Gosforth
Newcastle Upon Tyne
NE3 2DR
Director Name | Mr Christopher Ellwood Potts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(33 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DR |
Director Name | Abdul Majeed Chuhan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DR |
Director Name | Dr Ian David Pedley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(34 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant Clinical Oncologist |
Country of Residence | United Kingdom |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DR |
Secretary Name | Brian Thomas Burnie |
---|---|
Status | Current |
Appointed | 01 January 2023(34 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DR |
Director Name | Prof David John Burn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(34 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DR |
Director Name | Mrs June Shirley Burnie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Hood Street 1st Floor Grainger Chambers Newcastle Upon Tyne NE1 6JQ |
Secretary Name | Jayne Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Glenthorn Road West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3HJ |
Secretary Name | Mrs June Shirley Burnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Hall Doxford Chathill Alnwick Northumberland NE67 5DN |
Secretary Name | Ms Jean Ross |
---|---|
Status | Resigned |
Appointed | 10 August 2010(21 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne NE3 2DR |
Director Name | Mr Leslie Austin Caisley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne NE3 2DR |
Director Name | Mrs Emma Catherine Glover |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne NE3 2DR |
Director Name | Sir Alan William Craft |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2016) |
Role | Retired Paediatric |
Country of Residence | England |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne NE3 2DR |
Director Name | Jean Ross |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 2DR |
Director Name | Mr Derek Paul Warren |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne Tyne + Wear NE3 2DR |
Director Name | Ernest Young |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 2DR |
Director Name | Mr John Ross |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(32 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2021) |
Role | Head Of New Lending |
Country of Residence | England |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne NE3 2DR |
Director Name | Alan Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(34 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 2023) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DR |
Website | daftasabrush.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2855999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Daft As A Brush House Great North Road Gosforth Newcastle Upon Tyne NE3 2DR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Parklands |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £227,270 |
Net Worth | £3,273,350 |
Cash | £785,111 |
Current Liabilities | £27,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Full accounts made up to 31 December 2022 (25 pages) |
30 January 2023 | Appointment of Brian Thomas Burne as a secretary on 1 January 2023 (3 pages) |
30 January 2023 | Termination of appointment of Jean Ross as a secretary on 31 December 2022 (2 pages) |
30 January 2023 | Appointment of Alan Butler as a director on 1 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Jean Ross as a director on 31 December 2022 (1 page) |
30 January 2023 | Appointment of Dr Ian David Pedley as a director on 1 January 2023 (2 pages) |
31 October 2022 | Notification of Brian Thomas Burnie as a person with significant control on 28 October 2022 (2 pages) |
28 October 2022 | Withdrawal of a person with significant control statement on 28 October 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
6 July 2022 | Appointment of Abdul Majeed Chuhan as a director on 13 June 2022 (2 pages) |
4 February 2022 | Appointment of Mr Christopher Ellwood Potts as a director on 1 January 2022 (2 pages) |
4 February 2022 | Termination of appointment of John Ross as a director on 31 December 2021 (1 page) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
31 March 2021 | Termination of appointment of Leslie Austin Caisley as a director on 31 March 2021 (1 page) |
29 March 2021 | Appointment of Mr John Ross as a director on 23 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Ernest Young as a director on 18 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Derek Paul Warren as a director on 18 March 2021 (1 page) |
15 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
27 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
30 August 2019 | Cessation of Brian Thomas Burnie as a person with significant control on 8 August 2019 (1 page) |
30 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
30 August 2019 | Cessation of Leslie Austin Caisley as a person with significant control on 8 August 2019 (1 page) |
30 August 2019 | Notification of a person with significant control statement (2 pages) |
30 August 2019 | Cessation of Jean Ross as a person with significant control on 8 August 2019 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Ernest Young as a director on 1 January 2018 (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 January 2017 | Appointment of Derek Paul Warren as a director on 21 December 2016 (3 pages) |
9 January 2017 | Appointment of Derek Paul Warren as a director on 21 December 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
21 July 2016 | Appointment of Jean Ross as a director on 6 July 2016 (3 pages) |
21 July 2016 | Appointment of Jean Ross as a director on 6 July 2016 (3 pages) |
12 July 2016 | Termination of appointment of Emma Catherine Glover as a director on 28 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Alan William Craft as a director on 28 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Emma Catherine Glover as a director on 28 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Alan William Craft as a director on 28 June 2016 (2 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 August 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
20 August 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
20 August 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 September 2014 | Director's details changed for Mrs Emma Catherine Glover on 8 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mrs Emma Catherine Glover on 8 August 2014 (2 pages) |
24 September 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
24 September 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
24 September 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
24 September 2014 | Director's details changed for Mrs Emma Catherine Glover on 8 August 2014 (2 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 October 2013 | Director's details changed for Mr Brian Thomas Burnie on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Brian Thomas Burnie on 22 October 2013 (2 pages) |
22 October 2013 | Registered office address changed from 3-5 Hood Street 1St Floor Grainger Chambers Newcastle upon Tyne NE1 6JQ England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 3-5 Hood Street 1St Floor Grainger Chambers Newcastle upon Tyne NE1 6JQ England on 22 October 2013 (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 August 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
13 August 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
13 August 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
7 May 2013 | Termination of appointment of June Burnie as a director (2 pages) |
7 May 2013 | Termination of appointment of June Burnie as a director (2 pages) |
26 November 2012 | Memorandum and Articles of Association (17 pages) |
26 November 2012 | Statement of company's objects (2 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Statement of company's objects (2 pages) |
26 November 2012 | Memorandum and Articles of Association (17 pages) |
26 November 2012 | Resolutions
|
21 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 September 2012 | Annual return made up to 8 August 2012 no member list (5 pages) |
20 September 2012 | Secretary's details changed for Ms Jean Ross on 8 August 2012 (1 page) |
20 September 2012 | Secretary's details changed for Ms Jean Ross on 8 August 2012 (1 page) |
20 September 2012 | Secretary's details changed for Ms Jean Ross on 8 August 2012 (1 page) |
20 September 2012 | Annual return made up to 8 August 2012 no member list (5 pages) |
20 September 2012 | Annual return made up to 8 August 2012 no member list (5 pages) |
14 August 2012 | Second filing of AP01 previously delivered to Companies House (4 pages) |
14 August 2012 | Second filing of AP01 previously delivered to Companies House (4 pages) |
14 August 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
14 August 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
14 August 2012 | Second filing of AP01 previously delivered to Companies House (4 pages) |
14 August 2012 | Second filing of AP01 previously delivered to Companies House (4 pages) |
17 April 2012 | Appointment of Sir Alan William Craft as a director
|
17 April 2012 | Appointment of Mrs Emma Catherine Glover as a director
|
17 April 2012 | Appointment of Mrs Emma Catherine Glover as a director
|
17 April 2012 | Appointment of Sir Alan William Craft as a director
|
16 April 2012 | Appointment of Mr Leslie Austin Caisley as a director
|
16 April 2012 | Appointment of Mr Leslie Austin Caisley as a director
|
27 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Annual return made up to 8 August 2011 no member list (4 pages) |
20 September 2011 | Annual return made up to 8 August 2011 no member list (4 pages) |
20 September 2011 | Annual return made up to 8 August 2011 no member list (4 pages) |
25 July 2011 | Company name changed daft as a brush cancer care charitable trust\certificate issued on 25/07/11
|
25 July 2011 | Company name changed daft as a brush cancer care charitable trust\certificate issued on 25/07/11
|
25 July 2011 | Change of name notice (2 pages) |
25 July 2011 | Change of name notice (2 pages) |
1 June 2011 | Registered office address changed from 29 Oldgate Morpeth Northumberland NE61 1QF United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 29 Oldgate Morpeth Northumberland NE61 1QF United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 29 Oldgate Morpeth Northumberland NE61 1QF United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Brian Thomas Burnie on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs June Shirley Burnie on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Brian Thomas Burnie on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs June Shirley Burnie on 31 May 2011 (2 pages) |
12 October 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
12 October 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
12 October 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
