Company NameNewcastle Portland House Limited
Company StatusDissolved
Company Number02296093
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Adam Bennett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2019(31 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 28 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr David Alan Samper
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2020(31 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 28 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Anthony Arthur Edward Glenton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhinbank
Rothbury
Northumberland
NE65 7YJ
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1998)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Secretary NameNorman Leonard Coates
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address2 The Orchard
Swarland
Morpeth
Northumberland
NE65 9NB
Director NameLawrence Brian Cowan
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1994)
RoleBuilding Society Executive
Correspondence Address3 The Cedars
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5TH
Director NameRobert John Hollinshead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2006)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rise
The Street Little Bealings
Woodbridge
Suffolk
IP13 6LN
Director NameJames Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Secretary NameLeslie Todd
NationalityBritish
StatusResigned
Appointed01 March 1997(8 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2007)
RoleChief Solicitor/Secretary
Correspondence Address20 Lodgeside Meadow
Tunstall Lodge
Sunderland
Tyne & Wear
SR3 2PN
Director NameMr Colin John Seccombe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(9 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2010)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMr Frank David Holborn
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2006(17 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Secretary NameMrs Gillian Tiplady
NationalityBritish
StatusResigned
Appointed01 November 2007(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Secretary NameMr Ian Good
StatusResigned
Appointed11 January 2011(22 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 May 2022)
RoleCompany Director
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMs Angela May Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(22 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMs Karen Margaret Anderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 2016)
RoleHr & Training Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMr Richard John Bottomley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMr Stephen Watchman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(28 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMrs Sarah Warren
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2020)
RoleHead Of Group Finance
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL

Contact

Websitewww.newcastle.co.uk
Telephone0191 2442433
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Cobalt Park Way
Wallsend
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£65,592
Net Worth£3,716,276
Cash£2,930,509
Current Liabilities£104,638

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2020Full accounts made up to 31 December 2019 (22 pages)
27 July 2020Appointment of Mr David Alan Samper as a director on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Sarah Warren as a director on 27 July 2020 (1 page)
27 July 2020Termination of appointment of Stephen Watchman as a director on 23 July 2020 (1 page)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
18 November 2019Appointment of Mr George Adam Bennett as a director on 5 November 2019 (2 pages)
6 August 2019Full accounts made up to 31 December 2018 (22 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 October 2018Termination of appointment of Richard John Bottomley as a director on 24 September 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (23 pages)
2 May 2018Termination of appointment of Angela May Russell as a director on 27 April 2018 (1 page)
2 May 2018Appointment of Mrs Sarah Warren as a director on 27 April 2018 (2 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (20 pages)
18 July 2017Full accounts made up to 31 December 2016 (20 pages)
30 June 2017Change of details for Newcastle Building Society as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Change of details for Newcastle Building Society as a person with significant control on 30 June 2017 (2 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 October 2016Appointment of Mr Stephen Watchman as a director on 27 September 2016 (2 pages)
3 October 2016Termination of appointment of Karen Margaret Anderson as a director on 27 September 2016 (1 page)
3 October 2016Appointment of Mr Stephen Watchman as a director on 27 September 2016 (2 pages)
3 October 2016Termination of appointment of Karen Margaret Anderson as a director on 27 September 2016 (1 page)
4 August 2016Full accounts made up to 31 December 2015 (21 pages)
4 August 2016Full accounts made up to 31 December 2015 (21 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6,000,000
(5 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6,000,000
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (22 pages)
8 September 2015Full accounts made up to 31 December 2014 (22 pages)
29 July 2015Appointment of Mr Richard John Bottomley as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Mr Richard John Bottomley as a director on 27 July 2015 (2 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,000,000
(4 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,000,000
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
6 September 2014Statement of company's objects (2 pages)
