Sunderland Enterprise Park
Sunderland
SR5 3PE
Director Name | Miss Helena Rutter |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mr Jonathan Peter Childs |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mrs Yvonne Mary Shutt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Kenneth James Watson Kelly |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 1994) |
Role | Local Government Officer |
Correspondence Address | 18 Regents Court Darlington County Durham DL1 4EZ |
Director Name | John William Shipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 October 1992) |
Role | Retired |
Correspondence Address | 16 Regents Court Darlington County Durham DL1 4EZ |
Director Name | Pearl Lavina Renolds |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 1993) |
Role | Clerk/Typist |
Correspondence Address | 11 Regents Court Darlington County Durham DL1 4EZ |
Director Name | Lawrence Henry Bullock |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 1996) |
Role | Motor Dealer |
Correspondence Address | 3 Regents Court Darlington County Durham DL1 4EZ |
Director Name | George Philip Bean |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 1992) |
Role | Technician |
Correspondence Address | 12 Regents Court Bright Street Darlington County Durham DL1 4EZ |
Secretary Name | Alison Christine Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Rivers House 63 North Ormesby Road Middlesbrough Cleveland TS4 2AF |
Director Name | Peter Prior |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 6 Regents Court Bright Street Darlington County Durham DL1 4EZ |
Director Name | Mr Allan Day |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 04 July 2019) |
Role | Science Teacher |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Director Name | Margaret Marigold Kelly |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 18 Regents Court Bright Street Darlington County Durham DL1 4EZ |
Director Name | George Philip Bean |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 2001) |
Role | Retired |
Correspondence Address | 12 Regents Court Bright Street Darlington County Durham DL1 4EZ |
Director Name | Jacqueline Caley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2000) |
Role | Clerk |
Correspondence Address | 21 Regents Court Bright Street Darlington County Durham DL1 4EZ |
Director Name | David William Carr |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2002) |
Role | Retired |
Correspondence Address | 8 Regents Court Darlington County Durham DL1 4EZ |
Director Name | Hugh Guy Hillary |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2004) |
Role | Retired |
Correspondence Address | 11 Regents Court Bright Street Darlington County Durham DL1 4EZ |
Secretary Name | Hugh Guy Hillary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2004) |
Role | Retired |
Correspondence Address | 11 Regents Court Bright Street Darlington County Durham DL1 4EZ |
Director Name | Olwyn Aylott |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 March 2007) |
Role | Retired |
Correspondence Address | 17 Regents Court Bright Street Darlington County Durham DL1 4EZ |
Secretary Name | Mr Allan Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 November 2018) |
Role | Science Teacher |
Country of Residence | England |
Correspondence Address | 19 Regents Court Bright Street Darlington County Durham DL1 4EZ |
Director Name | Stefan Iain Haynes |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2008) |
Role | Service Advisor |
Correspondence Address | 2 Regents Court Bright Street Darlington County Durham DL1 4EZ |
Director Name | Stephen Boyson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 January 2007) |
Role | Business Manager |
Correspondence Address | Flat 5 Regents Court Bright Street Darlington County Durham DL1 4EZ |
Director Name | Ms Laura Megan Ryan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Bright Street Darlington County Durham DL1 4EZ |
Director Name | Robert Phillips |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Director Name | Mrs Irma-Maria Hillary |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Director Name | Mr Luke Ithurralde |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(28 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Director Name | Mr Michael Clifford Jones |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(28 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Director Name | Mr Jonathan Peter Childs |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(29 years after company formation) |
Appointment Duration | 10 months (resigned 17 October 2020) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Director Name | Miss Helena Rutter |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(29 years after company formation) |
