Company NameLoftus Development Trust
Company StatusDissolved
Company Number02615863
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 May 1991(32 years, 11 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Joseph Vincent Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(same day as company formation)
RoleCaretaker
Country of ResidenceEngland
Correspondence Address1 Micklow Terrace
Loftus
Saltburn By The Sea
Cleveland
TS13 4LD
Director NamePeter Whitlock
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(7 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 28 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Church Row
Loftus
Saltburn By The Sea
Cleveland
TS13 4RS
Director NameChristine Swales
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(9 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 28 July 2015)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address17 St Martins Close
Liverton Mines
Saltburn
Cleveland
TS13 4QX
Director NameNicholas John Kingston
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(11 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 28 July 2015)
RoleChair
Country of ResidenceEngland
Correspondence Address15 Springhead Terrace
Loftus
Saltburn By The Sea
Cleveland
TS13 4JZ
Director NameDavid Willis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(15 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 28 July 2015)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressCasamanse Water Lane
Loftus
Cleveland
TS13 4JT
Secretary NameMrs Amanda Buck
StatusClosed
Appointed24 November 2010(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 28 July 2015)
RoleCompany Director
Correspondence Address91 Sandsend Road
Redcar
Cleveland
TS10 5DQ
Director NameIvan John Galilee
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleRetired
Correspondence Address7 Cleveland Street
Loftus
Saltburn By The Sea
Cleveland
TS13 4JB
Director NameMr David Noel Forrest
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleRetired
Correspondence Address70 High Street
Loftus
Saltburn By The Sea
Cleveland
TS13 4HG
Director NameMrs Mary Josephine Etches
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleTeacher
Correspondence AddressNorth Warren Cottage
Hummersea Loftus
Saltburn
Cleveland
TS13 4JJ
Director NameDoreen Bramwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleShop Owner
Correspondence Address22 Zetland Road
Loftus
Saltburn
Cleveland
TS13 4PW
Secretary NameMr David Noel Forrest
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address70 High Street
Loftus
Saltburn By The Sea
Cleveland
TS13 4HG
Secretary NameDoreen Bramwell
NationalityBritish
StatusResigned
Appointed18 July 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1992)
RoleShop Owner
Correspondence Address22 Zetland Road
Loftus
Saltburn
Cleveland
TS13 4PW
Director NameMiss Kathleen Mary Allanson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1995)
RoleRetired
Correspondence Address18 Hall Grounds
Loftus
Saltburn By The Sea
Cleveland
TS13 4HJ
Director NameAlan Caldwell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1994)
RoleTown Planner
Correspondence Address4 Randolph Street
Saltburn By The Sea
Cleveland
TS12 1LN
Secretary NameMrs Mary Josephine Etches
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 15 September 1994)
RoleRetired Teacher
Correspondence AddressNorth Warren Cottage
Hummersea Loftus
Saltburn
Cleveland
TS13 4JJ
Director NameJohn Coulthard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 1996)
RoleAnalytical Chemist
Correspondence Address5 Hawkins Close
Marke By The Sea
Redcar
Cleveland
TS11 7JF
Director NameMrs Linda Mary Bell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 01 June 1998)
RoleMilk Recorder
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House Farm North Terrace
Loftus
Saltburn By The Sea
Cleveland
TS13 4JG
Secretary NameMiss Kathleen Mary Allanson
NationalityBritish
StatusResigned
Appointed15 September 1994(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 July 1995)
RoleCompany Director
Correspondence Address18 Hall Grounds
Loftus
Saltburn By The Sea
Cleveland
TS13 4HJ
Secretary NameIrene Rye
NationalityBritish
StatusResigned
Appointed25 July 1995(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 July 1995)
RoleHousewife
Correspondence Address18 Pine Walk Westfield Walk
Loftus
Saltburn By The Sea
Cleveland
TS13 4XN
Director NameDouglas Rean Breckon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield View Rosecroft Lane
Loftus
Saltburn By The Sea
Cleveland
TS13 4PZ
Director NameDoreen Bramwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 1998)
RoleShop Owner
Correspondence Address22 Zetland Road
Loftus
Saltburn
Cleveland
TS13 4PW
Director NameRoger Shaw Clipsham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address6 Mount Pleasant
Carlin How
Saltburn By The Sea
Cleveland
TS13 4EJ
Secretary NameIvan John Galilee
NationalityBritish
StatusResigned
Appointed20 June 1996(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1998)
RoleRetired
Correspondence Address7 Cleveland Street
Loftus
Saltburn By The Sea
Cleveland
TS13 4JB
