Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Closed |
Appointed | 01 March 2019(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2020(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 June 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Michael Henshaw |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 11 Hoylake Avenue Walton Chesterfield Derbyshire S40 3NQ |
Director Name | Mr David Brian Merifield |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | Little Orchard South Lodge Court Ashgate Chesterfield Derbyshire S40 3QG |
Director Name | Mr David Peter Merifield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hall Two Dales Matlock Derbyshire DE4 5LN |
Secretary Name | Mr David Peter Merifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hall Two Dales Matlock Derbyshire DE4 5LN |
Director Name | Mr Philip Montague Raphael |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Laurel Road Barnes London SW13 0EE |
Director Name | Sean Francis Gavin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 16 Fairfield Drive Ashgate Chesterfield Derbyshire S42 7PU |
Secretary Name | Sean Francis Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 16 Fairfield Drive Ashgate Chesterfield Derbyshire S42 7PU |
Director Name | Mr Frank Douglas Lord |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables School Lane Taddington Derbyshire SK17 9TW |
Secretary Name | John Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2003) |
Role | Company Accountant |
Correspondence Address | 53 Princess Street Brimington Chesterfield Derbyshire S43 1HP |
Director Name | Mrs Melanie Kim Merifield |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hill Two Dales Matlock Derbyshire DE4 2FN |
Secretary Name | Mrs Melanie Kim Merifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hill Two Dales Matlock Derbyshire DE4 2FN |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(20 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(20 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | bristolstreet.co.uk |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Blake Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
24 October 1996 | Delivered on: 26 October 1996 Satisfied on: 5 May 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at retford road worksop nottinghamshire t/n-NT310845 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
14 August 1995 | Delivered on: 16 August 1995 Satisfied on: 5 May 2007 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stock of used vehicles stock in trade all insurance policies accessories. See the mortgage charge document for full details. Fully Satisfied |
8 February 1994 | Delivered on: 11 February 1994 Satisfied on: 28 June 1995 Persons entitled: The First Personal 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: L/H property on the north side of retford road manton. Fully Satisfied |
8 February 1994 | Delivered on: 11 February 1994 Satisfied on: 29 November 1996 Persons entitled: The First Personal Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All used motor vehicles from time to time in the ownership posession or control of the company. See the mortgage charge document for full details. Fully Satisfied |
8 February 1994 | Delivered on: 11 February 1994 Satisfied on: 28 June 1995 Persons entitled: The First Personal 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 property on the north side of retford road manton. Fully Satisfied |
26 November 1993 | Delivered on: 29 November 1993 Satisfied on: 5 May 2007 Persons entitled: Psa Wholesale Limited Classification: Used vehicle charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interest (if any) in any used and unused vehicles from time to time supplied by the chargee. Fully Satisfied |
22 November 1993 | Delivered on: 29 November 1993 Satisfied on: 5 May 2007 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of specific charge all interest (if any) in any new and unused vehicles car derived vans light commercial vehicles and syuch other vehicles manufactured and sold by peugeot talbot motor company. See the mortgage charge document for full details. Fully Satisfied |
19 November 1992 | Delivered on: 21 November 1992 Satisfied on: 30 May 1996 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the provisions of an underlease and a legal charge both dated 7TH december 1989. Particulars: The f/h property k/as manton service station,retford road,manton,worksop,nottinghamshire. Fully Satisfied |
9 December 2002 | Delivered on: 17 December 2002 Satisfied on: 5 May 2007 Persons entitled: Psa Wholesale Limited 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 |
9 December 2002 | Delivered on: 17 December 2002 Satisfied on: 5 May 2007 Persons entitled: Psa Wholesale Limited Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge all book and other debts. Fully Satisfied |
29 June 1998 | Delivered on: 1 July 1998 Satisfied on: 7 January 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Appleyards garage,sheffield rd,chesterfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 April 1997 | Delivered on: 16 April 1997 Satisfied on: 5 May 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
7 December 1989 | Delivered on: 9 December 1989 Satisfied on: 30 May 1996 Persons entitled: Petrofina (U.K.) Limited Classification: Legal charge Secured details: £140,000 and a grant of £100,000 and all other monies due or to become due from the company to the chargee under the terms of a letter dated 7TH DECEMBER1989 on any account whatsoever. Particulars: Leashold property situate at and k/a manton service station retford road manton near worksop notts and the goodwill of the business and the benefit of the licences, together with fixtures, fittings and equipment.. See the mortgage charge document for full details. Fully Satisfied |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | Voluntary strike-off action has been suspended (1 page) |
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2022 | Application to strike the company off the register (2 pages) |
19 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
19 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
19 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
18 June 2020 | Appointment of Mr David Paul Crane as a director on 18 June 2020 (2 pages) |
19 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
19 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
19 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
29 June 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
22 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
22 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Blake Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Blake Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
10 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
10 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
10 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
10 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
10 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 May 2015 | Registered office address changed from , Vertu House Kingsway North, Team Valley, Gateshead, Tyne and Wear, NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from , Vertu House Kingsway North, Team Valley, Gateshead, Tyne and Wear, NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
8 July 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
8 July 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Robert Thomas Forrester on 30 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Karen Anderson on 30 June 2011 (1 page) |
30 June 2011 | Director's details changed for Robert Thomas Forrester on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Karen Anderson on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Michael Sherwin on 30 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Karen Anderson on 30 June 2011 (1 page) |
30 June 2011 | Director's details changed for Karen Anderson on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Michael Sherwin on 30 June 2011 (2 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (10 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (10 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Registered office address changed from , Rotterdam House, 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from , Rotterdam House, 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 6 April 2010 (2 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (14 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (14 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
26 November 2008 | Full accounts made up to 29 February 2008 (18 pages) |
26 November 2008 | Full accounts made up to 29 February 2008 (18 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
12 September 2007 | Director resigned (1 page) |
3 July 2007 | Auditor's resignation (1 page) |
3 July 2007 | Auditor's resignation (1 page) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | New director appointed (3 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 464 chatsworth road, chesterfield, S40 3BD (1 page) |
15 May 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 464 chatsworth road chesterfield S40 3BD (1 page) |
15 May 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (7 pages) |
17 December 2002 | Particulars of mortgage/charge (7 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
21 July 2000 | Return made up to 30/06/00; full list of members
|
21 July 2000 | Return made up to 30/06/00; full list of members
|
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
23 August 1999 | Return made up to 30/06/99; full list of members
|
23 August 1999 | Return made up to 30/06/99; full list of members
|
22 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members
|
13 July 1998 | Return made up to 30/06/98; no change of members
|
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
13 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
28 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1995 | Particulars of mortgage/charge (3 pages) |
16 August 1995 | Particulars of mortgage/charge (3 pages) |
19 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
24 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
24 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
7 December 1993 | Ad 01/10/93--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
7 December 1993 | Ad 01/10/93--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
6 May 1993 | Full accounts made up to 31 December 1992 (15 pages) |
6 May 1993 | Full accounts made up to 31 December 1992 (15 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
27 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
27 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
16 May 1990 | Ad 27/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 1990 | Ad 27/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |