Company NameThe North Pennines Heritage Trust
Company StatusDissolved
Company Number02241272
CategoryPrivate Unlimited
Incorporation Date6 April 1988(36 years ago)
Dissolution Date22 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Peter Jackson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(3 years, 3 months after company formation)
Appointment Duration26 years, 4 months (closed 22 November 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address41 Cranswick Close
Billingham
Cleveland
TS23 3NH
Director NameHenry James
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1993(5 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 22 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EX
Director NameJohn Kenneth Almond
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1996(8 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 22 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRedlands 61 High Street
Eston
Middlesbrough
Cleveland
TS6 9EH
Director NameSheila Barker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1999(11 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 22 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Rise Middleton Road
Alston
Cumbria
CA9 3DB
Director NameJames Raymond Hall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2007(19 years, 7 months after company formation)
Appointment Duration10 years (closed 22 November 2017)
RoleRetired Director
Country of ResidenceEngland
Correspondence Address60 The Firs
Alston
Cumbria
CA9 3RW
Director NameMrs Joyce Jackson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2007(19 years, 7 months after company formation)
Appointment Duration10 years (closed 22 November 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address41 Cranswick Close
Billingham
Cleveland
TS23 3NH
Director NameColin Wilkinson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2007(19 years, 7 months after company formation)
Appointment Duration10 years (closed 22 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSandal Cottage 27 High Street Idle
Bradford
West Yorkshire
BD10 8NB
Secretary NameMr Peter Jackson
NationalityBritish
StatusResigned
Appointed17 July 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 1994)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address41 Cranswick Close
Billingham
Cleveland
TS23 3NH
Director NameChristopher Graham Coggins
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2001)
RoleLecturer And Environmental Con
Correspondence AddressPark House
Slaley
Hexham
Northumberland
NE47 0BQ
Director NameAdrian Hugh Kearton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 September 1997)
RoleBuilding Contractor
Correspondence AddressAyle House
Ayle
Alston
Cumbria
CA9 3NH
Director NameIan Micheal Johnson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 September 1994)
RolePrinter
Correspondence AddressSun House
Townfoot
Alston
Cumbria
CA9 3HX
Director NameThomas Barkas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 September 1994)
RoleTranslation
Correspondence AddressJunior House
Wentworth Place
Allendale
Northumberland
NE47 9BX
Director NameRobert Neil Forsythe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 1996)
RoleConsultant
Correspondence Address16 Lime Grove
Prudhoe
Northumberland
NE42 6PR
Director NameIan Forbes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 1995)
RoleMuseum Manager
Correspondence AddressRockwell House
Wearhead
Bishop Auckland
County Durham
DL13 1BD
Director NameMs Alice Joy Bondi
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 September 1994)
RoleAssociate Lecturer Heritage Ma
Country of ResidenceUnited Kingdom
Correspondence AddressLow Blackburn Bank
Leadgate
Alston
Cumbria
CA9 3BU
Director NameMark Andrew
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Manor Heath Road
Skircoat Green
Halifax
West Yorkshire
HX3 0EB
Director NameIan Finlay Hartley
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1995)
RoleRetired Civil Engineer
Correspondence AddressStable Cottage
East Fourstones
Hexham
Northumberland
NE47 5DX
Director NameNora Isobel Handcock
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1994(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 September 1997)
RoleRetired
Correspondence AddressMillbank
14 Forstersteads
Allendale Hexham
Northumberland
NE47 9AS
Director NameMr Peter Vernon Mitford
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1994(6 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 November 2007)
RoleChartered Accountant
Correspondence Address22
Merrybent
Darlington
County Durham
DL2 2LE
Secretary NameDavid Flush
NationalityBritish
StatusResigned
Appointed24 September 1994(6 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 July 2007)
RoleConservation Manager
Correspondence AddressMill Cottage
Nenthead
Alston
Cumbria
CA9 3PD
Director NameCynthia Jane Brantom
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 December 1994)
RoleTourism Project Manager
