Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Alastair Waite |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Mr Martin Reid |
---|---|
Status | Closed |
Appointed | 21 July 2015(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 January 2023) |
Role | Company Director |
Correspondence Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Robert Souley |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Amerdell Cottage 1 Mares Close Seghill Tyne & Wear N23 7ED |
Director Name | Mr William John Bull |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cross Fell Darras Hall Ponteland Newcastle Upon Tyne NE20 9EA |
Secretary Name | Mr Robert Souley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Amerdell Cottage 1 Mares Close Seghill Tyne & Wear N23 7ED |
Director Name | Veronica Souley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 1995) |
Role | Commercial Assistant |
Correspondence Address | Amerdell Cottage 1 Mares Close Seghill Tyne And Wear NE23 7ED |
Director Name | Sonia Margaret Bull |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cross Fell Darras Hall Ponteland Newcastle Upon Tyne NE20 9EA |
Secretary Name | Sonia Margaret Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1997) |
Role | Commercial Assistant |
Correspondence Address | 14 Ashford Grove North Walbottle Newcastle Upon Tyne NE5 1QS |
Director Name | Mr Paul Robert Cottrell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Stuart Court Kingston Park Newcastle Upon Tyne NE3 2SG |
Director Name | Mr Philip William Bull |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Hawthorn Mews Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DA |
Secretary Name | Christine Pepperday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 July 2015) |
Role | Company Director |
Correspondence Address | 1 Swallow Close Esh Winning Durham DH7 9JN |
Director Name | Graham Robert Bull |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlands Darras Hall Pont Eland Newcastle Upon Tyne NE20 9EU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.ronco-engineering.co.uk/ |
---|---|
Telephone | 01207 284848 |
Telephone region | Consett |
Registered Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
10.5k at £1 | William John Bull 34.65% Ordinary |
---|---|
6k at £1 | Sonia Margaret Bull 19.80% Ordinary |
4.5k at £1 | Graham Robert Bull 14.85% Ordinary |
4.5k at £1 | Paul Robert Cottrell 14.85% Ordinary |
4.5k at £1 | Philip William Bull 14.85% Ordinary |
100 at £1 | Graham Robert Bull 0.33% A |
100 at £1 | Paul Robert Cottrell 0.33% B |
100 at £1 | William John Bull 0.33% C |
Year | 2014 |
---|---|
Net Worth | £530,415 |
Cash | £158,693 |
Current Liabilities | £551,516 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 June 2019 | Delivered on: 25 June 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
25 August 2017 | Delivered on: 4 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 August 2017 | Delivered on: 4 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
9 February 2017 | Delivered on: 18 February 2017 Persons entitled: Alastair White Classification: A registered charge Outstanding |
9 February 2017 | Delivered on: 14 February 2017 Persons entitled: Bgf Investments LP (LP14928) Acting by Its General Partner Business Growth Fund PLC Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1 to the instrument. The borrower's present and future patents, rights to inventions, copyright and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
3 November 2015 | Delivered on: 4 November 2015 Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit Classification: A registered charge Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
5 July 2010 | Delivered on: 22 July 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattel mortgage see image for full details. Outstanding |
28 January 2009 | Delivered on: 2 February 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cmz TL25AMS, type- mar-08, s/no 1024. daewoo mynx 410, type- jun-07, s/no NM4100741. Cmz tbi-520BM, type-feb-07, s/no 703. (for further details of chattels charged please refer to form 395) see image for full details. Outstanding |
25 July 2019 | Delivered on: 29 July 2019 Persons entitled: One Stop Business Finance Spv Limited Classification: A registered charge Outstanding |
5 August 1992 | Delivered on: 24 August 1992 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. Outstanding |
8 July 2020 | Registered office address changed from Units 3a & 3B Alderman Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XF England to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 8 July 2020 (2 pages) |
---|---|
7 July 2020 | Resolutions
|
7 July 2020 | Statement of affairs (11 pages) |
7 July 2020 | Appointment of a voluntary liquidator (3 pages) |
4 July 2020 | Notice of completion of voluntary arrangement (11 pages) |
6 December 2019 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
1 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
21 October 2019 | Registered office address changed from Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF England to Units 3a & 3B Alderman Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XF on 21 October 2019 (1 page) |
3 August 2019 | Satisfaction of charge 026881860008 in full (4 pages) |
