Company NameCollinsdale Limited
DirectorRobin Armstrong
Company StatusActive
Company Number02679067
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robin Armstrong
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(27 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration2 weeks, 4 days (resigned 03 February 1992)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NamePeggy Kathleen Charlton
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration2 weeks, 4 days (resigned 03 February 1992)
RoleCompany Director
Correspondence Address46 Angerton Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0TU
Director NameMrs Linda Ashton
NationalityBritish
StatusResigned
Appointed03 February 1992(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1993)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence Address2 Woodchurch Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7YX
Secretary NameMrs Linda Ashton
NationalityBritish
StatusResigned
Appointed03 February 1992(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodchurch Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7YX
Director NameErnest Neil Thornton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(7 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 1997)
RoleBusiness Manager
Correspondence Address35 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HI
Director NameMr Alexander Charles Felce
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(8 months, 1 week after company formation)
Appointment Duration25 years, 10 months (resigned 02 August 2018)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address362b Dukesway
Team Valley
Gateshead
Tyne And Wear
NE11 0PZ
Secretary NameErnest Neil Thornton
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address35 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HI
Secretary NameElaine Felce
NationalityBritish
StatusResigned
Appointed20 October 1997(5 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 August 2018)
RoleCompany Director
Correspondence Address362b Dukesway
Team Valley
Gateshead
Tyne And Wear
NE11 0PZ
Director NameMrs Elaine Felce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address362b Dukesway
Team Valley
Gateshead
Tyne And Wear
NE11 0PZ
Director NameMr Christopher Martin Hope
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(26 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address362b Dukesway
Team Valley
Gateshead
Tyne And Wear
NE11 0PZ
Director NameMr Daniel Piers Felce
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ

Contact

Websitedeantaxis.co.uk
Telephone0191 4444444
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address362b Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

76.4k at £1Alexander Charles Felce
50.45%
Ordinary
75k at £1Elaine Felce
49.55%
Ordinary

Financials

Year2014
Net Worth£113,213
Current Liabilities£250,296

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

18 July 2006Delivered on: 27 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 saltmeadows road gateshead tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2001Delivered on: 9 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property 417/419 durham road low fell gateshead title number TY76883. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 May 2000Delivered on: 6 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belle vue motors 2 eastern way team valley trading estate gateshead tyne & wear. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 September 1998Delivered on: 9 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 413/415 durham rd,low fell gateshead tyne and wear. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 November 1996Delivered on: 13 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
12 December 2019Delivered on: 13 December 2019
Persons entitled: Dmpc (Ne) Limited

Classification: A registered charge
Outstanding
7 June 2006Delivered on: 27 June 2006
Satisfied on: 20 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A ravensworth villas wrekenton gateshead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 October 2004Delivered on: 11 November 2004
Satisfied on: 20 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 fells road team valley gateshead tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 April 1999Delivered on: 28 April 1999
Satisfied on: 2 February 2001
Persons entitled: Belle Vue Motors (Low Fell) Limited

Classification: Legal mortgage
Secured details: All liabilities of the company present and future actual and/or contingent to the chargee under the terms of an agreement dated 9TH april 1999.
Particulars: By way of legal mortgage f/h belle vue motors eastern avenue low fell gateshead tyne & wear. The company also assigned all of its beneficial interest in the property and the proceeds of sale, and assigns the beneficial interest in the business carried on at the property.. See the mortgage charge document for full details.
Fully Satisfied
19 March 2008Delivered on: 1 April 2008
Satisfied on: 20 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2-3, fells road, team valley trading estate, gateshead by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 January 2007Delivered on: 1 February 2007
Satisfied on: 20 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Transport house, felling, gateshead being the whole of the property t/no TY199707. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 1993Delivered on: 5 January 1994
Satisfied on: 28 January 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