Appointment Duration | 10 months (resigned 17 October 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Director Name | Mrs Yvonne Mary Shutt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(29 years after company formation) |
Appointment Duration | 10 months (resigned 17 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2018(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2020) |
Correspondence Address | 2 Nd Floor North Point Faverdale North Darlington DL3 0PH |
Secretary Name | Buxton Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2023) |
Correspondence Address | 3 Vance Business Park Gateshead NE11 9NE |
Website | gov.uk |
---|
Registered Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | J. Gaffney 4.17% Ordinary |
---|---|
1 at £1 | Joyce Davidson 4.17% Ordinary |
1 at £1 | June Walton & Mr Ernest Walton 4.17% Ordinary |
1 at £1 | K. Byers 4.17% Ordinary |
1 at £1 | Lorraine Deighton & Karl Deighton 4.17% Ordinary |
1 at £1 | M. Kelly 4.17% Ordinary |
1 at £1 | Mannion 4.17% Ordinary |
1 at £1 | Miss L. Newark 4.17% Ordinary |
1 at £1 | Mr Alan Day 4.17% Ordinary |
1 at £1 | Mr Glenn M. Hepperle 4.17% Ordinary |
1 at £1 | Mr Goldsborough 4.17% Ordinary |
1 at £1 | Mr Hugh Hillary 4.17% Ordinary |
1 at £1 | Mr L. Thurralde 4.17% Ordinary |
1 at £1 | Mr Nicholas D. Childs 4.17% Ordinary |
1 at £1 | Mr Peter Prior 4.17% Ordinary |
1 at £1 | Mr Peter Ryan 4.17% Ordinary |
1 at £1 | Mr S.c. Thompson 4.17% Ordinary |
1 at £1 | Mr Trevor Kachel & Mrs Kachel 4.17% Ordinary |
1 at £1 | Mrs Haynes & Mr Stefan Iain Haynes 4.17% Ordinary |
1 at £1 | Mrs Vera Shipton 4.17% Ordinary |
1 at £1 | Mrs Y. Shutt 4.17% Ordinary |
1 at £1 | Norman West 4.17% Ordinary |
1 at £1 | O. Aylott 4.17% Ordinary |
1 at £1 | Vera May Hulley & Mr Robert Percy Hulley 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £15,738 |
Current Liabilities | £17,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
30 November 2023 | Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023 (1 page) |
---|---|
30 November 2023 | Termination of appointment of Buxton Residential Limited as a secretary on 30 November 2023 (1 page) |
6 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
20 September 2023 | Secretary's details changed for Buxton Residential Limited on 19 September 2023 (1 page) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
24 July 2023 | Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page) |
10 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
17 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 November 2020 | Registered office address changed from C/O Buxton Residential Limited 3.1 Cobalt Business Park Silver Fox Way Newcastle upon Tyne NE27 0QJ England to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 18 November 2020 (1 page) |
18 November 2020 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to C/O Buxton Residential Limited 3.1 Cobalt Business Park Silver Fox Way Newcastle upon Tyne NE27 0QJ on 18 November 2020 (1 page) |
18 November 2020 | Appointment of Ms Megan Laura Ryan as a director on 17 October 2020 (2 pages) |
18 November 2020 | Appointment of Buxton Residential Limited as a secretary on 18 October 2020 (2 pages) |
18 November 2020 | Appointment of Mrs Yvonne Mary Shutt as a director on 17 October 2020 (2 pages) |
17 November 2020 | Appointment of Miss Helena Rutter as a director on 17 October 2020 (2 pages) |
17 November 2020 | Termination of appointment of Town & City Secretaries Limited as a secretary on 17 October 2020 (1 page) |
17 November 2020 | Termination of appointment of Jonathan Peter Childs as a director on 17 October 2020 (1 page) |
17 November 2020 | Appointment of Mr Jonathan Peter Childs as a director on 17 October 2020 (2 pages) |
17 November 2020 | Termination of appointment of Laura Megan Ryan as a director on 17 October 2020 (1 page) |
17 November 2020 | Termination of appointment of Yvonne Mary Shutt as a director on 17 October 2020 (1 page) |
17 November 2020 | Termination of appointment of Helena Rutter as a director on 17 October 2020 (1 page) |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 February 2020 | Resolutions
|
7 February 2020 | Memorandum and Articles of Association (13 pages) |
20 January 2020 | Termination of appointment of Michael Clifford Jones as a director on 20 January 2020 (1 page) |
8 January 2020 | Appointment of Mrs Helena Rutter as a director on 19 December 2019 (2 pages) |
7 January 2020 | Appointment of Mrs Yvonne Mary Shutt as a director on 19 December 2019 (2 pages) |
7 January 2020 | Appointment of Ms Laura Megan Ryan as a director on 19 December 2019 (2 pages) |
30 December 2019 | Appointment of Mr Jonathan Peter Childs as a director on 19 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Allan Day as a director on 16 December 2019 (1 page) |