Director NameGerald Roy Dickinson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2001)
RoleRetired
Correspondence Address1 Lime Walk
Loftus
Saltburn By The Sea
Cleveland
TS13 4XL
Secretary NameRaymond Tough
NationalityBritish
StatusResigned
Appointed23 April 1998(6 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 North Terrace
Loftus
Saltburn By The Sea
Cleveland
TS13 4JF
Director NameGeorge Breckon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2000)
RoleUnemployed
Correspondence Address15 Kennedy Crescent
Carlin How
Saltburn By The Sea
Cleveland
TS13 4EP
Director NameTom Evans
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2002)
RoleRetired
Correspondence Address18 Stone Row
Skinningrove
Saltburn By The Sea
Cleveland
TS13 4BE
Secretary NameMr Joseph Vincent Brown
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 November 2010)
RoleCaretaker
Country of ResidenceEngland
Correspondence Address1 Micklow Terrace
Loftus
Saltburn By The Sea
Cleveland
TS13 4LD
Director NameColin Grant
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2001)
RoleCompany Director
Correspondence Address19 North Terrace
Loftus
Saltburn By The Sea
Cleveland
TS13 4JF
Director NameJeremy William Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(9 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2002)
RoleAccountant
Correspondence Address18 Osprey Close
Guisborough
Cleveland
TS14 8HN
Director NameMargaret Elizabeth Garbutt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address72 Coronation Road
Loftus
Cleveland
TS13 4PS
Director NameMrs Linda Mary Bell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2007)
RoleChair
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House Farm North Terrace
Loftus
Saltburn By The Sea
Cleveland
TS13 4JG
Director NameKathleen Cornes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2006(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 February 2011)
RoleDrug Worker
Country of ResidenceEngland
Correspondence Address8 Cliff Crescent
Loftus
Cleveland
TS13 4RY
Director NameMr George Ferron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2011)
RoleS E Consultant Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Brotton Road
Saltburn
North Yorkshire
TS13 4DZ

Location

Registered AddressLoftus Co-Op High Street
Loftus
Saltburn-By-The-Sea
Cleveland
TS13 4HW
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLoftus
WardLoftus
Built Up AreaLoftus

Financials

Year2014
Turnover£2
Net Worth£175,877
Cash£829
Current Liabilities£15,115

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 October 2020Bona Vacantia disclaimer (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2015Satisfaction of charge 2 in full (1 page)
14 May 2015Satisfaction of charge 2 in full (1 page)
14 May 2015Satisfaction of charge 1 in full (1 page)
14 May 2015Satisfaction of charge 1 in full (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Administrative restoration application (3 pages)
22 September 2014Full accounts made up to 31 March 2013 (13 pages)
22 September 2014Annual return made up to 18 July 2014 (18 pages)
22 September 2014Full accounts made up to 31 March 2013 (13 pages)
22 September 2014Administrative restoration application (3 pages)
22 September 2014Annual return made up to 18 July 2014 (18 pages)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Registered office address changed from , Loftus Co-Op, High Street, Loftus, Saltburn, Cleveland, TS13 4HW to Loftus Co-Op High Street Loftus Saltburn-by-the-Sea Cleveland TS13 4HW on 3 October 2013 (1 page)
3 October 2013Registered office address changed from , Loftus Co-Op, High Street, Loftus, Saltburn, Cleveland, TS13 4HW to Loftus Co-Op High Street Loftus Saltburn-by-the-Sea Cleveland TS13 4HW on 3 October 2013 (1 page)
3 October 2013Annual return made up to 18 July 2013 no member list (9 pages)
3 October 2013Annual return made up to 18 July 2013 no member list (9 pages)
3 October 2013Registered office address changed from , Loftus Co-Op, High Street, Loftus, Saltburn, Cleveland, TS13 4HW to Loftus Co-Op High Street Loftus Saltburn-by-the-Sea Cleveland TS13 4HW on 3 October 2013 (1 page)
3 October 2013Termination of appointment of Eric Jackson as a director (1 page)
3 October 2013Termination of appointment of Eric Jackson as a director (1 page)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
31 July 2012Annual return made up to 18 July 2012 no member list (9 pages)
31 July 2012Annual return made up to 18 July 2012 no member list (9 pages)
31 July 2012Termination of appointment of Duncan Mcreddie as a director (1 page)
31 July 2012Termination of appointment of Duncan Mcreddie as a director (1 page)
31 October 2011Full accounts made up to 31 March 2011 (14 pages)
31 October 2011Full accounts made up to 31 March 2011 (14 pages)
20 July 2011Termination of appointment of George Ferron as a director (1 page)
20 July 2011Termination of appointment of George Ferron as a director (1 page)
20 July 2011Termination of appointment of Kathleen Cornes as a director (1 page)
20 July 2011Termination of appointment of Richard Rudland as a director (1 page)
