Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0DQ
Director Name | Mr Elliott Allan Ward |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteside Grange Whalton Morpeth Northumberland NE61 3XQ |
Secretary Name | Mr Elliott Allan Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(14 years, 8 months after company formation) |
Appointment Duration | 15 years (closed 25 September 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Whiteside Grange Whalton Morpeth Northumberland NE61 3XQ |
Director Name | Elliott Ward |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Locksley Cottage East Wallhouses Newcastle NE18 0LL |
Secretary Name | Norman Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 11 Aydon Crescent Corbridge Northumberland NE45 5EB |
Secretary Name | Elliott Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Locksley Cottage East Wallhouses Newcastle NE18 0LL |
Director Name | Mr Jonathan Woods Combe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2005(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 The Broadway Tynemouth North Shields Tyne & Wear NE30 2LD |
Website | cityandnorthern.co.uk |
---|
Registered Address | Bankside 14 The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
2 at £1 | Elliott Allan Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£173,727 |
Cash | £625 |
Current Liabilities | £206,189 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 March 2007 | Delivered 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 2005 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2018 | Application to strike the company off the register (1 page) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
22 January 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
22 January 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
29 September 2011 | Registered office address changed from Keel Row 3, the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Keel Row 3, the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Catherine Jane Cannon on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Catherine Jane Cannon on 13 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
18 July 2007 | Location of debenture register (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: keel row 3 the watermark gateshead tyne & wear NE11 9SZ (1 page) |
18 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: keel row 3 the watermark gateshead tyne & wear NE11 9SZ (1 page) |
18 July 2007 | Location of debenture register (1 page) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
24 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2005 | Particulars of mortgage/charge (5 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Return made up to 13/07/05; full list of members
|
18 July 2005 | Return made up to 13/07/05; full list of members
|
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
31 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
9 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Particulars of mortgage/charge (5 pages) |
11 November 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Return made up to 13/07/03; full list of members
|
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Return made up to 13/07/03; full list of members
|
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (10 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (10 pages) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
19 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Return made up to 13/07/02; full list of members
|
23 September 2002 | Return made up to 13/07/02; full list of members
|
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (5 pages) |
23 February 2002 | Particulars of mortgage/charge (5 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (5 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (5 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
16 August 2001 | Return made up to 13/07/01; full list of members
|
16 August 2001 | Return made up to 13/07/01; full list of members
|
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
11 September 2000 | Return made up to 13/07/00; full list of members
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Return made up to 13/07/00; full list of members
|
11 September 2000 | New director appointed (2 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
4 August 1999 | Return made up to 13/07/99; no change of members
|
4 August 1999 | Return made up to 13/07/99; no change of members
|
3 February 1999 | Particulars of mortgage/charge (4 pages) |
3 February 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 July 1998 | Return made up to 13/07/98; full list of members
|
29 July 1998 | Return made up to 13/07/98; full list of members
|
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 August 1997 | Return made up to 13/07/97; change of members
|
11 August 1997 | Return made up to 13/07/97; change of members
|
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Return made up to 13/07/96; no change of members
|
26 July 1996 | Return made up to 13/07/96; no change of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 July 1995 | Return made up to 13/07/95; full list of members
|
25 July 1995 | Return made up to 13/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 July 1994 | Company name changed city & northern (bridlington) li mited\certificate issued on 05/07/94 (2 pages) |
4 July 1994 | Company name changed city & northern (bridlington) li mited\certificate issued on 05/07/94 (2 pages) |
3 January 1989 | Certificate of incorporation (1 page) |
3 January 1989 | Incorporation (15 pages) |
3 January 1989 | Certificate of incorporation (1 page) |
3 January 1989 | Certificate of incorporation (1 page) |
3 January 1989 | Incorporation (15 pages) |
3 January 1989 | Certificate of incorporation (1 page) |