Company NameMercia Court Residents Management Company Limited
Company StatusActive
Company Number02296950
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Joseph Wiilian Robson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr Michael John Walsh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleOccupational Health & Safety Manager
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr David Gray Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr John Watling
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(34 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusCurrent
Appointed19 October 2015(27 years, 1 month after company formation)
Appointment Duration8 years, 6 months
Correspondence Address2nd Floor North Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Brian Davies
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 April 1994)
RoleRetired Jeweller
Correspondence AddressFlat 7 Mercia Court
Darlington
County Durham
DL3 6JB
Director NameMrs Ann Graham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 April 1994)
RoleRetired Library Assistant
Correspondence AddressFlat 8 Mercia Court
Darlington
County Durham
DL3 6JB
Secretary NameMrs Ann Graham
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressFlat 8 Mercia Court
Darlington
County Durham
DL3 6JB
Director NameAndrew Nolan
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 11 July 1994)
RoleRetired
Correspondence Address12 Mercia Court
Greenbank Road
Darlington
County Durham
DL3 6JB
Director NameSadie Veronica Ferrier
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 April 1998)
RoleRetired
Correspondence Address11 Mercia Court
Greenbank Road
Darlington
County Durham
DL3 6JB
Director NameWilliam Arthur Lloyd
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1994)
RoleRetired
Correspondence Address6 Mercia Court
Greenbank Road
Darlington
County Durham
DL3 6JB
Secretary NameDoreen May Elsworth
NationalityBritish
StatusResigned
Appointed11 April 1994(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 18 April 2000)
RoleRetired
Correspondence AddressFlat 10 Mercia Court
Greenbank Road
Darlington
County Durham
DL3 6JB
Director NameSybil Quigley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(5 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 April 2008)
RoleRetired
Correspondence AddressFlat 4 Mercia Court
Greenbank Road
Darlington
County Durham
DL3 6JB
Director NameMargaret Wilson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2003)
RoleCompany Director
Correspondence AddressFlat 12 Mercia Court
Greenbank Road
Darlington
County Durham
DL3 6JB
Director NameMr Harold Lunn
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(9 years, 7 months after company formation)
Appointment Duration16 years (resigned 12 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Mercia Court
Greenbank Road
Darlington
County Durham
DL3 6JB
Secretary NameChristopher Paul Skinner
NationalityBritish
StatusResigned
Appointed18 April 2000(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address27 Albatross Way
Darlington
County Durham
DL1 1DN
Director NameMrs Roma Phillips
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(14 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Mercia Court
Greenbank Road
Darlington
Durham
DL3 6JB
Secretary NameMrs Joy Warby
NationalityBritish
StatusResigned
Appointed01 January 2007(18 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameMr Harold Outram Kirk
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2010)
RoleNone Retired
Correspondence AddressFlat 15 Mercia Court
Greenbank Road
Darlington
Co Durham
DL3 6JB
Director NameMr John Lucas Hodge
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2015)
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Mercia Court
Greenbank Road
Darlington
Co Durham
DL3 6JB
Director NameMr Alistair McGhee
Date of BirthMay 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed08 November 2012(24 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Mercia Court
Greenbank Road
Darlington
County Durham
DL3 6JB
Director NameMr Brian Wilson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(25 years, 10 months after company formation)
Appointment Duration12 months (resigned 15 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Mercia Court
Greenbank Road
Darlington
County Durham
DL3 6JB
Director NameMrs Barbara Goldie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(26 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Mercia Court
Greenbank Road
Darlington
County Durham
DL3 6JB
Director NameMr David Harle
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(26 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Mercia Court
Greenbank Road
Darlington
County Durham
DL3 6JB
Director NameMr Clive Purvis Bell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(32 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Pioneer Court
Darlington
DL1 4WD
Director NameMr Alan John Warden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr Isaac White Godwin
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(33 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed24 September 2015(27 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 19 October 2015)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alison Mccree
7.14%
Ordinary
1 at £1Barbara Goldie
7.14%
Ordinary
1 at £1Carole Evelyn Hodge & John Lucas Hodge
7.14%
Ordinary
1 at £1David Harle & Margaret Elizabeth Harle
7.14%
Ordinary
1 at £1Gwenyth Rowe
7.14%
Ordinary
1 at £1Miss Margaret Wilson
7.14%
Ordinary
1 at £1Mr Alistair Mcghee
7.14%
Ordinary
1 at £1Mr Brian Wilson
7.14%
Ordinary
1 at £1Mr David Edward Mann & Mrs Margaret Mann
7.14%
Ordinary
1 at £1Mr Joseph William Robson
7.14%
Ordinary
1 at £1Mr Robert Wilkinson
7.14%
Ordinary
1 at £1Mrs June C.m. Lunn & Mr Harold Lunn
7.14%
Ordinary
1 at £1Ms Irene Mary Dean