6 September 2014Statement of company's objects (2 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6,000,000
(4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6,000,000
(4 pages)
15 August 2013Full accounts made up to 31 December 2012 (22 pages)
15 August 2013Full accounts made up to 31 December 2012 (22 pages)
2 May 2013Appointment of Ms Karen Margaret Anderson as a director (2 pages)
2 May 2013Termination of appointment of Frank Holborn as a director (1 page)
2 May 2013Appointment of Ms Karen Margaret Anderson as a director (2 pages)
2 May 2013Termination of appointment of Frank Holborn as a director (1 page)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 September 2011Full accounts made up to 31 December 2010 (21 pages)
9 September 2011Full accounts made up to 31 December 2010 (21 pages)
6 June 2011Appointment of Mrs. Angela May Russell as a director (2 pages)
6 June 2011Appointment of Mrs. Angela May Russell as a director (2 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 January 2011Appointment of Mr. Ian Good as a secretary (1 page)
21 January 2011Termination of appointment of Gillian Tiplady as a secretary (1 page)
21 January 2011Appointment of Mr. Ian Good as a secretary (1 page)
21 January 2011Termination of appointment of Gillian Tiplady as a secretary (1 page)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
5 August 2010Termination of appointment of Colin Seccombe as a director (1 page)
5 August 2010Termination of appointment of Colin Seccombe as a director (1 page)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register inspection address has been changed (1 page)
3 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Frank David Holborn on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Director's details changed for Frank David Holborn on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Frank David Holborn on 1 February 2010 (2 pages)
3 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (20 pages)
16 October 2008Full accounts made up to 31 December 2007 (20 pages)
20 March 2008Return made up to 18/02/08; full list of members (3 pages)
20 March 2008Return made up to 18/02/08; full list of members (3 pages)
19 March 2008Secretary appointed mrs gillian tiplady (1 page)
19 March 2008Appointment terminated secretary leslie todd (1 page)
19 March 2008Secretary appointed mrs gillian tiplady (1 page)
19 March 2008Appointment terminated secretary leslie todd (1 page)
27 October 2007Full accounts made up to 31 December 2006 (18 pages)
27 October 2007Full accounts made up to 31 December 2006 (18 pages)
22 February 2007Return made up to 18/02/07; full list of members (2 pages)
22 February 2007Return made up to 18/02/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
15 June 2006Director resigned (2 pages)
15 June 2006Director resigned (2 pages)
1 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2005Full accounts made up to 31 December 2004 (14 pages)
15 March 2005Return made up to 18/02/05; full list of members (7 pages)
15 March 2005Return made up to 18/02/05; full list of members (7 pages)
5 April 2004Full accounts made up to 31 December 2003 (14 pages)
5 April 2004Return made up to 18/02/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 December 2003 (14 pages)
5 April 2004Return made up to 18/02/04; full list of members (7 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
18 March 2003Full accounts made up to 31 December 2002 (14 pages)
18 March 2003Return made up to 18/02/03; full list of members (7 pages)
18 March 2003Return made up to 18/02/03; full list of members (7 pages)
18 March 2003Full accounts made up to 31 December 2002 (14 pages)
1 March 2002Return made up to 18/02/02; full list of members (7 pages)
1 March 2002Full accounts made up to 31 December 2001 (12 pages)
1 March 2002Return made up to 18/02/02; full list of members (7 pages)
1 March 2002Full accounts made up to 31 December 2001 (12 pages)
5 March 2001Return made up to 18/02/01; full list of members (7 pages)
5 March 2001Full accounts made up to 31 December 2000 (12 pages)
5 March 2001Full accounts made up to 31 December 2000 (12 pages)
5 March 2001Return made up to 18/02/01; full list of members (7 pages)
14 March 2000Full accounts made up to 31 December 1999 (13 pages)
14 March 2000Full accounts made up to 31 December 1999 (13 pages)
23 February 2000Return made up to 18/02/00; full list of members (7 pages)
23 February 2000Return made up to 18/02/00; full list of members (7 pages)
5 March 1999Full accounts made up to 31 December 1998 (13 pages)
5 March 1999Return made up to 18/02/99; full list of members (7 pages)
5 March 1999Return made up to 18/02/99; full list of members (7 pages)
5 March 1999Full accounts made up to 31 December 1998 (13 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
10 July 1998Secretary's particulars changed (1 page)
10 July 1998Secretary's particulars changed (1 page)
27 February 1998Return made up to 18/02/98; no change of members (6 pages)
27 February 1998Full accounts made up to 31 December 1997 (12 pages)
27 February 1998Full accounts made up to 31 December 1997 (12 pages)
27 February 1998Return made up to 18/02/98; no change of members (6 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
3 March 1997Return made up to 18/02/97; no change of members (6 pages)
3 March 1997Full accounts made up to 31 December 1996 (13 pages)
3 March 1997Return made up to 18/02/97; no change of members (6 pages)
3 March 1997Full accounts made up to 31 December 1996 (13 pages)
21 August 1996Memorandum and Articles of Association (23 pages)
21 August 1996Memorandum and Articles of Association (23 pages)
9 August 1996Company name changed strachans (newcastle) LIMITED\certificate issued on 12/08/96 (2 pages)