20 November 2019 | Termination of appointment of Robert Phillips as a director on 19 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Lee Whitwell as a director on 20 November 2019 (1 page) |
20 November 2019 | Confirmation statement made on 4 November 2019 with updates (3 pages) |
4 November 2019 | Termination of appointment of Luke Ithurralde as a director on 1 November 2019 (1 page) |
8 July 2019 | Appointment of Mr Allan Day as a director on 4 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Allan Day as a director on 4 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Ernest Walton as a director on 4 July 2019 (1 page) |
14 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 April 2019 | Director's details changed for Allan Day on 29 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Ernest Walton on 29 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Robert Phillips on 29 April 2019 (2 pages) |
11 April 2019 | Memorandum and Articles of Association (14 pages) |
11 April 2019 | Resolutions
|
11 February 2019 | Appointment of Mr Michael Clifford Jones as a director on 7 February 2019 (2 pages) |
11 February 2019 | Appointment of Mr Luke Ithurralde as a director on 7 February 2019 (2 pages) |
29 November 2018 | Appointment of Town & City Secretaries Limited as a secretary on 18 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Allan Day as a secretary on 16 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 July 2018 | Termination of appointment of Jonathon Peter Childs as a director on 14 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Irma-Maria Hillary as a director on 14 July 2018 (1 page) |
4 July 2018 | Appointment of Mr Jonathon Peter Childs as a director on 27 April 2018 (2 pages) |
4 July 2018 | Appointment of Mrs Irma-Maria Hillary as a director on 27 April 2018 (2 pages) |
8 May 2018 | Memorandum and Articles of Association (13 pages) |
8 May 2018 | Resolutions
|
30 April 2018 | Appointment of Mr Lee Whitwell as a director on 27 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Laura Megan Ryan as a director on 5 April 2018 (1 page) |
22 January 2018 | Registered office address changed from 1 Blackwell Lane Darlington County Durham DL3 8QF to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 22 January 2018 (1 page) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
13 June 2017 | Termination of appointment of Lee Whitwell as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Lee Whitwell as a director on 13 June 2017 (1 page) |
24 May 2017 | Appointment of Mr Lee Whitwell as a director on 26 April 2017 (3 pages) |
24 May 2017 | Appointment of Robert Phillips as a director on 26 April 2017 (4 pages) |
24 May 2017 | Appointment of Mr Lee Whitwell as a director on 26 April 2017 (3 pages) |
24 May 2017 | Appointment of Robert Phillips as a director on 26 April 2017 (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
20 June 2016 | Termination of appointment of Lee Whitwell as a director on 9 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Lee Whitwell as a director on 9 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Lee Whitwell as a director on 9 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Lee Whitwell as a director on 9 June 2016 (1 page) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 May 2016 | Appointment of Ms Laura Megan Ryan as a director on 30 March 2016 (2 pages) |
6 May 2016 | Appointment of Ms Laura Megan Ryan as a director on 30 March 2016 (2 pages) |
19 January 2016 | Registered office address changed from 115 Parkgate Darlington Co Durham DL1 5RZ to 1 Blackwell Lane Darlington County Durham DL3 8QF on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Registered office address changed from 115 Parkgate Darlington Co Durham DL1 5RZ to 1 Blackwell Lane Darlington County Durham DL3 8QF on 19 January 2016 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 January 2014 | Appointment of Mr Lee Whitwell as a director (2 pages) |
24 January 2014 | Appointment of Mr Lee Whitwell as a director (2 pages) |
4 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Allan Day on 4 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Ernest Walton on 4 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Allan Day on 4 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Allan Day on 4 November 2013 (2 pages) |
4 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Ernest Walton on 4 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Ernest Walton on 4 November 2013 (2 pages) |
3 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
28 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (14 pages) |
28 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (14 pages) |
28 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (14 pages) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (16 pages) |
2 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (16 pages) |
