Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director Name | Mr Paul Darby |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(19 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Phillip Oliver Sherratt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(19 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Ian James Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(19 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Terence Albert Collins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(19 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Sir Peter Derek Carr |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Corchester Towers Corbridge Northumberland NE45 5NP |
Director Name | Dr Ralph Iley |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 14 Southlands Tynemouth Tyne And Wear NE30 2QS |
Director Name | Philip Richard Milnes Harbottle |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Caponscleugh House Allerwash Hexham Northumberland NE47 5AB |
Director Name | Anthony Howard Ewin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 September 2001) |
Role | Solicitor |
Correspondence Address | Peartree Cottage Bent House Lane Durham County Durham DH1 2RY |
Director Name | Mr Henry John Barrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemount Durham DH1 5GA |
Secretary Name | Anthony Howard Ewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 14 Mount Joy Crescent Durham County Durham DH1 3BA |
Secretary Name | John Hart Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 1998) |
Role | Secretary |
Correspondence Address | 35 Rosedale Avenue South Bents Whitburn Sunderland Tyne & Wear SR6 8BD |
Director Name | Mr Neil Mundy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(7 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Ellingham Chathill Northumberland NE67 5HF |
Secretary Name | Mr Neil Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Ellingham Chathill Northumberland NE67 5HF |
Secretary Name | Mr Robert Dryden Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(8 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Dr Leslie Graham Grant |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 May 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southgate Wood Morpeth Northumberland NE61 2EN |
Director Name | Stephen Michael Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 May 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS |
Secretary Name | Stephen Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS |
Director Name | Norman Donald Parker Ross |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2006) |
Role | Councillor |
Correspondence Address | 10 South View Bearpark Durham DH7 7DE |
Director Name | Mr Kingsley Ward Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2007) |
Role | Chairman Cddc |
Country of Residence | United Kingdom |
Correspondence Address | Kirkwood 28 West End Wolsingham Bishop Auckland County Durham DL13 3AP |
Director Name | Albert Nugent |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2008) |
Role | Leader |
Correspondence Address | 53 Windermere Road Westlea Seaham County Durham SR7 8HW |
Director Name | Mr Alan Duncan Patrickson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(19 years after company formation) |
Appointment Duration | 2 years (resigned 25 October 2012) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS |
Director Name | Mr Christopher Paul Wildsmith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(19 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 January 2011) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS |
Registered Address | C/O Interpath Advisory 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Turnover | £34,720,288 |
Gross Profit | £3,035,602 |
Net Worth | £1,804,556 |
Cash | £701,101 |
Current Liabilities | £7,727,480 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 28 March 2017 (overdue) |
---|
5 September 2023 | Liquidators' statement of receipts and payments to 30 June 2023 (22 pages) |
---|---|
30 June 2023 | Notice of completion of voluntary arrangement (17 pages) |
13 April 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2023 (15 pages) |
31 August 2022 | Liquidators' statement of receipts and payments to 30 June 2022 (23 pages) |
12 April 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2022 (16 pages) |
18 December 2021 | Registered office address changed from Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX to 60 Grey Street Newcastle upon Tyne NE1 6AH on 18 December 2021 (2 pages) |
3 September 2021 | Liquidators' statement of receipts and payments to 30 June 2021 (22 pages) |
6 April 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2021 (16 pages) |
5 September 2020 | Liquidators' statement of receipts and payments to 30 June 2020 (22 pages) |
22 April 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2020 (16 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 30 June 2019 (22 pages) |
24 April 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2019 (16 pages) |
25 September 2018 | Resignation of a liquidator (14 pages) |
25 September 2018 | Appointment of a voluntary liquidator (14 pages) |
5 September 2018 | Liquidators' statement of receipts and payments to 30 June 2018 (22 pages) |
21 June 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2018 (16 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (21 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (21 pages) |
9 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2017 (15 pages) |
9 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2017 (15 pages) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
8 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (20 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (20 pages) |
18 August 2016 | Appointment of a voluntary liquidator (2 pages) |
18 August 2016 | Resignation of a liquidator (1 page) |
18 August 2016 | Resignation of a liquidator (1 page) |
18 August 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (11 pages) |
18 August 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (11 pages) |
18 August 2016 | Appointment of a voluntary liquidator (2 pages) |
21 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2016 (16 pages) |
21 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2016 (16 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (20 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (20 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 30 June 2015 (20 pages) |
22 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2015 (17 pages) |
22 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2015 (17 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (21 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (21 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 30 June 2014 (21 pages) |
11 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2014 (15 pages) |
11 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2014 (15 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 July 2013 | Statement of affairs with form 4.19 (5 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Statement of affairs with form 4.19 (5 pages) |
9 July 2013 | Resolutions
|
2 July 2013 | Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages) |