Correspondence AddressEast View
Wentworth Place
Allendale
Northumberland
NE47 9BX
Director NamePeter James Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(7 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 September 2003)
RoleConsultant
Correspondence AddressCraighurst Low Stott Park
Newby Bridge
Ulverston
Cumbria
LA12 8AX
Director NameFred Brook
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1997(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 September 1998)
RoleRetired Civil Servant
Correspondence AddressHartland Redburn
Hexham
Northumberland
NE47 7EA
Director NameMorris Robert Muter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1997(9 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 November 2007)
RoleCompany Director
Correspondence Address19 Station Road
Bedlington
Northumberland
NE22 5HB
Director NameJohn Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 October 2005)
RoleRetired
Correspondence AddressHighfield House
Whitfield
Hexham
Northumberland
NE47 8HG
Director NameMichael Frederick Frost
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 September 2002)
RoleRetired
Correspondence Address5 Castle Drive
Kielder
Northumberland
NE48 1EQ
Director NameNaomi Charlton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Kingswell
Morpeth
Northumberland
NE61 2TY
Director NameDavid Armstrong
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(13 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 July 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Barmoor Bank
Hepscott
Morpeth
Northumberland
NE61 6LD
Director NameFrances Brownlee
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 November 2007)
RoleWriter
Correspondence Address3 Holly Avenue
Jesmond
Newcastle Upon Tyne
NE2 2PU
Director NameAlistair Edward Myers
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2004(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2006)
RoleOutdoor Instructor
Correspondence AddressHorse Close
Featherstone
Haltwhistle
Northumberland
NE49 0JH
Director NameJane Ascroft
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2007)
RoleAccountant
Correspondence Address19 Alum Waters
New Brancepeth
County Durham
DH7 7JL
Secretary NameJane Ascroft
NationalityBritish
StatusResigned
Appointed26 July 2007(19 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 January 2008)
RoleCompany Director
Correspondence Address19 Alum Waters
New Brancepeth
County Durham
DH7 7JL
Director NameMr David Futers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2007(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Victoria Terrace
Newbiggin By The Sea
Northumberland
NE64 6NL
Director NameEdward Kenneth George Hughes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lodge Mount Royal Allendale Road
Hexham
Northumberland
NE46 2NJ
Secretary NameTimothy Alan Haldon
NationalityBritish
StatusResigned
Appointed07 January 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2009)
RoleCompany Director
Correspondence AddressRowantree
Garrigill
Alston
Cumbria
CA9 3EB

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2010
Turnover£751,182
Net Worth£627,421
Cash£74,646
Current Liabilities£374,169

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
22 August 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
19 December 2016Liquidators' statement of receipts and payments to 27 September 2016 (9 pages)
19 December 2016Liquidators' statement of receipts and payments to 27 September 2016 (9 pages)
30 November 2015Liquidators statement of receipts and payments to 27 September 2015 (11 pages)
30 November 2015Liquidators' statement of receipts and payments to 27 September 2015 (11 pages)
30 November 2015Liquidators' statement of receipts and payments to 27 September 2015 (11 pages)
23 January 2015Satisfaction of charge 2 in full (6 pages)
23 January 2015Satisfaction of charge 2 in full (6 pages)
28 November 2014Liquidators' statement of receipts and payments to 27 September 2014 (18 pages)
28 November 2014Liquidators' statement of receipts and payments to 27 September 2014 (18 pages)
28 November 2014Liquidators statement of receipts and payments to 27 September 2014 (18 pages)
2 July 2014Liquidators' statement of receipts and payments to 27 September 2013 (18 pages)
2 July 2014Liquidators statement of receipts and payments to 27 September 2013 (18 pages)
2 July 2014Liquidators' statement of receipts and payments to 27 September 2013 (18 pages)
13 December 2012Liquidators' statement of receipts and payments to 27 September 2012 (17 pages)
13 December 2012Liquidators statement of receipts and payments to 27 September 2012 (17 pages)
13 December 2012Liquidators' statement of receipts and payments to 27 September 2012 (17 pages)
31 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 October 2011Registered office address changed from Nenthead Mines Nenthead Alston Cumbria CA9 3PD on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from Nenthead Mines Nenthead Alston Cumbria CA9 3PD on 12 October 2011 (2 pages)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Statement of affairs with form 4.19 (17 pages)