9 August 1996Company name changed strachans (newcastle) LIMITED\certificate issued on 12/08/96 (2 pages)
24 May 1996New director appointed (1 page)
24 May 1996New director appointed (1 page)
24 May 1996Director resigned (2 pages)
24 May 1996Director resigned (2 pages)
14 March 1996Full accounts made up to 31 December 1995 (15 pages)
14 March 1996Return made up to 18/02/96; full list of members (6 pages)
14 March 1996Return made up to 18/02/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 December 1995 (15 pages)
19 February 1996New director appointed (3 pages)
19 February 1996New director appointed (3 pages)
18 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 May 1995£ nc 1000/6000000 05/05/95 (1 page)
18 May 1995Memorandum and Articles of Association (34 pages)
18 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 May 1995Memorandum and Articles of Association (34 pages)
18 May 1995£ nc 1000/6000000 05/05/95 (1 page)
18 May 1995Ad 05/05/95--------- £ si 5999000@1=5999000 £ ic 1000/6000000 (4 pages)
18 May 1995Ad 05/05/95--------- £ si 5999000@1=5999000 £ ic 1000/6000000 (4 pages)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 1995Full accounts made up to 31 December 1994 (15 pages)
7 March 1995Return made up to 18/02/95; no change of members (4 pages)
7 March 1995Return made up to 18/02/95; no change of members (4 pages)
7 March 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
15 November 1994Director resigned (2 pages)
15 November 1994Registered office changed on 15/11/94 from: grainger chambers hood street newcastle upon tyne tyne & wear NE1 6JP (1 page)
15 November 1994Registered office changed on 15/11/94 from: grainger chambers hood street newcastle upon tyne tyne & wear NE1 6JP (1 page)
15 November 1994Director resigned (2 pages)
17 August 1994Secretary's particulars changed (2 pages)
17 August 1994Secretary's particulars changed (2 pages)
11 March 1994Return made up to 18/02/94; full list of members (6 pages)
11 March 1994Full accounts made up to 31 December 1993 (13 pages)
11 March 1994Full accounts made up to 31 December 1993 (13 pages)
11 March 1994Return made up to 18/02/94; full list of members (6 pages)
7 May 1993New director appointed (2 pages)
7 May 1993New director appointed (2 pages)
12 March 1993Return made up to 18/02/93; full list of members (6 pages)
12 March 1993Return made up to 18/02/93; full list of members (6 pages)
12 March 1993Full accounts made up to 31 December 1992 (10 pages)
12 March 1993Full accounts made up to 31 December 1992 (10 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
7 July 1992New director appointed (2 pages)
7 July 1992New director appointed (2 pages)
7 July 1992Ad 26/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 1992Ad 26/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 1992Accounts for a dormant company made up to 31 December 1991 (6 pages)
2 April 1992Return made up to 27/03/92; no change of members (4 pages)
2 April 1992Return made up to 27/03/92; no change of members (4 pages)
2 April 1992Accounts for a dormant company made up to 31 December 1991 (6 pages)
23 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1991Accounts for a dormant company made up to 31 December 1990 (6 pages)
23 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1991Accounts for a dormant company made up to 31 December 1990 (6 pages)
3 May 1991Return made up to 06/04/91; full list of members (7 pages)
3 May 1991Return made up to 06/04/91; full list of members (7 pages)
19 April 1990Return made up to 06/04/90; full list of members (4 pages)
19 April 1990Full accounts made up to 31 December 1989 (6 pages)
19 April 1990Return made up to 06/04/90; full list of members (4 pages)
19 April 1990Full accounts made up to 31 December 1989 (6 pages)
18 April 1990Memorandum and Articles of Association (19 pages)
18 April 1990Memorandum and Articles of Association (19 pages)
11 April 1990Company name changed\certificate issued on 11/04/90 (2 pages)
11 April 1990Company name changed\certificate issued on 11/04/90 (2 pages)
10 April 1990Memorandum and Articles of Association (9 pages)
10 April 1990Memorandum and Articles of Association (9 pages)
15 December 1989Memorandum and Articles of Association (19 pages)
15 December 1989Memorandum and Articles of Association (19 pages)
13 December 1989Company name changed\certificate issued on 13/12/89 (2 pages)
13 December 1989Company name changed\certificate issued on 13/12/89 (2 pages)
19 April 1989Secretary resigned;new secretary appointed (2 pages)
19 April 1989Secretary resigned;new secretary appointed (2 pages)
2 February 1989Company name changed\certificate issued on 02/02/89 (2 pages)
2 February 1989Company name changed\certificate issued on 02/02/89 (2 pages)
17 January 1989Secretary resigned;new secretary appointed (4 pages)
17 January 1989Registered office changed on 17/01/89 from: 20 collingwood street newcastle upon tyne NE1 1LB (1 page)
17 January 1989Secretary resigned;new secretary appointed (4 pages)
17 January 1989Registered office changed on 17/01/89 from: 20 collingwood street newcastle upon tyne NE1 1LB (1 page)
17 January 1989Accounting reference date notified as 31/12 (1 page)
17 January 1989Accounting reference date notified as 31/12 (1 page)
3 November 1988Memorandum and Articles of Association (15 pages)
3 November 1988Memorandum and Articles of Association (15 pages)
31 October 1988Registered office changed on 31/10/88 from: 2 baches street london N1 6UB (1 page)
31 October 1988Director resigned;new director appointed (5 pages)
31 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 October 1988Director resigned;new director appointed (5 pages)
31 October 1988Registered office changed on 31/10/88 from: 2 baches street london N1 6UB (1 page)
14 September 1988Incorporation (9 pages)
14 September 1988Incorporation (9 pages)