Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Secretary Name | Ms Rachael Cunningham |
---|---|
Status | Current |
Appointed | 24 February 2020(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 49 St Georges Tce.Jesmond.Newcastle On Tyne St. G Jesmond Newcastle Upon Tyne NE2 2SX |
Director Name | Mr Michael Ratliff |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 St Georges Tce.Jesmond.Newcastle On Tyne St. G Jesmond Newcastle Upon Tyne NE2 2SX |
Director Name | Mrs Susan Ratliff |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1987(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HX |
Secretary Name | Mrs Susan Ratliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 04 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HX |
Secretary Name | Mr Michael Charles Ratliff |
---|---|
Status | Resigned |
Appointed | 04 August 2010(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 March 2020) |
Role | Company Director |
Correspondence Address | 49 St Georges Tce.Jesmond.Newcastle On Tyne St. G Jesmond Newcastle Upon Tyne NE2 2SX |
Registered Address | 49 St Georges Tce.Jesmond.Newcastle On Tyne St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dr David Peter Ratliff 50.00% Ordinary |
---|---|
1 at £1 | Mrs Susan Ratliff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,435,741 |
Cash | £288 |
Current Liabilities | £31,445 |
Latest Accounts | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
31 March 2004 | Delivered on: 2 April 2004 Satisfied on: 8 April 2011 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being ravensmount reidential care home alnmouth road alnwick all fixtures and fittings by way of specific charge al income from time to time by way of fixed charge the equipment and goods the goodwill. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 June 2003 | Delivered on: 28 June 2003 Satisfied on: 8 April 2011 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The court house situate at 27 and 29 high street belford northumberland t/n ND63953 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property. Fully Satisfied |
13 June 2003 | Delivered on: 21 June 2003 Satisfied on: 8 April 2011 Persons entitled: Skipton Building Society Classification: Legal 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 the blue bell hotel belford northumberland. See the mortgage charge document for full details. Fully Satisfied |
13 June 2003 | Delivered on: 21 June 2003 Satisfied on: 8 April 2011 Persons entitled: Skipton Building Society Classification: Legal 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 cheviot house burnside belford northumberland. See the mortgage charge document for full details. Fully Satisfied |
23 July 1999 | Delivered on: 30 July 1999 Satisfied on: 8 April 2011 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: 46 and 48 south view west denton newcastle upon tyne. 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 |
12 October 1993 | Delivered on: 13 October 1993 Satisfied on: 30 March 2011 Persons entitled: Bradford & Bingley Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96-102 high street wallsend tyne and wear. Fully Satisfied |
11 December 1989 | Delivered on: 13 December 1989 Satisfied on: 30 June 2005 Persons entitled: Allied Irish Finance Company Classification: Legal charge Secured details: £165,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 39/43 bondgate within alnwick northumberland. Fully Satisfied |
16 June 1988 | Delivered on: 22 June 1988 Satisfied on: 30 March 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 elmwood street sunderland tyne & wear together with all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 2005 | Delivered on: 15 July 2005 Satisfied on: 2 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39-43 bondgate within alnwick northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 June 2005 | Delivered on: 30 June 2005 Satisfied on: 7 September 2011 Persons entitled: The Royal Bank of Scotland 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 |
31 March 2004 | Delivered on: 2 April 2004 Satisfied on: 8 April 2011 Persons entitled: Skipton Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hollacres bungalow front street sacriston durham and all fixtures and fittings, proceeds of sale, option to purchase f/h or superior l/h, equipment and goods and all other fixtures fittings plant and machinery floating charge all other moveable plant machinery implements building materials utensils furniture and equipment all undertaking property assets and rights present and future goodwill. Fully Satisfied |
16 June 1988 | Delivered on: 22 June 1988 Satisfied on: 28 June 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 287 laygate south shields tyne & wear together with all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 2020 | Delivered on: 21 January 2020 Persons entitled: Together Commercial Finance Limited (Crn: 02204221) Classification: A registered charge Particulars: 18 corringway, london, NW11 7ED with registered title number N6L740791 (barnet). Outstanding |
21 January 2019 | Delivered on: 21 January 2019 Persons entitled: Social Money Limited Classification: A registered charge Particulars: Blue bell hotel, market place, belford NE70 7NE title number ND132323. Outstanding |
