Company NameCity And Northern Projects Limited
Company StatusDissolved
Company Number02332534
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameCity & Northern (Bridlington) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Catherine Jane Cannon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(13 years, 3 months after company formation)
Appointment Duration16 years, 5 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House 8 Heath Hill
Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0DQ
Director NameMr Elliott Allan Ward
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(13 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteside Grange
Whalton
Morpeth
Northumberland
NE61 3XQ
Secretary NameMr Elliott Allan Ward
NationalityBritish
StatusClosed
Appointed22 September 2003(14 years, 8 months after company formation)
Appointment Duration15 years (closed 25 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhiteside Grange
Whalton
Morpeth
Northumberland
NE61 3XQ
Director NameElliott Ward
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLocksley Cottage
East Wallhouses
Newcastle
NE18 0LL
Secretary NameNorman Crawford
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Aydon Crescent
Corbridge
Northumberland
NE45 5EB
Secretary NameElliott Ward
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLocksley Cottage
East Wallhouses
Newcastle
NE18 0LL
Director NameMr Jonathan Woods Combe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2005(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LD

Contact

Websitecityandnorthern.co.uk

Location

Registered AddressBankside 14 The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

2 at £1Elliott Allan Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£173,727
Cash£625
Current Liabilities£206,189

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 March 2007Delivered on: 4 April 2007
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Site g market dock south shields.
Outstanding
30 November 2005Delivered on: 9 December 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Assignment of various agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys rights, title and interest in and to the agreement. See the mortgage charge document for full details.
Outstanding
9 March 2006Delivered on: 11 March 2006
Satisfied on: 15 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Assignment of various agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the agreement all rights and benefits arising out or in connection with any breach of default of the contracting party in or under any of the terms covenants and conditions of the agreement.
Fully Satisfied
30 November 2005Delivered on: 9 December 2005
Satisfied on: 4 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Assignment of various agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the agreement. See the mortgage charge document for full details.
Fully Satisfied
30 November 2005Delivered on: 9 December 2005
Satisfied on: 4 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the building contract. See the mortgage charge document for full details.
Fully Satisfied
30 November 2005Delivered on: 7 December 2005
Satisfied on: 4 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the north of riverside way gateshead tyne & wear t/n TY382762, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company,. See the mortgage charge document for full details.
Fully Satisfied
27 October 2005Delivered on: 16 November 2005
Satisfied on: 4 April 2009
Persons entitled: Abbey National PLC

Classification: Charge over construction documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right, title, benefit and interest in the deed of appointment (architect) dated 27 october 2005 between the company and ian belsham associates limited (the construction documents). See the mortgage charge document for full details.
Fully Satisfied
27 October 2005Delivered on: 9 November 2005
Satisfied on: 4 April 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a units 1-4 coniston court (formerly SITEH2) coniston road kitty brewster industrial estate blyth northumbreland by way of fixed charge all of the company's uncalled capital its intellectual property rights and all other f/h and l/h property any legal or beneficial interest in all and any securities by way of floating charge all of the company's undertaking. See the mortgage charge document for full details.
Fully Satisfied
28 July 2005Delivered on: 11 August 2005
Satisfied on: 8 March 2006
Persons entitled: Jf Miller Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a office block c, the watermark, gateshead and t/no TY378719.
Fully Satisfied
28 July 2005Delivered on: 30 July 2005
Satisfied on: 8 March 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the north of riverside way, metro riverside park, gateshead now k/a office block c, watermark, gateshead, tyne and wear.
Fully Satisfied
24 May 2005Delivered on: 27 May 2005
Satisfied on: 8 March 2006
Persons entitled: Dunbar Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The annual and other rents reserved by the leases on units 4 and 5 of the land and buildings on the western side of durham way south newton aycliffe county durham t/no DU62448 and any annual and other rents to be reserved by leases on further parts of the property. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 12 April 2005
Satisfied on: 4 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property - land at drum industrial estate, birtley, chester-le-street by way of fixed charge all its rights, title and interest in and to, and in the proceeds of, all present and future insurances, all the benefit of, and rights under, or in respect of, all contracts, agreements, deeds, undertakings. See the mortgage charge document for full details.
Fully Satisfied
30 July 2004Delivered on: 4 August 2004
Satisfied on: 8 March 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 74,76 and 78 high street east redcar cleveland.
Fully Satisfied
26 July 2004Delivered on: 31 July 2004
Satisfied on: 4 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of south shore road gateshead tyne and wear.
Fully Satisfied
10 May 2004Delivered on: 14 May 2004
Satisfied on: 29 October 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a & c park 2000 heighton lane business park aycliffe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 February 2004Delivered on: 17 February 2004
Satisfied on: 4 April 2009
Persons entitled: J F Miller Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at metro riverside park keel row gateshead tyne and wear.
Fully Satisfied
2 February 2004Delivered on: 4 February 2004
Satisfied on: 4 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at keel row riverside way gateshead tyne and wear.
Fully Satisfied
2 February 2004Delivered on: 4 February 2004
Satisfied on: 8 March 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at keel row riverside way gateshead tyne and wear.
Fully Satisfied
23 October 2003Delivered on: 11 November 2003
Satisfied on: 8 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares, bonds, certificates of deposit, bills of exchange, depository receipts, loan capital, derivatives (securities) , the benefit of all agreements in relation to the securities all rights and interests in such securities.
Fully Satisfied
26 September 2003Delivered on: 2 October 2003
Satisfied on: 4 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a factory and land being site no BT1/747 of th team valley estate.
Fully Satisfied
22 May 2003Delivered on: 3 June 2003
Satisfied on: 8 March 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other monies due or to become due from the compny to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings k/a office block b the watermark at metro riverside gateshead t/n TY378719 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 2003Delivered on: 3 June 2003
Satisfied on: 8 March 2006
Persons entitled: Northern Rock PLC