7 October 2011Statement of affairs with form 4.19 (17 pages)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2011Termination of appointment of Gordon Scorer as a director (1 page)
26 August 2011Termination of appointment of Gordon Scorer as a director (1 page)
12 August 2011Annual return made up to 1 June 2011 no member list (9 pages)
12 August 2011Annual return made up to 1 June 2011 no member list (9 pages)
12 August 2011Annual return made up to 1 June 2011 no member list (9 pages)
14 July 2011Group of companies' accounts made up to 31 March 2010 (39 pages)
14 July 2011Group of companies' accounts made up to 31 March 2010 (39 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 August 2010Director's details changed for John Kenneth Almond on 1 October 2009 (2 pages)
24 August 2010Director's details changed for James Raymond Hall on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 1 June 2010 no member list (12 pages)
24 August 2010Director's details changed for Sheila Barker on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Sheila Barker on 1 October 2009 (2 pages)
24 August 2010Director's details changed for James Raymond Hall on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Charles Stirling on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Joyce Jackson on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Charles Stirling on 1 October 2009 (2 pages)
24 August 2010Director's details changed for James Raymond Hall on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 1 June 2010 no member list (12 pages)
24 August 2010Director's details changed for John Kenneth Almond on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Joyce Jackson on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 1 June 2010 no member list (12 pages)
24 August 2010Director's details changed for John Kenneth Almond on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Joyce Jackson on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Sheila Barker on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Colin Wilkinson on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Colin Wilkinson on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Colin Wilkinson on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Charles Stirling on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Sheila Barker on 1 June 2009 (2 pages)
20 August 2010Director's details changed for James Raymond Hall on 1 June 2009 (2 pages)
20 August 2010Director's details changed for Mrs Joyce Jackson on 1 June 2009 (2 pages)
20 August 2010Director's details changed for Colin Wilkinson on 1 June 2009 (2 pages)
20 August 2010Director's details changed for James Raymond Hall on 1 June 2009 (2 pages)
20 August 2010Director's details changed for Colin Wilkinson on 1 June 2009 (2 pages)
20 August 2010Termination of appointment of David Futers as a director (1 page)
20 August 2010Termination of appointment of Charles Stirling as a director (1 page)
20 August 2010Director's details changed for John Kenneth Almond on 1 June 2009 (2 pages)
20 August 2010Director's details changed for John Kenneth Almond on 1 June 2009 (2 pages)
20 August 2010Termination of appointment of Frederick Smith as a director (1 page)
20 August 2010Director's details changed for John Kenneth Almond on 1 June 2009 (2 pages)
20 August 2010Termination of appointment of David Armstrong as a director (1 page)
20 August 2010Director's details changed for Sheila Barker on 1 June 2009 (2 pages)
20 August 2010Termination of appointment of David Futers as a director (1 page)
20 August 2010Director's details changed for Mrs Joyce Jackson on 1 June 2009 (2 pages)
20 August 2010Termination of appointment of Charles Stirling as a director (1 page)
20 August 2010Director's details changed for Colin Wilkinson on 1 June 2009 (2 pages)
20 August 2010Director's details changed for Mrs Joyce Jackson on 1 June 2009 (2 pages)
20 August 2010Termination of appointment of Frederick Smith as a director (1 page)
20 August 2010Director's details changed for Sheila Barker on 1 June 2009 (2 pages)
20 August 2010Termination of appointment of Edward Hughes as a director (1 page)
20 August 2010Director's details changed for James Raymond Hall on 1 June 2009 (2 pages)
20 August 2010Termination of appointment of Edward Hughes as a director (1 page)
20 August 2010Termination of appointment of David Armstrong as a director (1 page)
1 February 2010Group of companies' accounts made up to 31 March 2009 (38 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (38 pages)
29 June 2009Appointment terminated secretary timothy haldon (1 page)
29 June 2009Appointment terminated secretary timothy haldon (1 page)
29 June 2009Annual return made up to 01/06/09 (6 pages)
29 June 2009Annual return made up to 01/06/09 (6 pages)