20 July 2011Annual return made up to 18 July 2011 no member list (10 pages)
20 July 2011Termination of appointment of Kathleen Cornes as a director (1 page)
20 July 2011Annual return made up to 18 July 2011 no member list (10 pages)
20 July 2011Termination of appointment of Richard Rudland as a director (1 page)
20 July 2011Termination of appointment of Richard Rudland as a director (1 page)
20 July 2011Termination of appointment of Richard Rudland as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
30 November 2010Director's details changed for Peter Whitlock on 18 July 2010 (2 pages)
30 November 2010Director's details changed for Kathleen Cornes on 18 July 2010 (2 pages)
30 November 2010Director's details changed for Kathleen Cornes on 18 July 2010 (2 pages)
30 November 2010Director's details changed for Duncan Christopher Mcreddie on 18 July 2010 (2 pages)
30 November 2010Director's details changed for George Ferron on 18 July 2010 (2 pages)
30 November 2010Director's details changed for Joseph Vincent Brown on 18 July 2010 (2 pages)
30 November 2010Director's details changed for Councillor Eric Michael Jackson on 18 July 2010 (2 pages)
30 November 2010Director's details changed for Joseph Vincent Brown on 18 July 2010 (2 pages)
30 November 2010Director's details changed for David Willis on 18 July 2010 (2 pages)
30 November 2010Annual return made up to 18 July 2010 no member list (14 pages)
30 November 2010Termination of appointment of Joseph Brown as a secretary (1 page)
30 November 2010Appointment of Mrs Amanda Buck as a secretary (2 pages)
30 November 2010Annual return made up to 18 July 2010 no member list (14 pages)
30 November 2010Director's details changed for George Ferron on 18 July 2010 (2 pages)
30 November 2010Director's details changed for David Willis on 18 July 2010 (2 pages)
30 November 2010Appointment of Mrs Amanda Buck as a secretary (2 pages)
30 November 2010Director's details changed for Duncan Christopher Mcreddie on 18 July 2010 (2 pages)
30 November 2010Director's details changed for Councillor Eric Michael Jackson on 18 July 2010 (2 pages)
30 November 2010Director's details changed for Kathleen Cornes on 18 July 2010 (2 pages)
30 November 2010Director's details changed for Kathleen Cornes on 18 July 2010 (2 pages)
30 November 2010Termination of appointment of Joseph Brown as a secretary (1 page)
30 November 2010Director's details changed for Peter Whitlock on 18 July 2010 (2 pages)
12 February 2010Annual return made up to 15 August 2009 no member list (5 pages)
12 February 2010Annual return made up to 15 August 2009 no member list (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
11 November 2009Duplicate 288A for director christine swales (1 page)
11 November 2009Duplicate 288A for sec joseph brown (1 page)
11 November 2009Duplicate 288A for secretary joseph brown (1 page)
11 November 2009Duplicate 288A for secretary joseph brown (1 page)
11 November 2009Duplicate 288A for director peter whitlock (1 page)
11 November 2009Duplicate 288A for director christine swales (1 page)
11 November 2009Duplicate 288A for sec joseph brown (1 page)
11 November 2009Duplicate 288A for director peter whitlock (1 page)
11 November 2009Duplicate 288A for director richard rudland (1 page)
11 November 2009Duplicate 288A for director richard rudland (1 page)
16 October 2009Appointment of Kathleen Cornes as a director (1 page)
16 October 2009Termination of appointment of John Stockwell as a director (1 page)
16 October 2009Appointment of Duncan Christopher Mcreddie as a director (1 page)
16 October 2009Appointment of Duncan Christopher Mcreddie as a director (1 page)
16 October 2009Appointment of Prof Richard Graham Clark Rudland as a director (1 page)
16 October 2009Appointment of Kathleen Cornes as a director (1 page)
16 October 2009Termination of appointment of John Stockwell as a director (1 page)
16 October 2009Appointment of George Ferron as a director (1 page)
16 October 2009Appointment of George Ferron as a director (1 page)
16 October 2009Appointment of Prof Richard Graham Clark Rudland as a director (1 page)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
3 December 2008Director appointed councillor richard graham clark rudland (1 page)
3 December 2008Director appointed councillor richard graham clark rudland (1 page)
25 November 2008Annual return made up to 18/07/08
  • 363(288) ‐ Director resigned
(6 pages)
25 November 2008Director appointed david willis (1 page)
25 November 2008Annual return made up to 18/07/08
  • 363(288) ‐ Director resigned
(6 pages)
25 November 2008Director appointed david willis (1 page)
28 May 2008Annual return made up to 18/07/07
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
28 May 2008Annual return made up to 18/07/07
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
26 June 2007Particulars of mortgage/charge (8 pages)
26 June 2007Particulars of mortgage/charge (8 pages)
21 June 2007Director's particulars changed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director's particulars changed (2 pages)
19 June 2007Full accounts made up to 31 March 2006 (15 pages)
