterlee co durham SR8 2RL (1 page) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
10 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
10 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Particulars of mortgage/charge (5 pages) |
15 March 2002 | Particulars of mortgage/charge (5 pages) |
13 December 2001 | Return made up to 12/12/01; full list of members
|
13 December 2001 | Return made up to 12/12/01; full list of members
|
10 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
10 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
18 December 2000 | Return made up to 12/12/00; full list of members
|
18 December 2000 | Return made up to 12/12/00; full list of members
|
28 November 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 November 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
10 December 1999 | Return made up to 17/12/99; full list of members
|
10 December 1999 | Return made up to 17/12/99; full list of members
|
22 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 February 1999 | Return made up to 17/12/98; full list of members (6 pages) |
10 February 1999 | Return made up to 17/12/98; full list of members (6 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 December 1997 | Return made up to 17/12/97; no change of members
|
31 December 1997 | Return made up to 17/12/97; no change of members
|
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 February 1997 | Return made up to 17/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 17/12/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
11 December 1995 | Return made up to 17/12/95; full list of members (6 pages) |
11 December 1995 | Return made up to 17/12/95; full list of members (6 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 January 1995 | Return made up to 17/12/94; no change of members (4 pages) |
19 January 1995 | Return made up to 17/12/94; no change of members (4 pages) |
19 January 1995 | Return made up to 17/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 December 1993 | Return made up to 17/12/93; no change of members (4 pages) |
20 December 1993 | Return made up to 17/12/93; no change of members (4 pages) |
20 December 1993 | Return made up to 17/12/93; no change of members (4 pages) |
12 May 1993 | Director resigned (2 pages) |
12 May 1993 | Director resigned (2 pages) |
5 January 1993 | Return made up to 17/12/92; full list of members
|
5 January 1993 | Return made up to 17/12/92; full list of members (6 pages) |
5 January 1993 | Return made up to 17/12/92; full list of members
|
13 December 1991 | Return made up to 17/12/91; change of members (5 pages) |
13 December 1991 | Return made up to 17/12/91; change of members (5 pages) |
13 December 1991 | Return made up to 17/12/91; change of members (5 pages) |
10 July 1991 | Return made up to 21/03/91; no change of members (6 pages) |
10 July 1991 | Return made up to 21/03/91; no change of members (6 pages) |
10 July 1991 | Return made up to 21/03/91; no change of members (6 pages) |
26 July 1990 | Return made up to 17/12/89; full list of members (4 pages) |
26 July 1990 | Return made up to 17/12/89; full list of members (4 pages) |
26 July 1990 | Return made up to 17/12/89; full list of members (4 pages) |
22 March 1990 | Director resigned;new director appointed (2 pages) |
22 March 1990 | Director resigned;new director appointed (2 pages) |
31 March 1989 | Return made up to 14/12/88; full list of members (4 pages) |
31 March 1989 | Return made up to 14/12/88; full list of members (4 pages) |
31 March 1989 | Return made up to 14/12/88; full list of members (4 pages) |
14 February 1989 | Return made up to 14/05/87; full list of members (4 pages) |
14 February 1989 | Return made up to 14/05/87; full list of members (4 pages) |
14 February 1989 | Return made up to 14/05/87; full list of members (4 pages) |
23 January 1989 | Full accounts made up to 30 June 1987 (8 pages) |
23 January 1989 | Full accounts made up to 30 June 1987 (8 pages) |
10 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1988 | Registered office changed on 10/10/88 from: 29 welbeck street london W1M 7PG (1 page) |
10 October 1988 | Registered office changed on 10/10/88 from: 29 welbeck street london W1M 7PG (1 page) |
28 September 1988 | Particulars of mortgage/charge (3 pages) |
28 September 1988 | Particulars of mortgage/charge (3 pages) |
4 August 1988 | Wd 20/06/88 ad 20/06/88--------- £ si 98@1=98 £ ic 1000/1098 (2 pages) |
4 August 1988 | Wd 20/06/88 ad 20/06/88--------- £ si 98@1=98 £ ic 1000/1098 (2 pages) |
7 July 1988 | Director resigned (4 pages) |
7 July 1988 | Director resigned (4 pages) |
16 February 1988 | New director appointed (2 pages) |
16 February 1988 | New director appointed (2 pages) |
26 January 1988 | Wd 29/12/87 ad 20/11/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 January 1988 | Resolutions
|
26 January 1988 | Nc inc already adjusted (1 page) |
26 January 1988 | Nc inc already adjusted (1 page) |
26 January 1988 | Wd 29/12/87 ad 20/11/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 November 1986 | Incorporation (11 pages) |
24 November 1986 | Incorporation (11 pages) |