3 August 2019 | Satisfaction of charge 026881860007 in full (4 pages) |
29 July 2019 | Registration of charge 026881860010, created on 25 July 2019 (52 pages) |
25 June 2019 | Registration of charge 026881860009, created on 21 June 2019 (25 pages) |
14 February 2019 | Satisfaction of charge 026881860005 in full (1 page) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
24 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
23 November 2017 | Change of details for Altec Engineering Systems Limited as a person with significant control on 26 October 2017 (2 pages) |
23 November 2017 | Change of details for Altec Engineering Systems Limited as a person with significant control on 26 October 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2016 (13 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2016 (13 pages) |
5 September 2017 | Satisfaction of charge 026881860004 in full (1 page) |
5 September 2017 | Satisfaction of charge 026881860004 in full (1 page) |
4 September 2017 | Registration of charge 026881860008, created on 25 August 2017 (26 pages) |
4 September 2017 | Registration of charge 026881860007, created on 25 August 2017 (22 pages) |
4 September 2017 | Satisfaction of charge 3 in full (1 page) |
4 September 2017 | Satisfaction of charge 3 in full (1 page) |
4 September 2017 | Registration of charge 026881860008, created on 25 August 2017 (26 pages) |
4 September 2017 | Registration of charge 026881860007, created on 25 August 2017 (22 pages) |
21 August 2017 | Notification of Altec Engineering Systems Limited as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Altec Engineering Systems Limited as a person with significant control on 29 June 2017 (2 pages) |
21 August 2017 | Notification of Altec Engineering Systems Limited as a person with significant control on 29 June 2017 (2 pages) |
21 August 2017 | Cessation of Altec Engineering Systems Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Altec Engineering Systems Limited as a person with significant control on 29 July 2017 (1 page) |
21 August 2017 | Cessation of Altec Engineering Systems Limited as a person with significant control on 29 July 2017 (1 page) |
19 August 2017 | Notification of Altec Engineering Systems Limited as a person with significant control on 29 July 2017 (2 pages) |
19 August 2017 | Cessation of Altec Precision Limited as a person with significant control on 29 July 2017 (1 page) |
19 August 2017 | Satisfaction of charge 2 in full (1 page) |
19 August 2017 | Satisfaction of charge 2 in full (1 page) |
19 August 2017 | Cessation of Altec Precision Limited as a person with significant control on 19 August 2017 (1 page) |
19 August 2017 | Cessation of Altec Precision Limited as a person with significant control on 29 July 2017 (1 page) |
19 August 2017 | Notification of Altec Engineering Systems Limited as a person with significant control on 29 July 2017 (2 pages) |
19 August 2017 | Notification of Altec Engineering Systems Limited as a person with significant control on 19 August 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
18 February 2017 | Registration of charge 026881860006, created on 9 February 2017 (32 pages) |
18 February 2017 | Registration of charge 026881860006, created on 9 February 2017 (32 pages) |
14 February 2017 | Registration of charge 026881860005, created on 9 February 2017 (61 pages) |
14 February 2017 | Registration of charge 026881860005, created on 9 February 2017 (61 pages) |
20 December 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
1 December 2016 | Satisfaction of charge 1 in full (2 pages) |
1 December 2016 | Satisfaction of charge 1 in full (2 pages) |
3 August 2016 | Director's details changed for Mr Simon Alexander Mcintosh on 1 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Simon Alexander Mcintosh on 1 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Alastair Waite on 1 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Alastair Waite on 1 July 2016 (2 pages) |
1 August 2016 | Secretary's details changed for Mr Martin Reid on 1 July 2016 (1 page) |
1 August 2016 | Secretary's details changed for Mr Martin Reid on 1 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 April 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
27 April 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
18 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 November 2015 | Registration of charge 026881860004, created on 3 November 2015 (41 pages) |
4 November 2015 | Registration of charge 026881860004, created on 3 November 2015 (41 pages) |
21 July 2015 | Termination of appointment of Paul Cottrell as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Simon Alexander Mcintosh as a director on 21 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Alderman Wood Road Tanfield Lea Industrial Estate Stanley Co.Durham DH9 9XF to Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Simon Alexander Mcintosh as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Graham Robert Bull as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Martin Reid as a secretary on 21 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Alderman Wood Road Tanfield Lea Industrial Estate Stanley Co.Durham DH9 9XF to Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of William John Bull as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Alastair Waite as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of William John Bull as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Sonia Margaret Bull as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Paul Cottrell as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Alastair Waite as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Christine Pepperday as a secretary on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Christine Pepperday as a secretary on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Martin Reid as a secretary on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Graham Robert Bull as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Sonia Margaret Bull as a director on 21 July 2015 (1 page) |