Classification: Assignment of various agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the agreements meaning the sale agreement.
Fully Satisfied
23 August 2002Delivered on: 29 August 2002
Satisfied on: 8 March 2006
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all the undertaking and assets of the company both present and future.
Fully Satisfied
23 August 2002Delivered on: 29 August 2002
Satisfied on: 8 March 2006
Persons entitled: Dunbar Bank PLC

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 land and buildings k/a beaumont square on the western side of durham way south, newton aycliffe, county durham.
Fully Satisfied
2 April 2002Delivered on: 10 April 2002
Satisfied on: 4 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage BT1 team valley trading estate title number TY376175 and cellnet building albany court newcastle upon tyne and all buildings erections fixtures and fittings and fixed plant and machinery and materials for the time being thereon. By way of floating charge all moveable plant, machinery, implements, utensils, furniture, and equipment.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
7 March 2014Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
29 September 2011Registered office address changed from Keel Row 3, the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Keel Row 3, the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (21 pages)
7 January 2011Full accounts made up to 31 March 2010 (21 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Catherine Jane Cannon on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Catherine Jane Cannon on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
7 August 2009Return made up to 13/07/09; full list of members (3 pages)
7 August 2009Return made up to 13/07/09; full list of members (3 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
30 January 2009Full accounts made up to 31 March 2008 (22 pages)
30 January 2009Full accounts made up to 31 March 2008 (22 pages)
22 July 2008Return made up to 13/07/08; full list of members (3 pages)
22 July 2008Return made up to 13/07/08; full list of members (3 pages)
19 October 2007Full accounts made up to 31 March 2007 (22 pages)
19 October 2007Full accounts made up to 31 March 2007 (22 pages)
18 July 2007Location of debenture register (1 page)
18 July 2007Registered office changed on 18/07/07 from: keel row 3 the watermark gateshead tyne & wear NE11 9SZ (1 page)
18 July 2007Return made up to 13/07/07; full list of members (2 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Location of register of members (1 page)
18 July 2007Return made up to 13/07/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: keel row 3 the watermark gateshead tyne & wear NE11 9SZ (1 page)
18 July 2007Location of debenture register (1 page)
4 April 2007Particulars of mortgage/charge (7 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
3 February 2007Full accounts made up to 31 March 2006 (22 pages)
3 February 2007Full accounts made up to 31 March 2006 (22 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
26 October 2006Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
26 October 2006Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
24 July 2006Return made up to 13/07/06; full list of members (2 pages)
24 July 2006Return made up to 13/07/06; full list of members (2 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (5 pages)
7 December 2005Particulars of mortgage/charge (5 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
18 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2005Full accounts made up to 31 March 2004 (19 pages)
31 January 2005Full accounts made up to 31 March 2004 (19 pages)
9 August 2004Return made up to 13/07/04; full list of members (7 pages)
9 August 2004Return made up to 13/07/04; full list of members (7 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
16 January 2004Full accounts made up to 31 March 2003 (18 pages)
16 January 2004Full accounts made up to 31 March 2003 (18 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
2 October 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (10 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (10 pages)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
28 November 2002Registered office changed on 28/11/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
19 November 2002Full accounts made up to 31 March 2002 (18 pages)
19 November 2002Full accounts made up to 31 March 2002 (18 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (5 pages)
23 February 2002Particulars of mortgage/charge (5 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
18 September 2001Full accounts made up to 31 March 2001 (16 pages)
18 September 2001Full accounts made up to 31 March 2001 (16 pages)
16 August 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
13 November 2000Full accounts made up to 31 March 2000 (15 pages)
13 November 2000Full accounts made up to 31 March 2000 (15 pages)
11 September 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000New director appointed (2 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
24 November 1999Full accounts made up to 31 March 1999 (15 pages)
24 November 1999Full accounts made up to 31 March 1999 (15 pages)
4 August 1999Return made up to 13/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1999Return made up to 13/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
29 July 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
11 August 1997Return made up to 13/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 August 1997Return made up to 13/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
25 July 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 July 1994Company name changed city & northern (bridlington) li mited\certificate issued on 05/07/94 (2 pages)
4 July 1994Company name changed city & northern (bridlington) li mited\certificate issued on 05/07/94 (2 pages)
3 January 1989Certificate of incorporation (1 page)
3 January 1989Incorporation (15 pages)
3 January 1989Certificate of incorporation (1 page)
3 January 1989Certificate of incorporation (1 page)
3 January 1989Incorporation (15 pages)
3 January 1989Certificate of incorporation (1 page)