11 January 2018 | Delivered on: 22 January 2018 Persons entitled: Together Commercial Finance Limited (Crn: 2058813) Classification: A registered charge Particulars: Ravensmount care home, alnmouth road, alnwick, NE66 2QG registered at the land registry under title number ND136963. Outstanding |
12 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
12 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land being 7 and 8 pickersgill court, sunderland, SR5 2AQ as registered at the land registry with title absolute under title number TY499248 and the freehold land being cheviot house, burnside, belford, NE70 7QG as registered at the land registry with title absolute under title number ND132335. Outstanding |
13 September 2011 | Delivered on: 17 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7-8 pickersgill court quay west business village sunderland t/n TY219468 (part), with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 March 2011 | Delivered on: 14 April 2011 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 |
8 April 2011 | Delivered on: 12 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The belford, belford golf course, northumberland t/no ND63889 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hollycare sacriston durham, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bluebell hotel belford, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ravensmount alnmouth road alnwick with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
5 July 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 September 2021 | Satisfaction of charge 022042210023 in full (1 page) |
26 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
16 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
22 March 2020 | Appointment of Mr Michael Ratliff as a director on 10 March 2020 (2 pages) |
22 March 2020 | Termination of appointment of Michael Charles Ratliff as a secretary on 10 March 2020 (1 page) |
8 March 2020 | Appointment of Ms Rachael Cunningham as a secretary on 24 February 2020 (2 pages) |
6 February 2020 | Satisfaction of charge 022042210022 in full (1 page) |
21 January 2020 | Registration of charge 022042210023, created on 20 January 2020 (13 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 January 2019 | Satisfaction of charge 022042210021 in full (1 page) |
21 January 2019 | Registration of charge 022042210022, created on 21 January 2019 (10 pages) |
30 May 2018 | Notification of David Peter Ratliff as a person with significant control on 7 October 2016 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
22 January 2018 | Registration of charge 022042210021, created on 11 January 2018 (7 pages) |
17 January 2018 | Satisfaction of charge 13 in full (2 pages) |
17 January 2018 | Registration of charge 022042210019, created on 12 January 2018
|
17 January 2018 | Satisfaction of charge 18 in full (2 pages) |
17 January 2018 | Satisfaction of charge 16 in full (2 pages) |
17 January 2018 | Registration of charge 022042210020, created on 12 January 2018
|
17 January 2018 | Satisfaction of charge 17 in full (1 page) |
17 January 2018 | Satisfaction of charge 14 in full (2 pages) |
17 January 2018 | Satisfaction of charge 15 in full (2 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
21 October 2016 | Registered office address changed from First Floor:47 st Georges Tce. St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from First Floor:47 st Georges Tce. St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Susan Ratliff as a director on 10 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Susan Ratliff as a director on 10 October 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 January 2014 | Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 27 January 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Registered office address changed from C/O Ravensmount Ravensmount Ravensmount Alnmouth Rd Alnwick Northumberland NE66 2QG England on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from C/O Ravensmount Ravensmount Ravensmount Alnmouth Rd Alnwick Northumberland NE66 2QG England on 12 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from C/O Preston Towers Preston Towers N Home Preston Rd N Shields. N Tyneside NE29 9JU on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from C/O Preston Towers Preston Towers N Home Preston Rd N Shields. N Tyneside NE29 9JU on 16 May 2011 (1 page) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 August 2010 | Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page) |
7 August 2010 | Appointment of Mr Michael Charles Ratliff as a secretary (1 page) |
7 August 2010 | Termination of appointment of Susan Ratliff as a secretary (1 page) |
7 August 2010 | Appointment of Mr Michael Charles Ratliff as a secretary (1 page) |
7 August 2010 | Termination of appointment of Susan Ratliff as a secretary (1 page) |
21 July 2010 | Director's details changed for David Peter Ratliff on 10 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Susan Ratliff on 10 June 2010 (2 pages) |
