Company NameOakdever Limited
DirectorCheryl Cessford
Company StatusActive
Company Number02362498
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Cheryl Cessford
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(34 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 May 2010(21 years, 1 month after company formation)
Appointment Duration14 years
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Stephen Paul Ferguson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleElectrician
Correspondence Address5 Ryhope Grange Court
Grangetown
Sunderland
Tyne & Wear
SR2 9HU
Director NameMrs Susan Ferguson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 March 1993)
RoleDesign Consultant
Correspondence Address5 Ryhope Grange Court
Grangetown
Sunderland
Tyne & Wear
SR2 9HU
Director NameMr Colin Metcalfe Hudson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration14 years (resigned 31 March 2006)
RoleRetired
Correspondence Address9 Ryhope Grange Court
Grangetown
Sunderland
Tyne & Wear
SR2 9HU
Director NameMr John Thomas Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address4 Ryhope Grange Court
Grangetown
Sunderland
Tyne & Wear
SR2 9HU
Secretary NameMr Colin Metcalfe Hudson
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration14 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address9 Ryhope Grange Court
Grangetown
Sunderland
Tyne & Wear
SR2 9HU
Director NameDavid Hall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2000)
RoleBuyer
Correspondence Address8 Ryhope Grange Court
Sunderland
SR2 9HU
Director NameElaine Armstrong
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2006)
RoleManager
Correspondence Address7 Ryhope Grange Court
Sunderland
Tyne & Wear
SR2 9HU
Director NameMartin Woods
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2006)
RoleGardener
Correspondence Address12 Ryhope Grange Court
Sunderland
Tyne & Wear
SR2 9HU
Director NameMr David Hugh Livingstone Cowan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2009)
RoleLand Surveyor
Correspondence Address23 Caister Close
Seaham
Durham
SR7 7WP
Director NamePauline Lakeman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years after company formation)
Appointment Duration6 years, 1 month (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ryhope Grange Court
Sunderland
Tyne & Wear
SR2 9HU
Secretary NameMr David Hugh Livingstone Cowan
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2009)
RoleLand Surveyor
Correspondence Address23 Caister Close
Seaham
Durham
SR7 7WP
Director NameMr Michael Woods
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 2010)
RoleP R Manager
Country of ResidenceEngland
Correspondence Address8 Ryhope Grange Court
Sunderland
Tyne & Wear
SR2 9HU
Director NameMark Ronald Iva Carman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2014)
RoleTechnical Support Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Property Services, Cheviot House Beaminst
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Colin Ord
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(23 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameRuth Danielle Eastick
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(25 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusResigned
Appointed01 October 2009(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2013)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss J. Brooke
8.33%
Ordinary
1 at £1Mr B.j. Lawson
8.33%
Ordinary
1 at £1Mr D. Thompson
8.33%
Ordinary
1 at £1Mr S. Sandrowsk
8.33%
Ordinary
1 at £1Mr T. Eastick
8.33%
Ordinary
1 at £1Mrs A. Hudson
8.33%
Ordinary
1 at £1Mrs S. Mcintosh
8.33%
Ordinary
1 at £1Ms A.goransdotter Bell
8.33%
Ordinary
1 at £1Ms J. Armstrong
8.33%
Ordinary
1 at £1Ms J. Rowell
8.33%
Ordinary
1 at £1Ms L. Johnson
8.33%
Ordinary
1 at £1Ms M. King
8.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2023Termination of appointment of Ruth Danielle Eastick as a director on 30 November 2023 (1 page)
30 November 2023Appointment of Mrs Cheryl Cessford as a director on 30 November 2023 (2 pages)
4 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
16 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
14 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12
(4 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12
(4 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 March 2015 (1 page)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(4 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(4 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
29 October 2014Termination of appointment of Mark Ronald Iva Carman as a director on 30 January 2014 (1 page)
29 October 2014Termination of appointment of Mark Ronald Iva Carman as a director on 30 January 2014 (1 page)
28 July 2014Appointment of Ruth Danielle Eastick as a director on 9 July 2014 (4 pages)
28 July 2014Appointment of Ruth Danielle Eastick as a director on 9 July 2014 (4 pages)
28 July 2014Appointment of Ruth Danielle Eastick as a director on 9 July 2014 (4 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 12
(4 pages)
28 March 2014Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom on 28 March 2014 (1 page)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 12
(4 pages)
28 March 2014Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom on 28 March 2014 (1 page)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
21 March 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 March 2013 (1 page)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
21 March 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 March 2013 (1 page)
20 March 2013Termination of appointment of Kingston Property Services as a secretary (1 page)
20 March 2013Termination of appointment of Kingston Property Services as a secretary (1 page)
10 January 2013Appointment of Mark Ronald Iva Carman as a director (2 pages)
10 January 2013Appointment of Mark Ronald Iva Carman as a director (2 pages)
7 January 2013Termination of appointment of Colin Ord as a director (1 page)
7 January 2013Termination of appointment of Colin Ord as a director (1 page)
17 December 2012Appointment of Mr Colin Ord as a director (2 pages)
