Darlington
DL1 4PZ
Director Name | Mr Philip James Vincent |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr James Edward Spencer Kerton |
---|---|
Status | Current |
Appointed | 04 April 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Charles Granville Hart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 1999) |
Role | Operations Director |
Correspondence Address | Brooklands House Pipe Gate Market Drayton Shropshire TF9 4HA |
Secretary Name | Philip James Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Alan Thomas Noble |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | The Lindens 34 Carmel Road South Darlington County Durham DL3 8DJ |
Director Name | Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Secretary Name | Mr David Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Jeffrey Edward Mann |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Paul Cavanagh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2009) |
Role | Manager |
Correspondence Address | 3 Honister Drive Fulwell Sunderland SR5 1PA |
Director Name | Mr John Richard Fleet |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(14 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(14 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Michael Derek Willink |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Secretary Name | Mrs Katie Laura Tasker-Wood |
---|---|
Status | Resigned |
Appointed | 11 January 2017(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mrs Katie Laura Tasker-Wood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr James Benjamin Feller |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2019) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Frank Mahon Hayes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2018(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr Nicholas Paul Tilley |
---|---|
Status | Resigned |
Appointed | 01 June 2020(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Redde Limited Pinesgate Lower Bristol Road Bath BA2 3DP |
Website | www.northgatevehiclesales.co.uk/ |
---|
Registered Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £124,583,000 |
Net Worth | £3 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
28 April 2011 | Delivered on: 9 May 2011 Satisfied on: 12 August 2013 Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and the Secured Parties Classification: Second supplemental deed, supplemental to a debenture dated 10 july 2009 and Secured details: All monies due or to become due from any member of the group and any debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
10 September 2009 | Delivered on: 28 September 2009 Satisfied on: 12 August 2013 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee for the Secured Parties) Classification: Supplemental debenture Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image for full details. Fully Satisfied |
10 July 2009 | Delivered on: 23 July 2009 Satisfied on: 12 August 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fix charge all shares and all related distribution rights, equipment all book debts uncalled capital goodwill floating charge all present and future business undertaking and assets see image for full details. Fully Satisfied |
16 June 1999 | Delivered on: 24 June 1999 Satisfied on: 21 January 2005 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 August 1998 | Delivered on: 21 August 1998 Satisfied on: 21 January 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (except for any liability which if secured by this deed would constitute unlawful financial assistance under sections 151 and 152 of the companies act 1985). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 August 1998 | Delivered on: 15 August 1998 Satisfied on: 20 December 2001 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all such of the present future property and assets of the borrower as described in the first and second schedule of form 395.by way of first fixed charge all such of the present and future property and assets of the borrower as describedin the second schedule to form 395.being all new and used motor vehicles and the proceeds of sale. Fully Satisfied |
3 August 1998 | Delivered on: 13 August 1998 Satisfied on: 20 December 2001 Persons entitled: Fce Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 August 1998 | Delivered on: 7 August 1998 Satisfied on: 21 January 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 May 1989 | Delivered on: 16 June 1989 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2020 | Full accounts made up to 30 April 2020 (15 pages) |
---|---|
2 June 2020 | Appointment of Mr Nicholas Paul Tilley as a secretary on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Katie Laura Tasker-Wood as a secretary on 31 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Katie Laura Tasker-Wood as a director on 31 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Frank Mahon Hayes as a director on 1 May 2020 (1 page) |
25 February 2020 | Appointment of Mr Martin Ward as a director on 24 February 2020 (2 pages) |
1 November 2019 | Termination of appointment of James Benjamin Feller as a director on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Philip James Vincent as a director on 1 November 2019 (2 pages) |
14 October 2019 | Full accounts made up to 30 April 2019 (15 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 30 April 2018 (14 pages) |
23 August 2018 | Termination of appointment of Jeffrey Edward Mann as a director on 31 July 2018 (1 page) |
6 July 2018 | Appointment of Mr Frank Mahon Hayes as a director on 6 July 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
14 May 2018 | Appointment of Mr James Benjamin Feller as a director on 14 May 2018 (2 pages) |
11 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
11 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
24 October 2017 | Director's details changed for Miss Katie Laura Wood on 14 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Miss Katie Laura Wood on 14 October 2017 (2 pages) |
23 October 2017 | Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page) |
23 October 2017 | Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 February 2017 | Appointment of Miss Katie Laura Wood as a director on 23 February 2017 (2 pages) |
27 February 2017 | Appointment of Miss Katie Laura Wood as a director on 23 February 2017 (2 pages) |
