Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director Name | Mr Nicholas Craig Taylor |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 28c West Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4ES |
Secretary Name | Ms Hannah Jayne Wrightson |
---|---|
Status | Current |
Appointed | 20 September 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 28b West Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4ES |
Director Name | Mrs Jane Adams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28a West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Kayumarss Poostchi |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Nook House Jesmond Park East Newcastle Tyne & Wear NE7 7BT |
Director Name | Ian Michael Winskell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 February 1998) |
Role | Solicitor |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Secretary Name | Kayumarss Poostchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Nook House Jesmond Park East Newcastle Tyne & Wear NE7 7BT |
Director Name | Margaret Elizabeth Bates |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2003) |
Role | Retired |
Correspondence Address | 28b West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Simon Christopher Burton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2001) |
Role | Brand Manager |
Country of Residence | England |
Correspondence Address | 22 Wallgrave Road London SW5 0RF |
Director Name | Ashley Jane Gillespie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2002) |
Role | Secretary |
Correspondence Address | 28c West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Secretary Name | Ashley Jane Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2002) |
Role | Secretary |
Correspondence Address | 28c West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | William Barry King |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28a West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Secretary Name | William Barry King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mrs Ruth Sarah Van Bedaf |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 October 2010) |
Role | Architect |
Correspondence Address | 28c West Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4ES |
Director Name | Stuart Mackay |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 February 2009) |
Role | Optometrist |
Correspondence Address | 28b West Avenue Newcastle Upon Tyne Tyne & Wear NE3 4ES |
Director Name | Ms Florence Janet Reid |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(19 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28b West Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4ES |
Director Name | Mr Andrew Graeme Cranston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28c West Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4ES |
Director Name | Ms Jane Hutchinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 38 Cleveland Road West Ealing London W13 8AR |
Secretary Name | Mr Andrew Graeme Cranston |
---|---|
Status | Resigned |
Appointed | 14 September 2013(24 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 19 September 2021) |
Role | Company Director |
Correspondence Address | 28c West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mr Philip Tom Julian Anderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2018(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2020) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 28b 28b West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Ms Anna Ulrika Margareta Ask |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 October 2018(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2022) |
Role | Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28a West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Registered Address | 28b West Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £67 |
Cash | £262 |
Current Liabilities | £195 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 December 2023 | Confirmation statement made on 5 December 2023 with updates (5 pages) |
22 December 2022 | Confirmation statement made on 5 December 2022 with updates (5 pages) |
21 December 2022 | Notification of Jane Adams as a person with significant control on 8 February 2022 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 February 2022 | Appointment of Mrs Jane Adams as a director on 8 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Anna Ulrika Margareta Ask as a director on 8 February 2022 (1 page) |
8 February 2022 | Cessation of Anna Ulrica Margareta Ask as a person with significant control on 8 February 2022 (1 page) |
4 January 2022 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
21 September 2021 | Registered office address changed from 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES United Kingdom to 28B West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 21 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Andrew Graeme Cranston as a secretary on 19 September 2021 (1 page) |
20 September 2021 | Notification of Nicholas Craig Taylor as a person with significant control on 1 July 2020 (2 pages) |
20 September 2021 | Appointment of Mr Nicholas Craig Taylor as a director on 1 July 2020 (2 pages) |
20 September 2021 | Cessation of Philip Tom Julian Anderson as a person with significant control on 30 June 2020 (1 page) |
20 September 2021 | Termination of appointment of Philip Tom Julian Anderson as a director on 30 June 2020 (1 page) |
20 September 2021 | Termination of appointment of Andrew Graeme Cranston as a director on 30 June 2020 (1 page) |
20 September 2021 | Notification of Hannah Jayne Wrightson as a person with significant control on 1 July 2020 (2 pages) |
20 September 2021 | Appointment of Ms Hannah Jayne Wrightson as a director on 1 July 2020 (2 pages) |
20 September 2021 | Cessation of Andrew Graeme Cranston as a person with significant control on 30 June 2020 (1 page) |
20 September 2021 | Appointment of Ms Hannah Jayne Wrightson as a secretary on 20 September 2021 (2 pages) |
8 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
21 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 October 2018 | Registered office address changed from 28C West Avenue Gosforth Newcastle upon Tyne NE3 4ES to 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES on 15 October 2018 (1 page) |
13 October 2018 | Cessation of Jane Hutchinson as a person with significant control on 9 October 2018 (1 page) |
13 October 2018 | Notification of Anna Ulrica Margareta Ask as a person with significant control on 9 October 2018 (2 pages) |
13 October 2018 | Appointment of Ms Anna Ulrika Margareta Ask as a director on 9 October 2018 (2 pages) |
13 October 2018 | Termination of appointment of Jane Hutchinson as a director on 9 October 2018 (1 page) |
6 January 2018 | Termination of appointment of Florence Janet Reid as a director on 5 January 2018 (1 page) |
6 January 2018 | Appointment of Mr Philip Tom Julian Anderson as a director on 6 January 2018 (2 pages) |
6 January 2018 | Appointment of Mr Philip Tom Julian Anderson as a director on 6 January 2018 (2 pages) |
6 January 2018 | Notification of Philip Tom Julian Anderson as a person with significant control on 23 October 2017 (2 pages) |
6 January 2018 | Notification of Philip Tom Julian Anderson as a person with significant control on 23 October 2017 (2 pages) |