11 October 2010 | Director's details changed for Mr Brian Thomas Burnie on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Brian Thomas Burnie on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Brian Thomas Burnie on 8 August 2010 (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 August 2010 | Secretary's details changed for Mr Jean Ross on 13 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Mr Jean Ross on 13 August 2010 (1 page) |
10 August 2010 | Appointment of Mr Jean Ross as a secretary (1 page) |
10 August 2010 | Termination of appointment of June Burnie as a secretary (1 page) |
10 August 2010 | Appointment of Mr Jean Ross as a secretary (1 page) |
10 August 2010 | Termination of appointment of June Burnie as a secretary (1 page) |
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Statement of company's objects (2 pages) |
22 June 2010 | Registered office address changed from Doxford Hall Doxford Chathill Alnwick Northumberland NE67 5DN on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Doxford Hall Doxford Chathill Alnwick Northumberland NE67 5DN on 22 June 2010 (1 page) |
7 April 2010 | Company name changed doxford hall charitable trust\certificate issued on 07/04/10
|
7 April 2010 | Company name changed doxford hall charitable trust\certificate issued on 07/04/10
|
2 March 2010 | Change of name notice (1 page) |
2 March 2010 | Resolutions
|
2 March 2010 | Change of name notice (1 page) |
2 March 2010 | Resolutions
|
22 October 2009 | Annual return made up to 8 August 2009 no member list (2 pages) |
22 October 2009 | Annual return made up to 8 August 2009 no member list (2 pages) |
22 October 2009 | Annual return made up to 8 August 2009 no member list (2 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 August 2008 | Annual return made up to 08/08/08 (2 pages) |
19 August 2008 | Annual return made up to 08/08/08 (2 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 September 2007 | Annual return made up to 08/08/07 (4 pages) |
5 September 2007 | Annual return made up to 08/08/07 (4 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 August 2006 | Annual return made up to 08/08/06 (4 pages) |
17 August 2006 | Annual return made up to 08/08/06 (4 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 7-19 mosley street newcastle upon tyne tyne & wear NE1 1HE (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 7-19 mosley street newcastle upon tyne tyne & wear NE1 1HE (1 page) |
21 March 2006 | Company name changed pes associates charitable trust\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed pes associates charitable trust\certificate issued on 21/03/06 (2 pages) |
10 February 2006 | Full accounts made up to 31 December 2004 (7 pages) |
10 February 2006 | Full accounts made up to 31 December 2004 (7 pages) |
15 August 2005 | Annual return made up to 08/08/05 (4 pages) |
15 August 2005 | Annual return made up to 08/08/05 (4 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 July 2004 | Annual return made up to 08/08/04 (4 pages) |
29 July 2004 | Annual return made up to 08/08/04 (4 pages) |
10 May 2004 | Annual return made up to 08/08/03 (4 pages) |
10 May 2004 | Annual return made up to 08/08/03 (4 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (7 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (7 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
12 September 2002 | Annual return made up to 08/08/02 (4 pages) |
12 September 2002 | Annual return made up to 08/08/02 (4 pages) |
29 October 2001 | Annual return made up to 08/08/01 (3 pages) |
29 October 2001 | Annual return made up to 08/08/01 (3 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
14 August 2000 | Annual return made up to 08/08/00 (3 pages) |
14 August 2000 | Annual return made up to 08/08/00 (3 pages) |
2 September 1999 | Annual return made up to 08/08/99
|
2 September 1999 | Annual return made up to 08/08/99
|
20 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 August 1998 | Annual return made up to 08/08/98 (4 pages) |
12 August 1998 | Annual return made up to 08/08/98 (4 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 September 1997 | Annual return made up to 08/08/97 (4 pages) |
11 September 1997 | Annual return made up to 08/08/97 (4 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: earl grey house 75-85 grey street newcastle upon tyne NE99 1HE (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: earl grey house 75-85 grey street newcastle upon tyne NE99 1HE (1 page) |
5 September 1996 | Annual return made up to 08/08/96
|
5 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Annual return made up to 08/08/96
|
5 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 September 1996 | New director appointed (2 pages) |
1 August 1995 | Annual return made up to 08/08/95 (4 pages) |
1 August 1995 | Annual return made up to 08/08/95 (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
13 August 1992 | Annual return made up to 08/08/92 (5 pages) |
13 August 1992 | Annual return made up to 08/08/92 (5 pages) |
27 August 1991 | Annual return made up to 08/08/91 (8 pages) |
27 August 1991 | Annual return made up to 08/08/91 (8 pages) |
3 December 1990 | Annual return made up to 16/11/90 (4 pages) |
3 December 1990 | Annual return made up to 16/11/90 (4 pages) |
1 August 1989 | Resolutions
|
1 August 1989 | Memorandum and Articles of Association (12 pages) |
1 August 1989 | Resolutions
|
1 August 1989 | Memorandum and Articles of Association (12 pages) |
24 April 1989 | Director resigned;new director appointed (2 pages) |
24 April 1989 | Director resigned;new director appointed (2 pages) |