24 November 2008Director appointed charles stirling (2 pages)
24 November 2008Director appointed charles stirling (2 pages)
10 November 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
10 November 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
30 June 2008Annual return made up to 01/06/08 (6 pages)
30 June 2008Location of debenture register (1 page)
30 June 2008Director appointed mrs joyce jackson (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Director appointed mrs joyce jackson (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Annual return made up to 01/06/08 (6 pages)
30 June 2008Registered office changed on 30/06/2008 from nenthead mines heritage centre nenthead alston cumbria CA9 3PD (1 page)
30 June 2008Location of debenture register (1 page)
30 June 2008Registered office changed on 30/06/2008 from nenthead mines heritage centre nenthead alston cumbria CA9 3PD (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: 19 alum waters new brancepeth durham county durham DH7 7JL (1 page)
9 January 2008Registered office changed on 09/01/08 from: 19 alum waters new brancepeth durham county durham DH7 7JL (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
17 October 2007Group of companies' accounts made up to 31 March 2007 (36 pages)
17 October 2007Group of companies' accounts made up to 31 March 2007 (36 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
3 August 2007Registered office changed on 03/08/07 from: nenthead mines heritage centre nenthead alston cumbria CA9 3PD (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Registered office changed on 03/08/07 from: nenthead mines heritage centre nenthead alston cumbria CA9 3PD (1 page)
31 July 2007Annual return made up to 01/06/07 (8 pages)
31 July 2007Annual return made up to 01/06/07 (8 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
13 October 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
13 October 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
22 June 2006Annual return made up to 01/06/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2006Annual return made up to 01/06/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
28 October 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
28 October 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
27 June 2005Annual return made up to 01/06/05 (9 pages)
27 June 2005Annual return made up to 01/06/05 (9 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
23 September 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
23 September 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
18 June 2004Annual return made up to 01/06/04 (9 pages)
18 June 2004Annual return made up to 01/06/04 (9 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
20 September 2003Full accounts made up to 31 March 2003 (25 pages)
20 September 2003Full accounts made up to 31 March 2003 (25 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
2 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 June 2002Annual return made up to 01/06/02 (10 pages)
12 June 2002Annual return made up to 01/06/02 (10 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
25 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
8 June 2001Annual return made up to 01/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
8 June 2001Annual return made up to 01/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 June 2000Annual return made up to 01/06/00
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2000Annual return made up to 01/06/00
  • 363(288) ‐ Director resigned
(7 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 June 1999Annual return made up to 01/06/99
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1999Annual return made up to 01/06/99
  • 363(288) ‐ Director resigned
(8 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Annual return made up to 01/06/98 (8 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Annual return made up to 01/06/98 (8 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Annual return made up to 01/06/97
  • 363(287) ‐ Registered office changed on 26/06/97
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Annual return made up to 01/06/97
  • 363(287) ‐ Registered office changed on 26/06/97
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 May 1996Annual return made up to 01/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 May 1996Annual return made up to 01/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 May 1995Annual return made up to 01/06/95
  • 363(287) ‐ Registered office changed on 22/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 May 1995Annual return made up to 01/06/95
  • 363(287) ‐ Registered office changed on 22/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
4 November 1994Memorandum and Articles of Association (16 pages)
4 November 1994Memorandum and Articles of Association (16 pages)
6 April 1988Incorporation (30 pages)
6 April 1988Incorporation (30 pages)