6 January 2018 | Termination of appointment of Florence Janet Reid as a director on 5 January 2018 (1 page) |
6 January 2018 | Cessation of Florence Janet Reid as a person with significant control on 8 February 2017 (1 page) |
6 January 2018 | Cessation of Florence Janet Reid as a person with significant control on 8 February 2017 (1 page) |
7 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (8 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (8 pages) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 October 2013 | Registered office address changed from 28C 28C West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES England on 6 October 2013 (1 page) |
6 October 2013 | Registered office address changed from 28C 28C West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES England on 6 October 2013 (1 page) |
6 October 2013 | Registered office address changed from 28C 28C West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES England on 6 October 2013 (1 page) |
16 September 2013 | Appointment of Mr Andrew Graeme Cranston as a secretary (2 pages) |
16 September 2013 | Appointment of Mr Andrew Graeme Cranston as a secretary (2 pages) |
16 September 2013 | Registered office address changed from 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES on 16 September 2013 (1 page) |
14 September 2013 | Termination of appointment of William King as a secretary (1 page) |
14 September 2013 | Secretary's details changed for William Barry King on 14 September 2013 (1 page) |
14 September 2013 | Secretary's details changed for William Barry King on 14 September 2013 (1 page) |
14 September 2013 | Termination of appointment of William King as a secretary (1 page) |
30 August 2013 | Appointment of Jane Hutchinson as a director (3 pages) |
30 August 2013 | Appointment of Jane Hutchinson as a director (3 pages) |
28 June 2013 | Termination of appointment of William King as a director (2 pages) |
28 June 2013 | Termination of appointment of William King as a director (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (15 pages) |
7 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (15 pages) |
7 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (15 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (15 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (15 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (15 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Director's details changed for Florence Janet Reid on 10 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Director's details changed for William Barry King on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Florence Janet Reid on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for William Barry King on 10 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Termination of appointment of Ruth Van Bedaf as a director (2 pages) |
4 November 2010 | Appointment of Andrew Graeme Cranston as a director (3 pages) |
4 November 2010 | Appointment of Andrew Graeme Cranston as a director (3 pages) |
4 November 2010 | Termination of appointment of Ruth Van Bedaf as a director (2 pages) |
28 October 2010 | Termination of appointment of Ruth Van Bedaf as a director (2 pages) |
28 October 2010 | Termination of appointment of Ruth Van Bedaf as a director (2 pages) |
17 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (15 pages) |
17 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (15 pages) |
17 February 2010 | Director's details changed for Mrs Ruth Sarah Van Bedaf on 10 February 2010 (3 pages) |
17 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (15 pages) |
17 February 2010 | Director's details changed for Mrs Ruth Sarah Van Bedaf on 10 February 2010 (3 pages) |
16 February 2010 | Director's details changed for Mrs Ruth Van Bedaf on 14 January 2010 (3 pages) |
16 February 2010 | Director's details changed for Mrs Ruth Van Bedaf on 14 January 2010 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Director's change of particulars / ruth walters / 10/02/2009 (2 pages) |
5 May 2009 | Director's change of particulars / ruth walters / 10/02/2009 (2 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Return made up to 05/12/08; full list of members (4 pages) |
30 April 2009 | Return made up to 05/12/08; full list of members (4 pages) |
30 April 2009 | Location of register of members (1 page) |
27 April 2009 | Appointment terminated director stuart mackay (1 page) |
27 April 2009 | Appointment terminated director stuart mackay (1 page) |
14 January 2009 | Director appointed florence janet reid (2 pages) |
14 January 2009 | Director appointed florence janet reid (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2008 | Return made up to 05/12/07; bulk list available separately (7 pages) |
28 January 2008 | Return made up to 05/12/07; bulk list available separately (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
10 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 05/12/02; full list of members
|
30 May 2003 | Return made up to 05/12/02; full list of members
|
30 May 2003 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned;director resigned (1 page) |
1 July 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
11 February 2002 | Return made up to 05/12/01; full list of members
|
11 February 2002 | Return made up to 05/12/01; full list of members
|
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
10 April 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
10 April 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
23 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 December 1999 | Return made up to 05/12/99; no change of members
|
10 December 1999 | Return made up to 05/12/99; no change of members
|
14 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 December 1998 | Return made up to 05/12/98; no change of members
|
1 December 1998 | Return made up to 05/12/98; no change of members
|
2 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
2 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
27 February 1998 | Ad 16/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 52 dean street newcastle upon tyne NE1 1PG (1 page) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Ad 16/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 52 dean street newcastle upon tyne NE1 1PG (1 page) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 January 1998 | Resolutions
|
23 December 1997 | Return made up to 05/12/97; full list of members (7 pages) |
23 December 1997 | Return made up to 05/12/97; full list of members (7 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 March 1997 | Resolutions
|
24 December 1996 | Return made up to 05/12/96; no change of members (5 pages) |
24 December 1996 | Return made up to 05/12/96; no change of members (5 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 January 1996 | Return made up to 05/12/95; no change of members
|
18 January 1996 | Return made up to 05/12/95; no change of members
|
7 April 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: 28 west avenue gosforth newcastle upon tyne NE3 4ES (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: 28 west avenue gosforth newcastle upon tyne NE3 4ES (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
24 July 1989 | Incorporation (10 pages) |
24 July 1989 | Incorporation (10 pages) |