17 December 2012Appointment of Mr Colin Ord as a director (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 August 2012Termination of appointment of Pauline Lakeman as a director (1 page)
13 August 2012Termination of appointment of Pauline Lakeman as a director (1 page)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 July 2010Termination of appointment of Michael Woods as a director (1 page)
7 July 2010Termination of appointment of Michael Woods as a director (1 page)
28 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
28 June 2010Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE32ER on 28 June 2010 (1 page)
28 June 2010Appointment of Kingston Property Services as a secretary (2 pages)
28 June 2010Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE32ER on 28 June 2010 (1 page)
28 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
28 June 2010Appointment of Kingston Property Services as a secretary (2 pages)
25 June 2010Director's details changed for Michael Woods on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Michael Woods on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Pauline Lakeman on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Pauline Lakeman on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Michael Woods on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Pauline Lakeman on 1 October 2009 (2 pages)
25 May 2010Appointment of Kingston Property Services Limited as a secretary (2 pages)
25 May 2010Appointment of Kingston Property Services Limited as a secretary (2 pages)
18 May 2010Registered office address changed from 23 Caister Close East Shore Village Seaham County Durham SR7 7WP on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 23 Caister Close East Shore Village Seaham County Durham SR7 7WP on 18 May 2010 (2 pages)
5 January 2010Termination of appointment of David Cowan as a director (1 page)
5 January 2010Termination of appointment of David Cowan as a secretary (1 page)
5 January 2010Termination of appointment of David Cowan as a secretary (1 page)
5 January 2010Termination of appointment of David Cowan as a director (1 page)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 16/03/09; full list of members (4 pages)
28 April 2009Return made up to 16/03/09; full list of members (4 pages)
23 January 2009Return made up to 16/03/08; full list of members (4 pages)
23 January 2009Return made up to 16/03/08; full list of members (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 7 ryhope grange court grangetown sunderland SR2 9HU (1 page)
18 December 2008Registered office changed on 18/12/2008 from 7 ryhope grange court grangetown sunderland SR2 9HU (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Director and secretary's change of particulars / david cowan / 01/10/2008 (1 page)
7 November 2008Director and secretary's change of particulars / david cowan / 01/10/2008 (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 16/03/07; full list of members (7 pages)
2 May 2007Return made up to 16/03/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 September 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006New secretary appointed;new director appointed (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 16/03/04; full list of members (7 pages)
30 March 2004Return made up to 16/03/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 March 2003Return made up to 16/03/03; full list of members (7 pages)
26 March 2003Return made up to 16/03/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 April 2002Return made up to 16/03/02; full list of members (7 pages)
12 April 2002Return made up to 16/03/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
28 March 2000Return made up to 16/03/00; full list of members (7 pages)
28 March 2000Return made up to 16/03/00; full list of members (7 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 April 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
6 October 1998Accounts for a small company made up to 31 March 1993 (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1993 (4 pages)
5 October 1998Accounts for a small company made up to 31 March 1997 (3 pages)
5 October 1998Return made up to 16/03/96; full list of members (8 pages)
5 October 1998Return made up to 16/03/94; no change of members (6 pages)
5 October 1998Registered office changed on 05/10/98 from: 5 rylope grange court rylope road sunderland SR2 9HU (1 page)
5 October 1998Accounts for a small company made up to 31 March 1995 (3 pages)
5 October 1998Return made up to 16/03/98; no change of members (6 pages)
5 October 1998Accounts for a small company made up to 31 March 1996 (3 pages)
5 October 1998Accounts for a small company made up to 31 March 1994 (3 pages)
5 October 1998Accounts for a small company made up to 31 March 1994 (3 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Return made up to 16/03/96; full list of members (8 pages)
5 October 1998Return made up to 16/03/94; no change of members (6 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Return made up to 16/03/93; full list of members (8 pages)
5 October 1998Director resigned (1 page)
5 October 1998Accounts for a small company made up to 31 March 1992 (4 pages)
5 October 1998Return made up to 16/03/97; no change of members (6 pages)
5 October 1998Return made up to 16/03/97; no change of members (6 pages)
5 October 1998Accounts for a small company made up to 31 March 1992 (4 pages)
5 October 1998Registered office changed on 05/10/98 from: 5 rylope grange court rylope road sunderland SR2 9HU (1 page)
5 October 1998Return made up to 16/03/95; no change of members (6 pages)
5 October 1998Accounts for a small company made up to 31 March 1996 (3 pages)
5 October 1998Accounts for a small company made up to 31 March 1995 (3 pages)
5 October 1998Return made up to 16/03/98; no change of members (6 pages)
5 October 1998Return made up to 16/03/95; no change of members (6 pages)
5 October 1998Return made up to 16/03/93; full list of members (8 pages)
5 October 1998Accounts for a small company made up to 31 March 1997 (3 pages)
19 May 1989Memorandum and Articles of Association (8 pages)
19 May 1989Memorandum and Articles of Association (8 pages)
16 March 1989Incorporation (13 pages)
16 March 1989Incorporation (13 pages)