Newcastle Upon Tyne
NE15 6UX
Director Name | Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | Flat 1 Ashgill House Clayton Road Jesmond Newcastle Upon Tyne NE2 1TL |
Secretary Name | Mr Christopher Scott Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | Highfield House Woodhill Farm Ponteland Newcastle Upon Tyne NE20 0JA |
Director Name | George Peel |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 20 December 1996) |
Role | Works Director |
Correspondence Address | Valley View Winlaton Gateshead Tyne & Wear NE21 6AX |
Director Name | Mr Keith Fulton Scott Thompson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 1995) |
Role | Engineer |
Correspondence Address | 22 Linden Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DP |
Director Name | Deborah Haynes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2001) |
Role | Engineer |
Correspondence Address | Rose Cottage Scots House Farm Newcastle Road West Boldon Tyne & Wear NE36 0BE |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Denis John Henderson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Secretary Name | Peter Barry Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(13 years after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washing Well House 3 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HF |
Director Name | Peter Barry Bernard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Mr Steven Norman Simpson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(14 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 29 February 2016) |
Role | Ch'Td Accountant |
Country of Residence | England |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Mr Steven Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2012) |
Role | Ch'Td Accountant |
Country of Residence | England |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | Mr Roger David Anderton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Mr Philip John Kite |
---|---|
Status | Resigned |
Appointed | 01 December 2012(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Graeme Cook |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | responsive-engineering.com |
---|---|
Telephone | 0191 4973400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Responsive Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2009 | Delivered on: 6 June 2009 Satisfied on: 12 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
18 September 2008 | Delivered on: 19 September 2008 Satisfied on: 12 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set- off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
30 June 2005 | Delivered on: 19 July 2005 Satisfied on: 3 September 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 October 2004 | Delivered on: 14 October 2004 Satisfied on: 12 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off dated 07TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
7 March 2003 | Delivered on: 14 March 2003 Satisfied on: 8 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
16 September 2002 | Delivered on: 20 September 2002 Satisfied on: 8 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
5 July 1994 | Delivered on: 6 July 1994 Satisfied on: 12 July 2005 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £42,300.00 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over:mostana 160 tonne twin point press,including standard equipment and operator guards model no K3032B,serial no:6. Fully Satisfied |
7 October 1991 | Delivered on: 11 October 1991 Satisfied on: 12 November 2012 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See 395 for details. 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. Fully Satisfied |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2019 | Application to strike the company off the register (3 pages) |
20 May 2019 | Termination of appointment of Graeme Cook as a director on 5 April 2019 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
15 March 2019 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 March 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 April 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
30 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
17 May 2016 | Appointment of Graeme Cook as a director on 24 August 2015 (2 pages) |
17 May 2016 | Appointment of Graeme Cook as a director on 24 August 2015 (2 pages) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 March 2016 | Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page) |
31 March 2016 | Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 January 2015 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 January 2015 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 August 2013 | Termination of appointment of Peter Bernard as a director (1 page) |
6 August 2013 | Termination of appointment of Peter Bernard as a director (1 page) |
10 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Register inspection address has been changed (1 page) |
10 May 2013 | Register(s) moved to registered inspection location (1 page) |
10 May 2013 | Register(s) moved to registered inspection location (1 page) |
10 May 2013 | Register inspection address has been changed (1 page) |
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
3 January 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
12 December 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
12 December 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
5 December 2012 | Termination of appointment of Steven Simpson as a secretary (1 page) |
5 December 2012 | Termination of appointment of Steven Simpson as a secretary (1 page) |
23 November 2012 | Solvency statement dated 22/11/12 (1 page) |
23 November 2012 | Resolutions
|
23 November 2012 | Statement of capital on 23 November 2012
|
23 November 2012 | Resolutions
|
23 November 2012 | Solvency statement dated 22/11/12 (1 page) |
23 November 2012 | Statement by directors (1 page) |
23 November 2012 | Statement by directors (1 page) |
23 November 2012 | Statement of capital on 23 November 2012
|
21 November 2012 | Termination of appointment of Denis Henderson as a director (1 page) |
21 November 2012 | Termination of appointment of Denis Henderson as a director (1 page) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 November 2012 | Withdraw the company strike off application (2 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Withdraw the company strike off application (2 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Statement of capital on 7 September 2012
|
7 September 2012 | Statement of capital on 7 September 2012
|
7 September 2012 | Statement of capital on 7 September 2012
|
29 August 2012 | Resolutions
|
29 August 2012 | Statement by directors (1 page) |
29 August 2012 | Solvency statement dated 31/07/12 (1 page) |
29 August 2012 | Solvency statement dated 31/07/12 (1 page) |
29 August 2012 | Statement by directors (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Resolutions
|
15 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
10 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 October 2009 | Director's details changed for Denis John Henderson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Denis John Henderson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages) |
13 August 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (1 page) |
13 August 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
13 August 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (1 page) |
13 August 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (1 page) |
13 August 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (1 page) |
13 August 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (1 page) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 May 2006 | Return made up to 21/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 21/03/06; full list of members (7 pages) |
1 March 2006 | New secretary appointed;new director appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed;new director appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
10 January 2006 | Company name changed pressex (north east) LIMITED\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed pressex (north east) LIMITED\certificate issued on 10/01/06 (2 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
15 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 October 2005 | Return made up to 21/03/05; full list of members (7 pages) |
17 October 2005 | Return made up to 21/03/05; full list of members (7 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
19 July 2005 | Particulars of mortgage/charge (8 pages) |
19 July 2005 | Particulars of mortgage/charge (8 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
11 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
24 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
28 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 April 1999 | Return made up to 21/03/99; no change of members (5 pages) |
15 April 1999 | Return made up to 21/03/99; no change of members (5 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 March 1998 | Return made up to 21/03/98; full list of members (7 pages) |
31 March 1998 | Return made up to 21/03/98; full list of members (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
7 April 1997 | Return made up to 21/03/97; no change of members (5 pages) |
7 April 1997 | Return made up to 21/03/97; no change of members (5 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 April 1996 | Return made up to 21/03/96; no change of members (5 pages) |
17 April 1996 | Return made up to 21/03/96; no change of members (5 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
29 March 1995 | Return made up to 21/03/95; full list of members
|
29 March 1995 | Return made up to 21/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 March 1993 | Accounting reference date shortened from 08/04 to 31/03 (2 pages) |
4 March 1993 | Accounting reference date shortened from 08/04 to 31/03 (2 pages) |
25 April 1991 | Memorandum and Articles of Association (7 pages) |
25 April 1991 | Memorandum and Articles of Association (7 pages) |
12 April 1991 | Company name changed drawreward LIMITED\certificate issued on 15/04/91 (2 pages) |
12 April 1991 | Company name changed drawreward LIMITED\certificate issued on 15/04/91 (2 pages) |
21 March 1991 | Incorporation (9 pages) |
21 March 1991 | Incorporation (9 pages) |