20 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 May 2014 | Statement of company's objects (2 pages) |
9 May 2014 | Statement of company's objects (2 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 May 2014 | Resolutions
|
9 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 May 2014 | Resolutions
|
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (8 pages) |
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
11 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Secretary's details changed for Christine Pepperday on 17 February 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Christine Pepperday on 17 February 2011 (2 pages) |
8 April 2011 | Director's details changed for Sonia Margaret Bull on 17 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Graham Robert Bull on 17 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Paul Cottrell on 17 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr William John Bull on 17 February 2010 (2 pages) |
8 April 2011 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
8 April 2011 | Director's details changed for Graham Robert Bull on 17 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Paul Cottrell on 17 February 2010 (2 pages) |
8 April 2011 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
8 April 2011 | Director's details changed for Sonia Margaret Bull on 17 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr William John Bull on 17 February 2010 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2009 | Return made up to 17/02/09; full list of members (10 pages) |
5 May 2009 | Return made up to 17/02/09; full list of members (10 pages) |
2 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 April 2008 | Return made up to 17/02/08; full list of members (5 pages) |
8 April 2008 | Return made up to 17/02/08; full list of members (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 March 2007 | Return made up to 17/02/07; full list of members
|
30 March 2007 | Return made up to 17/02/07; full list of members
|
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 March 2006 | Return made up to 17/02/06; full list of members
|
17 March 2006 | Return made up to 17/02/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 February 2005 | Return made up to 17/02/05; full list of members (9 pages) |
17 February 2005 | Return made up to 17/02/05; full list of members (9 pages) |
17 February 2004 | Return made up to 17/02/04; full list of members (9 pages) |
17 February 2004 | Return made up to 17/02/04; full list of members (9 pages) |
7 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
7 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
14 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
14 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
13 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
13 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 March 2002 | Return made up to 17/02/02; full list of members (8 pages) |
12 March 2002 | Return made up to 17/02/02; full list of members (8 pages) |
22 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 March 2001 | Return made up to 17/02/01; full list of members (8 pages) |
20 March 2001 | Return made up to 17/02/01; full list of members (8 pages) |
9 November 2000 | Full accounts made up to 31 July 2000 (14 pages) |
9 November 2000 | Full accounts made up to 31 July 2000 (14 pages) |
17 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
17 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
16 March 1998 | Return made up to 17/02/98; full list of members
|
16 March 1998 | Return made up to 17/02/98; full list of members
|
7 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
19 March 1997 | Return made up to 17/02/97; no change of members (6 pages) |
19 March 1997 | Return made up to 17/02/97; no change of members (6 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
15 January 1997 | New director appointed (2 pages) |
27 February 1996 | Return made up to 17/02/96; full list of members
|
27 February 1996 | Return made up to 17/02/96; full list of members
|
16 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
16 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
10 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 February 1995 | Resolutions
|
15 February 1995 | Resolutions
|
19 August 1992 | Company name changed\certificate issued on 19/08/92 (2 pages) |
19 August 1992 | Company name changed\certificate issued on 19/08/92 (2 pages) |
17 February 1992 | Incorporation (13 pages) |
17 February 1992 | Incorporation (13 pages) |