19 June 2007Full accounts made up to 31 March 2006 (15 pages)
19 June 2007Particulars of mortgage/charge (8 pages)
19 June 2007Particulars of mortgage/charge (8 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007New director appointed (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2006Annual return made up to 18/07/06
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2006Annual return made up to 18/07/06
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
26 January 2006Full accounts made up to 31 March 2005 (15 pages)
26 January 2006Full accounts made up to 31 March 2005 (15 pages)
3 October 2005Annual return made up to 18/07/05 (8 pages)
3 October 2005Annual return made up to 18/07/05 (8 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
22 March 2005Full accounts made up to 31 March 2004 (15 pages)
22 March 2005Full accounts made up to 31 March 2004 (15 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
16 August 2004Annual return made up to 18/07/04
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2004Annual return made up to 18/07/04
  • 363(288) ‐ Director resigned
(8 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Annual return made up to 18/07/03 (8 pages)
29 July 2003Director resigned (1 page)
29 July 2003Annual return made up to 18/07/03 (8 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
9 December 2002Full accounts made up to 31 March 2002 (14 pages)
9 December 2002Full accounts made up to 31 March 2002 (14 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
2 August 2002Annual return made up to 18/07/02
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2002Annual return made up to 18/07/02
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
24 January 2002Full accounts made up to 31 March 2001 (16 pages)
24 January 2002Full accounts made up to 31 March 2001 (16 pages)
27 July 2001Annual return made up to 18/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 July 2001Annual return made up to 18/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: the council house, 25 high street, loftus, saltburn cleveland TS13 4HA (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: the council house, 25 high street, loftus, saltburn cleveland TS13 4HA (1 page)
6 June 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
18 December 2000Full accounts made up to 31 March 2000 (14 pages)
18 December 2000Full accounts made up to 31 March 2000 (14 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Annual return made up to 18/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Annual return made up to 18/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 December 1999Full accounts made up to 31 March 1999 (14 pages)
17 December 1999Full accounts made up to 31 March 1999 (14 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Annual return made up to 18/07/99 (6 pages)
22 July 1999Annual return made up to 18/07/99 (6 pages)
22 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
3 December 1998Full accounts made up to 31 March 1998 (15 pages)
3 December 1998Full accounts made up to 31 March 1998 (15 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
6 October 1998Annual return made up to 18/07/98 (8 pages)
6 October 1998Annual return made up to 18/07/98 (8 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
25 September 1997Full accounts made up to 31 March 1997 (13 pages)
25 September 1997Full accounts made up to 31 March 1997 (13 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
14 August 1997Annual return made up to 18/07/97 (8 pages)
14 August 1997Annual return made up to 18/07/97 (8 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (13 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (13 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996New secretary appointed (2 pages)
21 August 1996Annual return made up to 18/07/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
21 August 1996Annual return made up to 18/07/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (3 pages)
10 April 1996New director appointed (1 page)
10 April 1996Director resigned (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996New director appointed (1 page)
10 April 1996New director appointed (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (2 pages)
10 April 1996Director resigned (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996New director appointed (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (2 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
25 August 1995Secretary resigned;director resigned (1 page)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
25 August 1995New secretary appointed;new director appointed (2 pages)
25 August 1995Secretary resigned;director resigned (1 page)
25 August 1995New secretary appointed;new director appointed (2 pages)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
9 August 1995Annual return made up to 18/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Annual return made up to 18/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
30 May 1991Incorporation (44 pages)
30 May 1991Incorporation (44 pages)