2 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (16 pages) |
3 November 2011 | Registered office address changed from C/O Alan Ayers & Co 31 Tubwell Row Darlington Co Durham DL1 1NU on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from C/O Alan Ayers & Co 31 Tubwell Row Darlington Co Durham DL1 1NU on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from C/O Alan Ayers & Co 31 Tubwell Row Darlington Co Durham DL1 1NU on 3 November 2011 (2 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (18 pages) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (18 pages) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (18 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (16 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (16 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (16 pages) |
13 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from ossington chambers 6-8 castle gate newark nottinghamshire NG24 1AX (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from ossington chambers 6-8 castle gate newark nottinghamshire NG24 1AX (1 page) |
5 December 2008 | Return made up to 04/11/08; full list of members (18 pages) |
5 December 2008 | Return made up to 04/11/08; full list of members (18 pages) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
22 November 2007 | Return made up to 04/11/07; full list of members (9 pages) |
22 November 2007 | Return made up to 04/11/07; full list of members (9 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 04/11/06; full list of members (13 pages) |
21 November 2006 | Return made up to 04/11/06; full list of members (13 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
25 November 2005 | Return made up to 04/11/05; change of members (7 pages) |
25 November 2005 | Return made up to 04/11/05; change of members (7 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 January 2005 | Return made up to 04/11/04; change of members (7 pages) |
28 January 2005 | Return made up to 04/11/04; change of members (7 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 November 2003 | Return made up to 04/11/03; full list of members (12 pages) |
24 November 2003 | Return made up to 04/11/03; full list of members (12 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 January 2003 | Return made up to 04/11/02; change of members
|
2 January 2003 | Return made up to 04/11/02; change of members
|
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: sir peter parker stephenson nuttall & co ossington chambers castle gate newark on trent nottinghamshire NG24 1AX (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: sir peter parker stephenson nuttall & co ossington chambers castle gate newark on trent nottinghamshire NG24 1AX (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: rivers house 63 north ormesby road middlesbrough TS4 2AF (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: rivers house 63 north ormesby road middlesbrough TS4 2AF (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 04/11/01; full list of members
|
15 January 2002 | Return made up to 04/11/01; full list of members
|
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 June 2001 | New director appointed (2 pages) |
5 December 2000 | Return made up to 04/11/00; change of members
|
5 December 2000 | Return made up to 04/11/00; change of members
|
18 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 November 1999 | Return made up to 04/11/99; change of members (7 pages) |
29 November 1999 | Return made up to 04/11/99; change of members (7 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 December 1998 | Return made up to 04/11/98; full list of members
|
9 December 1998 | Return made up to 04/11/98; full list of members
|
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 27 yarm road stockton- on-tees TS18 3NJ (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 27 yarm road stockton- on-tees TS18 3NJ (1 page) |
9 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 December 1997 | Return made up to 04/11/97; change of members
|
17 December 1997 | Return made up to 04/11/97; change of members
|
8 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 December 1996 | Return made up to 04/11/96; full list of members
|
5 December 1996 | Return made up to 04/11/96; full list of members
|
20 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 January 1996 | New director appointed (1 page) |
16 January 1996 | New director appointed (1 page) |
16 January 1996 | New director appointed (1 page) |
16 January 1996 | New director appointed (1 page) |
6 December 1995 | Return made up to 04/11/95; full list of members (6 pages) |
6 December 1995 | Return made up to 04/11/95; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
29 November 1990 | Incorporation (18 pages) |
29 November 1990 | Incorporation (18 pages) |