Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2006(15 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Robert Sinclair |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 1992) |
Role | Sales Manager |
Correspondence Address | 62 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NP |
Director Name | John Sheard |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 1992) |
Role | Legal Manager |
Correspondence Address | 55 Windy Hill Lane Marske By The Sea Redcar Cleveland TS11 7HR |
Director Name | Anthony Corner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 1992) |
Role | Regional Engineer |
Correspondence Address | 5 Baysdale Close Guisborough Cleveland TS14 7AS |
Director Name | Euan James Cresswell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 1992) |
Role | District Manager |
Correspondence Address | The Lilacs Thornton-Le-Beans Northallerton North Yorkshire DL6 3SS |
Secretary Name | John Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 55 Windy Hill Lane Marske By The Sea Redcar Cleveland TS11 7HR |
Director Name | Mr Denis Wilson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1993) |
Role | Bank Manager |
Correspondence Address | 16 Chathill Close Whitley Bay Tyne & Wear NE25 9LN |
Director Name | Mr Warren Peter Storey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1993) |
Role | Aircraft Engineer |
Correspondence Address | 44 Chathill Close Whitley Bay Tyne & Wear NE25 9LN |
Director Name | Mrs Lynne Scott |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 1994) |
Role | Civil Servant |
Correspondence Address | 47 Chathill Close Whitley Bay Tyne & Wear NE25 9LN |
Director Name | Alison Dorothy Robson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 08 September 1997) |
Role | Business Administrator |
Correspondence Address | 18 Chathill Close Whitley Bay Tyne & Wear NE25 9LN |
Director Name | Mr John Marley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 March 1993) |
Role | Civil Servant |
Correspondence Address | 12 Elford Close Whitley Bay Tyne & Wear NE25 9LW |
Director Name | Cheryl Katherine Martin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1993) |
Role | Transport Manager |
Correspondence Address | 20 Elford Close Redhouse Mews Whitley Bay Tyne & Wear NE25 9LW |
Secretary Name | Mr Warren Peter Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1993) |
Role | Aircraft Engineer |
Correspondence Address | 44 Chathill Close Whitley Bay Tyne & Wear NE25 9LN |
Director Name | Elizabeth Ann Hindmarch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 March 1994) |
Role | Bank Clerk |
Correspondence Address | 50 Chathill Close Red House Mews Whitley Bay Tyne & Wear NE25 9LN |
Secretary Name | Elizabeth Ann Hindmarch |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 March 1994) |
Role | Bank Clerk |
Correspondence Address | 50 Chathill Close Red House Mews Whitley Bay Tyne & Wear NE25 9LN |
Director Name | Cheryl Katherine Martin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 1996) |
Role | Transport Manager |
Correspondence Address | 20 Elford Close Redhouse Mews Whitley Bay Tyne & Wear NE25 9LW |
Secretary Name | Cheryl Katherine Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 1996) |
Role | Transport Manager |
Correspondence Address | 20 Elford Close Redhouse Mews Whitley Bay Tyne & Wear NE25 9LW |
Director Name | Sandra Roberta Chamley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 1999) |
Role | Secretary |
Correspondence Address | 10 Elford Close Monkseaton Redhouse Mews Whitley Bay Tyne & Wear NE25 9LW |
Director Name | Jane Allison Breheny |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 November 2002) |
Role | Occupational Therapist |
Correspondence Address | 47 Chathill Close Monkseaton Whitley Bay Tyne & Wear NE25 9LN |
Secretary Name | Alison Dorothy Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(6 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 18 Chathill Close Whitley Bay Tyne & Wear NE25 9LN |
Director Name | George Robertson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2001) |
Role | Retired |
Correspondence Address | 22 Chathill Close Red House Mews Whitley Bay Tyne & Wear NE25 9LN |
Director Name | Michael Simpson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2000) |
Role | Process Engineer |
Correspondence Address | 20 Elford Close Redhouse Mews Whitley Bay Tyne & Wear NE25 9LW |
Director Name | Mrs Irene White |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(7 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 September 2004) |
Role | Secretary |
Correspondence Address | 12 Chathill Close Redhouse Mews Whitley Bay Tyne & Wear NE25 9LN |
Secretary Name | Michael Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2000) |
Role | Process Engineer |
Correspondence Address | 20 Elford Close Redhouse Mews Whitley Bay Tyne & Wear NE25 9LW |
Secretary Name | Jane Allison Breheny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2002) |
Role | Community Rehabilation Manager |
Correspondence Address | 47 Chathill Close Monkseaton Whitley Bay Tyne & Wear NE25 9LN |
Director Name | Elizabeth Mary Robson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Chathill Close Redhouse Mews Whitley Bay Tyne & Wear NE25 9LN |
Secretary Name | Elizabeth Mary Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Chathill Close Redhouse Mews Whitley Bay Tyne & Wear NE25 9LN |
Director Name | Dr David James Kennedy |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 August 2009) |
Role | Doctor |
Correspondence Address | 11 Chathill Close Whitley Bay Tyne & Wear NE25 9LN |
Director Name | Cecilia Quinn |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Elford Close Red House Mews Whitley Bay Tyne & Wear NE25 9LW |
Director Name | Mr Raymond William Tweedy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(27 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 June 2017 | Termination of appointment of Elizabeth Mary Robson as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Elizabeth Mary Robson as a director on 8 June 2017 (1 page) |
31 May 2017 | Appointment of Mr Raymond William Tweedy as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Raymond William Tweedy as a director on 31 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Cecilia Quinn as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Cecilia Quinn as a director on 10 May 2017 (1 page) |