7.14%
Ordinary
1 at £1Patricia Anne Coggins
7.14%
Ordinary

Financials

Year2014
Turnover£9,556
Net Worth£16,592
Cash£16,199
Current Liabilities£398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 July 2023Termination of appointment of Alan John Warden as a director on 26 June 2023 (1 page)
17 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
8 February 2023Appointment of Mr David Gray Smith as a director on 7 February 2023 (2 pages)
8 December 2022Termination of appointment of Barbara Goldie as a director on 8 December 2022 (1 page)
18 November 2022Appointment of Mr Michael John Walsh as a director on 17 November 2022 (2 pages)
4 November 2022Termination of appointment of Isaac White Godwin as a director on 4 November 2022 (1 page)
4 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 March 2022Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 21 March 2022 (1 page)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
22 December 2021Appointment of Mr Joseph Wiilian Robson as a director on 20 December 2021 (2 pages)
22 December 2021Appointment of Mr Isaac White Godwin as a director on 20 December 2021 (2 pages)
13 October 2021Termination of appointment of Alistair Mcghee as a director on 25 August 2021 (1 page)
11 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 July 2021Appointment of Mr Alan John Warden as a director on 1 July 2021 (2 pages)
2 July 2021Termination of appointment of Clive Purvis Bell as a director on 30 June 2021 (1 page)
4 May 2021Registered office address changed from 9 Pioneer Court Town & City Secretaries Ltd 9 Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on 4 May 2021 (1 page)
23 April 2021Registered office address changed from C/O Town & City Secretaries Ltd 2nd Floor North Point Faverdale North Darlington Country Durham DL3 0PH England to 9 Pioneer Court Town & City Secretaries Ltd 9 Pioneer Court Darlington DL1 4WD on 23 April 2021 (1 page)
25 March 2021Appointment of Mr Clive Purvis Bell as a director on 22 February 2021 (2 pages)
17 March 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
8 February 2021Termination of appointment of David Harle as a director on 6 February 2021 (1 page)
27 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 March 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 14
(7 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 14
(7 pages)
21 March 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Town & City Secretaries Ltd 2nd Floor North Point Faverdale North Darlington Country Durham DL3 0PH on 21 March 2016 (1 page)
21 March 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Town & City Secretaries Ltd 2nd Floor North Point Faverdale North Darlington Country Durham DL3 0PH on 21 March 2016 (1 page)
19 January 2016Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016 (1 page)
13 November 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH on 13 November 2015 (1 page)
13 November 2015Appointment of Town & City Secretaries Limited as a secretary on 19 October 2015 (2 pages)
13 November 2015Termination of appointment of Cosec Management Services Limited as a secretary on 19 October 2015 (1 page)
13 November 2015Appointment of Town & City Secretaries Limited as a secretary on 19 October 2015 (2 pages)
13 November 2015Termination of appointment of Cosec Management Services Limited as a secretary on 19 October 2015 (1 page)
15 October 2015Termination of appointment of Joy Warby as a secretary on 1 September 2015 (1 page)
15 October 2015Termination of appointment of Joy Warby as a secretary on 1 September 2015 (1 page)
15 October 2015Termination of appointment of Joy Warby as a secretary on 1 September 2015 (1 page)
7 October 2015Appointment of Cosec Management Services Limited as a secretary on 24 September 2015 (3 pages)
7 October 2015Appointment of Cosec Management Services Limited as a secretary on 24 September 2015 (3 pages)
7 October 2015Registered office address changed from Property Management North East 27 Duke Street Darlington Co Durham DL3 7RX to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from Property Management North East 27 Duke Street Darlington Co Durham DL3 7RX to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from Property Management North East 27 Duke Street Darlington Co Durham DL3 7RX to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 7 October 2015 (2 pages)
21 July 2015Appointment of Mr David Harle as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Mr David Harle as a director on 21 July 2015 (2 pages)
16 July 2015Termination of appointment of Brian Wilson as a director on 15 July 2015 (1 page)
16 July 2015Termination of appointment of Brian Wilson as a director on 15 July 2015 (1 page)
21 April 2015Termination of appointment of John Lucas Hodge as a director on 16 April 2015 (1 page)
21 April 2015Termination of appointment of John Lucas Hodge as a director on 16 April 2015 (1 page)
14 April 2015Appointment of Mrs Barbara Goldie as a director on 13 April 2015 (2 pages)
14 April 2015Appointment of Mrs Barbara Goldie as a director on 13 April 2015 (2 pages)
27 March 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 March 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 14
(6 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 14
(6 pages)
17 July 2014Appointment of Mr Brian Wilson as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Brian Wilson as a director on 17 July 2014 (2 pages)
15 May 2014Termination of appointment of Harold Lunn as a director (1 page)
15 May 2014Termination of appointment of Harold Lunn as a director (1 page)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 14
(7 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 14
(7 pages)
10 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
10 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