21 July 2010 | Director's details changed for David Peter Ratliff on 10 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Susan Ratliff on 10 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 10 June 2009 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 10 June 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2009 | Return made up to 10/06/08; no change of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 June 2009 | Return made up to 10/06/08; no change of members (4 pages) |
4 June 2009 | Restoration by order of the court (2 pages) |
4 June 2009 | Restoration by order of the court (2 pages) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 September 2007 | Return made up to 10/06/06; full list of members (5 pages) |
11 September 2007 | Return made up to 10/06/07; full list of members (5 pages) |
11 September 2007 | Return made up to 10/06/07; full list of members (5 pages) |
11 September 2007 | Return made up to 10/06/06; full list of members (5 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 October 2005 | Return made up to 10/06/05; full list of members (5 pages) |
10 October 2005 | Return made up to 10/06/05; full list of members (5 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Return made up to 10/06/04; full list of members (7 pages) |
22 February 2005 | Return made up to 10/06/04; full list of members (7 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: suite 4 4 kensingham house 4 osborne road jesmond NE2 2AA (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: suite 4 4 kensingham house 4 osborne road jesmond NE2 2AA (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
28 June 2003 | Particulars of mortgage/charge (7 pages) |
28 June 2003 | Particulars of mortgage/charge (7 pages) |
21 June 2003 | Particulars of mortgage/charge (7 pages) |
21 June 2003 | Particulars of mortgage/charge (7 pages) |
21 June 2003 | Particulars of mortgage/charge (7 pages) |
21 June 2003 | Particulars of mortgage/charge (7 pages) |
28 June 2002 | Return made up to 10/06/02; full list of members
|
28 June 2002 | Return made up to 10/06/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
9 May 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
20 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 September 1999 | Return made up to 10/06/99; no change of members (4 pages) |
16 September 1999 | Return made up to 10/06/99; no change of members (4 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Amended full accounts made up to 31 March 1998 (16 pages) |
19 May 1999 | Amended full accounts made up to 31 March 1998 (16 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: moorlands montagu avenue gosforth newcastle upon tyne NE3 4HX (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: moorlands montagu avenue gosforth newcastle upon tyne NE3 4HX (1 page) |
4 December 1998 | Return made up to 10/06/98; no change of members (4 pages) |
4 December 1998 | Return made up to 10/06/98; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
19 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 May 1998 | Full accounts made up to 31 March 1996 (13 pages) |
13 May 1998 | Full accounts made up to 31 March 1996 (13 pages) |
3 March 1998 | Full accounts made up to 31 March 1995 (12 pages) |
3 March 1998 | Full accounts made up to 31 March 1994 (13 pages) |
3 March 1998 | Full accounts made up to 31 March 1994 (13 pages) |
3 March 1998 | Full accounts made up to 31 March 1995 (12 pages) |
11 February 1998 | Return made up to 10/06/97; full list of members (6 pages) |
11 February 1998 | Return made up to 10/06/93; full list of members (6 pages) |
11 February 1998 | Return made up to 10/06/95; full list of members (6 pages) |
11 February 1998 | Return made up to 10/06/96; full list of members (6 pages) |
11 February 1998 | Location of register of members (1 page) |
11 February 1998 | Return made up to 10/06/94; full list of members (6 pages) |
11 February 1998 | Location of register of members (1 page) |
11 February 1998 | Return made up to 10/06/95; full list of members (6 pages) |
11 February 1998 | Return made up to 10/06/97; full list of members (6 pages) |
11 February 1998 | Return made up to 10/06/96; full list of members (6 pages) |
11 February 1998 | Return made up to 10/06/93; full list of members (6 pages) |
11 February 1998 | Return made up to 10/06/94; full list of members (6 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: abbey house 41 bondgate withim almwick northumberland NE66 1SX (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: abbey house 41 bondgate withim almwick northumberland NE66 1SX (1 page) |
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1997 | Strike-off action suspended (1 page) |
25 November 1997 | Strike-off action suspended (1 page) |
10 June 1997 | Stat dec incorrect 405(1) (1 page) |
10 June 1997 | Stat dec incorrect 405(1) (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 October 1993 | Particulars of mortgage/charge (3 pages) |
13 October 1993 | Particulars of mortgage/charge (3 pages) |
13 December 1989 | Particulars of mortgage/charge (3 pages) |
13 December 1989 | Particulars of mortgage/charge (3 pages) |
22 June 1988 | Particulars of mortgage/charge (3 pages) |
22 June 1988 | Particulars of mortgage/charge (3 pages) |
10 December 1987 | Incorporation (15 pages) |
10 December 1987 | Incorporation (15 pages) |