6 June 2013 | Termination of appointment of Stephen Scott as a director (1 page) |
6 June 2013 | Termination of appointment of Stephen Scott as a secretary (1 page) |
6 June 2013 | Termination of appointment of Stephen Scott as a director (1 page) |
6 June 2013 | Termination of appointment of Stephen Scott as a secretary (1 page) |
21 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
29 October 2012 | Termination of appointment of Alan Patrickson as a director (1 page) |
29 October 2012 | Termination of appointment of Alan Patrickson as a director (1 page) |
2 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
8 March 2012 | Termination of appointment of Peter Carr as a director (1 page) |
8 March 2012 | Termination of appointment of Peter Carr as a director (1 page) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
12 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages) |
12 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages) |
10 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Secretary's details changed for Stephen Michael Scott on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Secretary's details changed for Stephen Michael Scott on 10 May 2011 (1 page) |
10 May 2011 | Director's details changed for Stephen Michael Scott on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Stephen Michael Scott on 10 May 2011 (2 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2011 | Termination of appointment of Christopher Wildsmith as a director (1 page) |
22 February 2011 | Termination of appointment of Christopher Wildsmith as a director (1 page) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
20 October 2010 | Appointment of Mr Ian James Thompson as a director (2 pages) |
20 October 2010 | Appointment of Mr Phillip Oliver Sherratt as a director (2 pages) |
20 October 2010 | Appointment of Mr Alan Duncan Patrickson as a director (2 pages) |
20 October 2010 | Appointment of Mr Ian James Thompson as a director (2 pages) |
20 October 2010 | Appointment of Mr Phillip Oliver Sherratt as a director (2 pages) |
20 October 2010 | Appointment of Mr Alan Duncan Patrickson as a director (2 pages) |
19 October 2010 | Appointment of Mr Christopher Paul Wildsmith as a director (2 pages) |
19 October 2010 | Appointment of Mr Paul Darby as a director (2 pages) |
19 October 2010 | Appointment of Mr Terence Albert Collins as a director (2 pages) |
19 October 2010 | Appointment of Mr Christopher Paul Wildsmith as a director (2 pages) |
19 October 2010 | Appointment of Mr Terence Albert Collins as a director (2 pages) |
19 October 2010 | Appointment of Mr Paul Darby as a director (2 pages) |
28 April 2010 | Director's details changed for Sir Peter Derek Carr on 14 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Stephen Michael Scott on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen Michael Scott on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Sir Peter Derek Carr on 14 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
17 June 2009 | Appointment terminated director albert nugent (1 page) |
17 June 2009 | Appointment terminated director albert nugent (1 page) |
28 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
21 January 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
21 January 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
10 June 2008 | Appointment terminated director leslie grant (1 page) |
10 June 2008 | Appointment terminated director leslie grant (1 page) |
1 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
6 September 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 14/03/07; full list of members (3 pages) |
2 May 2007 | Director resigned (1 page) |
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
2 June 2006 | Particulars of mortgage/charge (10 pages) |
2 June 2006 | Particulars of mortgage/charge (10 pages) |
5 May 2006 | Return made up to 14/03/06; full list of members (3 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 14/03/06; full list of members (3 pages) |
5 May 2006 | Director resigned (1 page) |
27 January 2006 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
27 January 2006 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
7 December 2004 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
7 December 2004 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
9 June 2004 | Return made up to 14/03/04; full list of members (8 pages) |
9 June 2004 | Return made up to 14/03/04; full list of members (8 pages) |
28 January 2004 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
28 January 2004 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
18 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
5 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
11 December 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
11 December 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
11 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
11 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
6 February 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
6 February 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
26 June 2000 | Return made up to 14/03/00; full list of members
|
26 June 2000 | Return made up to 14/03/00; full list of members
|
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
11 January 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: suite 4 abbeyhouse abbeywoods business park pity me durham DH1 5TH (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: suite 4 abbeyhouse abbeywoods business park pity me durham DH1 5TH (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Return made up to 14/03/99; no change of members (11 pages) |
6 April 1999 | Return made up to 14/03/99; no change of members (11 pages) |
6 April 1999 | Director's particulars changed (1 page) |
21 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
21 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
11 April 1997 | Return made up to 14/03/97; full list of members (12 pages) |
11 April 1997 | Return made up to 14/03/97; full list of members (12 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (22 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (22 pages) |
3 May 1996 | Director's particulars changed (1 page) |
3 May 1996 | Director's particulars changed (1 page) |
9 April 1996 | Return made up to 14/03/96; full list of members (12 pages) |
9 April 1996 | Return made up to 14/03/96; full list of members (12 pages) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
18 December 1995 | Full accounts made up to 31 March 1995 (21 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (21 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: county hall durham DH1 5UL (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: county hall durham DH1 5UL (1 page) |
6 April 1995 | Return made up to 14/03/95; full list of members (14 pages) |
6 April 1995 | Return made up to 14/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
6 May 1992 | Resolutions
|
6 May 1992 | Resolutions
|
30 December 1991 | Company name changed plantderive LIMITED\certificate issued on 31/12/91 (2 pages) |
30 December 1991 | Company name changed plantderive LIMITED\certificate issued on 31/12/91 (2 pages) |
3 October 1991 | Incorporation (9 pages) |
3 October 1991 | Incorporation (9 pages) |