9 November 2012Termination of appointment of Roma Phillips as a director (1 page)
9 November 2012Termination of appointment of Roma Phillips as a director (1 page)
9 November 2012Appointment of Mr Alistair Mcghee as a director (2 pages)
9 November 2012Appointment of Mr Alistair Mcghee as a director (2 pages)
21 March 2012Director's details changed for Harold Lunn on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Roma Phillips on 21 March 2012 (2 pages)
21 March 2012Secretary's details changed for Mrs Joy Warby on 21 March 2012 (1 page)
21 March 2012Director's details changed for Roma Phillips on 21 March 2012 (2 pages)
21 March 2012Secretary's details changed for Mrs Joy Warby on 21 March 2012 (1 page)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
21 March 2012Director's details changed for John Lucas Hodge on 21 March 2012 (2 pages)
21 March 2012Director's details changed for John Lucas Hodge on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Harold Lunn on 21 March 2012 (2 pages)
5 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
5 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
15 November 2011Appointment of John Lucas Hodge as a director (3 pages)
15 November 2011Appointment of John Lucas Hodge as a director (3 pages)
30 March 2011Annual return made up to 17 March 2011. List of shareholders has changed (14 pages)
30 March 2011Annual return made up to 17 March 2011. List of shareholders has changed (14 pages)
18 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 July 2010Termination of appointment of Harold Kirk as a director (2 pages)
27 July 2010Termination of appointment of Harold Kirk as a director (2 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (16 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (16 pages)
2 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
21 March 2009Return made up to 17/03/09; no change of members (10 pages)
21 March 2009Return made up to 17/03/09; no change of members (10 pages)
24 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 May 2008Director appointed harold outram kirk (2 pages)
8 May 2008Director appointed harold outram kirk (2 pages)
2 May 2008Appointment terminated director sybil quigley (1 page)
2 May 2008Appointment terminated director sybil quigley (1 page)
1 April 2008Return made up to 15/03/08; no change of members (7 pages)
1 April 2008Return made up to 15/03/08; no change of members (7 pages)
26 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
26 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 April 2007Return made up to 15/03/07; full list of members (13 pages)
12 April 2007Return made up to 15/03/07; full list of members (13 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
6 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 February 2007Registered office changed on 20/02/07 from: mercia court greenbank road darlington DL3 6JB (1 page)
20 February 2007Registered office changed on 20/02/07 from: mercia court greenbank road darlington DL3 6JB (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
21 March 2006Return made up to 15/03/06; full list of members (12 pages)
21 March 2006Return made up to 15/03/06; full list of members (12 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
31 March 2005Return made up to 15/03/05; full list of members (12 pages)
31 March 2005Return made up to 15/03/05; full list of members (12 pages)
24 February 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 February 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
25 March 2004Return made up to 15/03/04; full list of members (12 pages)
25 March 2004Return made up to 15/03/04; full list of members (12 pages)
17 February 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 February 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
26 March 2003Return made up to 15/03/03; full list of members (12 pages)
26 March 2003Return made up to 15/03/03; full list of members (12 pages)
1 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
25 March 2002Return made up to 15/03/02; full list of members (12 pages)
25 March 2002Return made up to 15/03/02; full list of members (12 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
21 March 2001Return made up to 15/03/01; full list of members (12 pages)
21 March 2001Return made up to 15/03/01; full list of members (12 pages)
2 March 2001Full accounts made up to 31 December 2000 (5 pages)
2 March 2001Full accounts made up to 31 December 2000 (5 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
22 March 2000Return made up to 15/03/00; full list of members (12 pages)
22 March 2000Return made up to 15/03/00; full list of members (12 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 March 1999Return made up to 15/03/99; full list of members (6 pages)
29 March 1999Return made up to 15/03/99; full list of members (6 pages)
5 March 1999Full accounts made up to 31 December 1998 (9 pages)
5 March 1999Full accounts made up to 31 December 1998 (9 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
31 March 1998Return made up to 15/03/98; change of members (6 pages)
31 March 1998Return made up to 15/03/98; change of members (6 pages)
11 February 1998Full accounts made up to 31 December 1997 (9 pages)
11 February 1998Full accounts made up to 31 December 1997 (9 pages)
15 April 1997Return made up to 15/03/97; change of members (5 pages)
15 April 1997Return made up to 15/03/97; change of members (5 pages)
14 March 1997Full accounts made up to 31 December 1996 (10 pages)
14 March 1997Full accounts made up to 31 December 1996 (10 pages)
3 April 1996Return made up to 15/03/96; full list of members (6 pages)
3 April 1996Return made up to 15/03/96; full list of members (6 pages)
12 March 1996Full accounts made up to 31 December 1995 (10 pages)
12 March 1996Full accounts made up to 31 December 1995 (10 pages)