Shieldfield
Newcastle Upon Tyne
NE2 1DJ
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 2 weeks, 4 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Peggy Kathleen Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 2 weeks, 4 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 46 Angerton Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0TU |
Director Name | Mrs Linda Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1993) |
Role | Furniture Manufacturer |
Country of Residence | England |
Correspondence Address | 2 Woodchurch Close Newcastle Upon Tyne Tyne & Wear NE7 7YX |
Secretary Name | Mrs Linda Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodchurch Close Newcastle Upon Tyne Tyne & Wear NE7 7YX |
Director Name | Ernest Neil Thornton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 1997) |
Role | Business Manager |
Correspondence Address | 35 Bemersyde Drive Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HI |
Director Name | Mr Alexander Charles Felce |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months (resigned 02 August 2018) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 362b Dukesway Team Valley Gateshead Tyne And Wear NE11 0PZ |
Secretary Name | Ernest Neil Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 35 Bemersyde Drive Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HI |
Secretary Name | Elaine Felce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | 362b Dukesway Team Valley Gateshead Tyne And Wear NE11 0PZ |
Director Name | Mrs Elaine Felce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 362b Dukesway Team Valley Gateshead Tyne And Wear NE11 0PZ |
Director Name | Mr Christopher Martin Hope |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 362b Dukesway Team Valley Gateshead Tyne And Wear NE11 0PZ |
Director Name | Mr Daniel Piers Felce |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
Website | deantaxis.co.uk |
---|---|
Telephone | 0191 4444444 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 362b Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0PZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
76.4k at £1 | Alexander Charles Felce 50.45% Ordinary |
---|---|
75k at £1 | Elaine Felce 49.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,213 |
Current Liabilities | £250,296 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
18 July 2006 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 2019 | Delivered on: 13 December 2019 Persons entitled: Dmpc (Ne) Limited Classification: A registered charge Outstanding |
7 June 2006 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1993 | Delivered 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 |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
5 March 2020 | Change of details for Dean Group Ne Limited as a person with significant control on 11 December 2019 (2 pages) |
23 January 2020 | Cessation of Daniel Piers Felce as a person with significant control on 5 November 2019 (1 page) |
23 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
17 December 2019 | Notification of Dean Group Ne Limited as a person with significant control on 5 November 2019 (4 pages) |
13 December 2019 | Registration of charge 026790670012, created on 12 December 2019 (42 pages) |
12 December 2019 | Registered 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 2019 | Appointment of Mr Robin Armstrong as a director on 5 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Daniel Piers Felce as a director on 5 November 2019 (1 page) |
27 November 2019 | Registered 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 2019 | Cessation of Dmpc (Ne) Limited as a person with significant control on 5 November 2019 (3 pages) |
30 September 2019 | Satisfaction of charge 6 in full (2 pages) |
30 September 2019 | Satisfaction of charge 9 in full (2 pages) |
30 September 2019 | Satisfaction of charge 3 in full (2 pages) |
30 September 2019 | Satisfaction of charge 2 in full (2 pages) |
30 September 2019 | Satisfaction of charge 5 in full (2 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
21 January 2019 | Termination of appointment of Christopher Martin Hope as a director on 20 January 2019 (1 page) |
18 September 2018 | Notification of Dmpc (Ne) Limited as a person with significant control on 1 August 2018 (2 pages) |
16 August 2018 | Cessation of Alexander Charles Felce as a person with significant control on 1 August 2018 (1 page) |
16 August 2018 | Cessation of Elaine Felce as a person with significant control on 1 August 2018 (1 page) |
16 August 2018 | Notification of Daniel Piers Felce as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Alexander Charles Felce as a director on 2 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Elaine Felce as a secretary on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Elaine Felce as a director on 1 August 2018 (1 page) |
2 August 2018 | Appointment of Mr Daniel Piers Felce as a director on 1 August 2018 (2 pages) |
2 August 2018 | Appointment of Mr Christopher Martin Hope as a director on 1 August 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 January 2018 | Change of details for Mr Alexander Charles Felce as a person with significant control on 18 January 2018 (2 pages) |
22 January 2018 | Change of details for Mrs Elaine Felce as a person with significant control on 18 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 June 2017 | Director's details changed for Mr Alexander Charles Felce on 2 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Alexander Charles Felce on 2 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Elaine Felce on 2 June 2017 (1 page) |
5 June 2017 | Secretary's details changed for Elaine Felce on 2 June 2017 (1 page) |
5 June 2017 | Director's details changed for Mrs Elaine Felce on 2 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mrs Elaine Felce on 2 June 2017 (2 pages) |
28 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Appointment of Elaine Felce as a director (3 pages) |
12 July 2010 | Appointment of Elaine Felce as a director (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 February 2010 | Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Elaine Felce on 1 October 2009 (1 page) |
11 February 2010 | Secretary's details changed for Elaine Felce on 1 October 2009 (1 page) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Elaine Felce on 1 October 2009 (1 page) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 April 2008 | Return made up to 20/01/08; full list of members (3 pages) |
14 April 2008 | Return made up to 20/01/08; full list of members (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 March 2007 | Return made up to 20/01/07; full list of members
|
9 March 2007 | Return made up to 20/01/07; full list of members
|
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Return made up to 20/01/06; full list of members
|
21 February 2006 | Return made up to 20/01/06; full list of members
|
21 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 January 2005 | Particulars of contract relating to shares (4 pages) |
14 January 2005 | Particulars of contract relating to shares (4 pages) |
14 January 2005 | Ad 06/01/05--------- £ si 1@1 (2 pages) |
14 January 2005 | Ad 06/01/05--------- £ si 1@1 (2 pages) |
12 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
13 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
15 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 March 1997 | Return made up to 20/01/97; full list of members (6 pages) |
21 March 1997 | Return made up to 20/01/97; full list of members (6 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 March 1996 | Return made up to 20/01/96; no change of members (4 pages) |
2 March 1996 | Return made up to 20/01/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
15 October 1992 | Registered 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 1992 | Registered 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 1992 | Incorporation (16 pages) |
20 January 1992 | Incorporation (16 pages) |