13 January 2017 | Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages) |
10 November 2016 | Full accounts made up to 30 April 2016 (14 pages) |
10 November 2016 | Full accounts made up to 30 April 2016 (14 pages) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 April 2016 | Termination of appointment of Michael Derek Willink as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Michael Derek Willink as a director on 31 March 2016 (1 page) |
28 November 2015 | Full accounts made up to 30 April 2015 (11 pages) |
28 November 2015 | Full accounts made up to 30 April 2015 (11 pages) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 November 2014 | Full accounts made up to 30 April 2014 (10 pages) |
18 November 2014 | Full accounts made up to 30 April 2014 (10 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 December 2013 | Full accounts made up to 30 April 2013 (10 pages) |
6 December 2013 | Full accounts made up to 30 April 2013 (10 pages) |
12 August 2013 | Satisfaction of charge 9 in full (1 page) |
12 August 2013 | Satisfaction of charge 7 in full (1 page) |
12 August 2013 | Satisfaction of charge 8 in full (1 page) |
12 August 2013 | Satisfaction of charge 8 in full (1 page) |
12 August 2013 | Satisfaction of charge 9 in full (1 page) |
12 August 2013 | Satisfaction of charge 7 in full (1 page) |
20 May 2013 | Director's details changed for Mr Jeffrey Edward Mann on 30 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Mr Jeffrey Edward Mann on 30 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Gary Sullivan on 30 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Gary Sullivan on 30 April 2013 (2 pages) |
23 April 2013 | Appointment of Mr Michael Derek Willink as a director (2 pages) |
23 April 2013 | Appointment of Mr Michael Derek Willink as a director (2 pages) |
28 March 2013 | Termination of appointment of John Fleet as a director (1 page) |
28 March 2013 | Termination of appointment of John Fleet as a director (1 page) |
15 November 2012 | Full accounts made up to 30 April 2012 (10 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (10 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
9 May 2011 | Particulars of a mortgage or charge / charge no: 9 (43 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 9 (43 pages) |
14 March 2011 | Memorandum and Articles of Association (11 pages) |
14 March 2011 | Memorandum and Articles of Association (11 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
13 October 2010 | Full accounts made up to 30 April 2010 (10 pages) |
13 October 2010 | Full accounts made up to 30 April 2010 (10 pages) |
11 May 2010 | Director's details changed for John Richard Fleet on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Director's details changed for John Richard Fleet on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jeffrey Edward Mann on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Director's details changed for Jeffrey Edward Mann on 30 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
29 January 2010 | Appointment of Gary Sullivan as a director (2 pages) |
29 January 2010 | Appointment of Gary Sullivan as a director (2 pages) |
18 January 2010 | Termination of appointment of Paul Cavanagh as a director (1 page) |
18 January 2010 | Termination of appointment of Paul Cavanagh as a director (1 page) |
6 October 2009 | Full accounts made up to 30 April 2009 (10 pages) |
6 October 2009 | Full accounts made up to 30 April 2009 (10 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / paul cavanagh / 01/08/2008 (1 page) |
12 May 2009 | Director's change of particulars / paul cavanagh / 01/08/2008 (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
17 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
4 August 2005 | Return made up to 30/04/05; full list of members (3 pages) |
4 August 2005 | Return made up to 30/04/05; full list of members (3 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
25 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
25 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members
|
10 May 2003 | Return made up to 30/04/03; full list of members
|
5 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
22 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
22 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house darlington co. Durham DL1 1XA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house darlington co. Durham DL1 1XA (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
13 September 1999 | Return made up to 16/08/99; full list of members (8 pages) |
13 September 1999 | Return made up to 16/08/99; full list of members (8 pages) |
24 June 1999 | Particulars of mortgage/charge (7 pages) |
24 June 1999 | Particulars of mortgage/charge (7 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
18 September 1998 | Return made up to 16/08/98; no change of members
|
18 September 1998 | Return made up to 16/08/98; no change of members
|
21 August 1998 | Particulars of mortgage/charge (7 pages) |
21 August 1998 | Particulars of mortgage/charge (7 pages) |
15 August 1998 | Particulars of mortgage/charge (4 pages) |
15 August 1998 | Particulars of mortgage/charge (4 pages) |
13 August 1998 | Particulars of mortgage/charge (4 pages) |
13 August 1998 | Particulars of mortgage/charge (4 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
12 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
12 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
18 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
18 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
18 February 1993 | Full accounts made up to 30 April 1992 (14 pages) |
18 February 1993 | Full accounts made up to 30 April 1992 (14 pages) |
5 March 1992 | Full accounts made up to 30 April 1991 (16 pages) |
5 March 1992 | Full accounts made up to 30 April 1991 (16 pages) |
21 December 1990 | Full accounts made up to 30 April 1990 (16 pages) |
21 December 1990 | Full accounts made up to 30 April 1990 (16 pages) |
18 April 1989 | Company name changed\certificate issued on 18/04/89 (2 pages) |
18 April 1989 | Company name changed\certificate issued on 18/04/89 (2 pages) |
2 March 1989 | Resolutions
|
2 March 1989 | Resolutions
|
20 January 1989 | Incorporation (18 pages) |
20 January 1989 | Incorporation (18 pages) |