9 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 March 2020Change of details for Dean Group Ne Limited as a person with significant control on 11 December 2019 (2 pages)
23 January 2020Cessation of Daniel Piers Felce as a person with significant control on 5 November 2019 (1 page)
23 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
17 December 2019Notification of Dean Group Ne Limited as a person with significant control on 5 November 2019 (4 pages)
13 December 2019Registration of charge 026790670012, created on 12 December 2019 (42 pages)
12 December 2019Registered office address changed from 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 362B Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ on 12 December 2019 (2 pages)
27 November 2019Appointment of Mr Robin Armstrong as a director on 5 November 2019 (2 pages)
27 November 2019Termination of appointment of Daniel Piers Felce as a director on 5 November 2019 (1 page)
27 November 2019Registered office address changed from 362B Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ to 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 27 November 2019 (2 pages)
26 November 2019Cessation of Dmpc (Ne) Limited as a person with significant control on 5 November 2019 (3 pages)
30 September 2019Satisfaction of charge 6 in full (2 pages)
30 September 2019Satisfaction of charge 9 in full (2 pages)
30 September 2019Satisfaction of charge 3 in full (2 pages)
30 September 2019Satisfaction of charge 2 in full (2 pages)
30 September 2019Satisfaction of charge 5 in full (2 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
21 January 2019Termination of appointment of Christopher Martin Hope as a director on 20 January 2019 (1 page)
18 September 2018Notification of Dmpc (Ne) Limited as a person with significant control on 1 August 2018 (2 pages)
16 August 2018Cessation of Alexander Charles Felce as a person with significant control on 1 August 2018 (1 page)
16 August 2018Cessation of Elaine Felce as a person with significant control on 1 August 2018 (1 page)
16 August 2018Notification of Daniel Piers Felce as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of Alexander Charles Felce as a director on 2 August 2018 (1 page)
2 August 2018Termination of appointment of Elaine Felce as a secretary on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of Elaine Felce as a director on 1 August 2018 (1 page)
2 August 2018Appointment of Mr Daniel Piers Felce as a director on 1 August 2018 (2 pages)
2 August 2018Appointment of Mr Christopher Martin Hope as a director on 1 August 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 January 2018Change of details for Mr Alexander Charles Felce as a person with significant control on 18 January 2018 (2 pages)
22 January 2018Change of details for Mrs Elaine Felce as a person with significant control on 18 January 2018 (2 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Director's details changed for Mr Alexander Charles Felce on 2 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Alexander Charles Felce on 2 June 2017 (2 pages)
5 June 2017Secretary's details changed for Elaine Felce on 2 June 2017 (1 page)
5 June 2017Secretary's details changed for Elaine Felce on 2 June 2017 (1 page)
5 June 2017Director's details changed for Mrs Elaine Felce on 2 June 2017 (2 pages)
5 June 2017Director's details changed for Mrs Elaine Felce on 2 June 2017 (2 pages)
28 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Registered office address changed from 415 Durham Road Low Fell Gateshead Tyne & Wear NE9 5AN to 362B Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 415 Durham Road Low Fell Gateshead Tyne & Wear NE9 5AN to 362B Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ on 10 March 2016 (1 page)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 151,351
(5 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 151,351
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 151,351
(5 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 151,351
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 151,351
(5 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 151,351
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
12 July 2010Appointment of Elaine Felce as a director (3 pages)
12 July 2010Appointment of Elaine Felce as a director (3 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 February 2010Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Elaine Felce on 1 October 2009 (1 page)
11 February 2010Secretary's details changed for Elaine Felce on 1 October 2009 (1 page)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Elaine Felce on 1 October 2009 (1 page)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 February 2009Return made up to 20/01/09; full list of members (3 pages)
12 February 2009Return made up to 20/01/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 20/01/08; full list of members (3 pages)
14 April 2008Return made up to 20/01/08; full list of members (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 January 2005Particulars of contract relating to shares (4 pages)
14 January 2005Particulars of contract relating to shares (4 pages)
14 January 2005Ad 06/01/05--------- £ si 1@1 (2 pages)
14 January 2005Ad 06/01/05--------- £ si 1@1 (2 pages)
12 January 2005Return made up to 20/01/05; full list of members (6 pages)
12 January 2005Return made up to 20/01/05; full list of members (6 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 February 2004Return made up to 20/01/04; full list of members (6 pages)
5 February 2004Return made up to 20/01/04; full list of members (6 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 January 2003Return made up to 20/01/03; full list of members (6 pages)
28 January 2003Return made up to 20/01/03; full list of members (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 February 2002Return made up to 20/01/02; full list of members (6 pages)
4 February 2002Return made up to 20/01/02; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 20/01/00; full list of members (6 pages)
1 February 2000Return made up to 20/01/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 20/01/99; no change of members (4 pages)
15 February 1999Return made up to 20/01/99; no change of members (4 pages)
29 October 1998Registered office changed on 29/10/98 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
29 October 1998Registered office changed on 29/10/98 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
13 February 1998Return made up to 20/01/98; full list of members (6 pages)
13 February 1998Return made up to 20/01/98; full list of members (6 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998Secretary resigned;director resigned (1 page)
15 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 March 1997Return made up to 20/01/97; full list of members (6 pages)
21 March 1997Return made up to 20/01/97; full list of members (6 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
6 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 March 1996Return made up to 20/01/96; no change of members (4 pages)
2 March 1996Return made up to 20/01/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 October 1992Registered office changed on 15/10/92 from: units 5,6 & 7. west chirton industrial estate norham road, north shields tyne & wear NE29 7UG (1 page)
15 October 1992Registered office changed on 15/10/92 from: units 5,6 & 7. west chirton industrial estate norham road, north shields tyne & wear NE29 7UG (1 page)
20 January 1992Incorporation (16 pages)
20 January 1992Incorporation (16 pages)