26 April 2017 | Appointment of Mr Roy Douglas Nudd as a director on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Roy Douglas Nudd as a director on 25 April 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 February 2016 | Annual return made up to 14 February 2016 no member list (4 pages) |
22 February 2016 | Annual return made up to 14 February 2016 no member list (4 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 February 2015 | Registered 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 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 14 February 2015 no member list (4 pages) |
17 February 2015 | Registered 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 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 14 February 2015 no member list (4 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 February 2014 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 14 February 2014 no member list (4 pages) |
19 February 2014 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 14 February 2014 no member list (4 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
21 February 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 14 February 2013 no member list (4 pages) |
21 February 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 14 February 2013 no member list (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 February 2012 | Annual return made up to 14 February 2012 no member list (4 pages) |
24 February 2012 | Annual return made up to 14 February 2012 no member list (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
14 February 2011 | Annual return made up to 14 February 2011 no member list (4 pages) |
14 February 2011 | Annual return made up to 14 February 2011 no member list (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 February 2010 | Director's details changed for Cecilia Quinn on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Elizabeth Mary Robson on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 no member list (3 pages) |
16 February 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Cecilia Quinn on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Elizabeth Mary Robson on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Cecilia Quinn on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Elizabeth Mary Robson on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 no member list (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 August 2009 | Appointment terminated director david kennedy (1 page) |
21 August 2009 | Appointment terminated director david kennedy (1 page) |
16 February 2009 | Annual return made up to 14/02/09 (3 pages) |
16 February 2009 | Annual return made up to 14/02/09 (3 pages) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from c/o kingston property services LTD, cheviot house beaminster way, east kingston park newcastle upon TYNENE3 2ER (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from c/o kingston property services LTD, cheviot house beaminster way, east kingston park newcastle upon TYNENE3 2ER (1 page) |
16 February 2009 | Location of debenture register (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Annual return made up to 14/02/08 (2 pages) |
15 February 2008 | Annual return made up to 14/02/08 (2 pages) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: c/o cheviot housing association LIMITED kingston park newcastle upon tyne NE3 2EF (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: c/o cheviot housing association LIMITED kingston park newcastle upon tyne NE3 2EF (1 page) |
15 February 2008 | Location of register of members (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 March 2007 | Annual return made up to 14/02/07 (2 pages) |
5 March 2007 | Annual return made up to 14/02/07 (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 February 2006 | Annual return made up to 14/02/06 (4 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Annual return made up to 14/02/06 (4 pages) |
27 February 2006 | Secretary resigned (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 February 2005 | Annual return made up to 14/02/05 (4 pages) |
16 February 2005 | Annual return made up to 14/02/05 (4 pages) |
14 December 2004 | New director appointed (1 page) |
14 December 2004 | New director appointed (1 page) |
14 December 2004 | New director appointed (1 page) |
14 December 2004 | New director appointed (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 March 2004 | Annual return made up to 14/02/04
|
9 March 2004 | Annual return made up to 14/02/04
|
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 March 2003 | Annual return made up to 28/02/03 (4 pages) |
6 March 2003 | Annual return made up to 28/02/03 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Annual return made up to 28/02/02 (3 pages) |
4 March 2002 | Annual return made up to 28/02/02 (3 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 March 2001 | Annual return made up to 28/02/01 (4 pages) |
6 March 2001 | Annual return made up to 28/02/01 (4 pages) |
22 December 2000 | Secretary resigned;director resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned;director resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 March 2000 | Annual return made up to 28/02/00 (4 pages) |
8 March 2000 | Annual return made up to 28/02/00 (4 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page) |
11 March 1999 | Annual return made up to 28/02/99 (6 pages) |
11 March 1999 | Annual return made up to 28/02/99 (6 pages) |
17 March 1998 | Annual return made up to 28/02/98 (6 pages) |
17 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 March 1998 | Annual return made up to 28/02/98 (6 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
25 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Annual return made up to 28/02/97 (6 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 April 1997 | Annual return made up to 28/02/97 (6 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
13 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 March 1996 | Annual return made up to 28/02/96 (4 pages) |
13 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 March 1996 | Annual return made up to 28/02/96 (4 pages) |
28 February 1990 | Incorporation (24 pages) |
28 February 1990 | Incorporation (24 pages) |