Newcastle Upon Tyne
NE1 4JE
Director Name | Ms Janet Louise Pendlebury |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(24 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(26 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Kay Wendy Middleton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 April 1993) |
Role | Accountant |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Director Name | Andrew David Mackie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 April 1993) |
Role | Sales Manager |
Correspondence Address | 20 Blueburn Drive Simonside Killingworth Newcastle Upon Tyne Tyne And Wear NE12 0FZ |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 April 1993) |
Role | Accountant |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1994) |
Role | Chartered Surveyor |
Correspondence Address | Hallow Mill Castle Eden Co Durham TS27 4SG |
Secretary Name | Mrs Angela Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1994) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 3 The Oaks Hexham Northumberland NE46 2PZ |
Director Name | George Alfred Richer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Chimes Fulbeck Morpeth Northumberland NE61 3JT |
Director Name | Mr David William Midgley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1998) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Director Name | James Whaley Heppell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Green Close Stannington Northumberland NE61 6PE |
Secretary Name | Norman Leonard Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 2 The Orchard Swarland Morpeth Northumberland NE65 9NB |
Secretary Name | Leslie Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 June 1999) |
Role | Chief Solicitor/Secretary |
Correspondence Address | 20 Lodgeside Meadow Tunstall Lodge Sunderland Tyne & Wear SR3 2PN |
Director Name | Robert John Hollinshead |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1999) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | Holly Rise The Street Little Bealings Woodbridge Suffolk IP13 6LN |
Director Name | Mr John David Holmes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Edenview Station Road Corbridge Hexham Northumberland NE45 5AY |
Director Name | Colin Garbutt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2003) |
Role | Director Of Marketing And Comm |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ryde Place Parkside Glade Cramlington NE23 1NH |
Secretary Name | Mr John David Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Edenview Station Road Corbridge Hexham Northumberland NE45 5AY |
Director Name | John Armstrong Hanson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(10 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 October 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | John Armstrong Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(10 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 October 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Alan Henry Prole |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2003(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2008) |
Role | Managing Director |
Correspondence Address | 3 Park Gate Strensall York YO32 5YL |
Director Name | Lisa Braithwaite |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 2015) |
Role | Acting Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Lisa Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Status | Resigned |
Appointed | 26 October 2015(23 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Valerie Mary Wilson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Director Name | Home Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(7 years after company formation) |
Appointment Duration | 9 months (resigned 16 March 2000) |
Correspondence Address | Ridley House Regent Centre, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3JE |
Website | aviva.com |
---|---|
Telephone | 0117 3788361 |
Telephone region | Bristol |
Registered Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
21 at £1 | Norwich Union Life & Pensions LTD 70.00% Ordinary |
---|---|
1 at £1 | Carol Ann Graham & Peter Graham 3.33% Ordinary |
1 at £1 | David Crozier 3.33% Ordinary |
1 at £1 | Janet Louise Pendlebury 3.33% Ordinary |
1 at £1 | John Ian Webster 3.33% Ordinary |
1 at £1 | Neil Wilson & Valerie Mary Wilson 3.33% Ordinary |
1 at £1 | Ram Karen Singh & Ranjana Kumari 3.33% Ordinary |
1 at £1 | Sheila Davies 3.33% Ordinary |
1 at £1 | Sheila Graham & Eric Ernest Graham 3.33% Ordinary |
1 at £1 | Steven Robson 3.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
18 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (5 pages) |
19 July 2023 | Notification of Grainger Pearl Limited as a person with significant control on 12 October 2017 (2 pages) |
19 July 2023 | Cessation of Northumberland & Durham Property Trust Limited as a person with significant control on 12 October 2017 (1 page) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
21 July 2021 | Termination of appointment of Valerie Mary Wilson as a director on 30 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
30 April 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 June 2016 | Appointment of Ms Janet Louise Pendlebury as a director on 2 June 2016 (2 pages) |
23 June 2016 | Appointment of Ms Janet Louise Pendlebury as a director on 2 June 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Valerie Mary Wilson as a director on 8 February 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Valerie Mary Wilson as a director on 8 February 2016 (2 pages) |
4 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
4 November 2015 | Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 4 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Lisa Braithwaite as a secretary on 26 October 2015 (1 page) |
3 November 2015 | Appointment of Michael Patrick Windle as a secretary on 26 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 26 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Mark Jeremy Robson as a director on 26 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Lisa Braithwaite as a secretary on 26 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 26 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Lisa Braithwaite as a director on 26 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Lisa Braithwaite as a director on 26 October 2015 (1 page) |
3 November 2015 | Appointment of Michael Patrick Windle as a secretary on 26 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Mark Jeremy Robson as a director on 26 October 2015 (2 pages) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 October 2010 | Appointment of Lisa Braithwaite as a director (3 pages) |
25 October 2010 | Appointment of Lisa Braithwaite as a secretary (3 pages) |
25 October 2010 | Appointment of Lisa Braithwaite as a director (3 pages) |
25 October 2010 | Appointment of Lisa Braithwaite as a secretary (3 pages) |
18 October 2010 | Termination of appointment of John Hanson as a director (1 page) |
18 October 2010 | Termination of appointment of John Hanson as a secretary (1 page) |
18 October 2010 | Termination of appointment of John Hanson as a secretary (1 page) |
18 October 2010 | Termination of appointment of John Hanson as a director (1 page) |
25 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for John Armstrong Hanson on 22 February 2010 (2 pages) |
25 March 2010 | Secretary's details changed for John Armstrong Hanson on 22 February 2010 (1 page) |
25 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Secretary's details changed for John Armstrong Hanson on 22 February 2010 (1 page) |
25 March 2010 | Director's details changed for John Armstrong Hanson on 22 February 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (7 pages) |
23 February 2009 | Appointment terminated director alan prole (1 page) |
23 February 2009 | Appointment terminated director alan prole (1 page) |
23 February 2009 | Return made up to 18/02/09; full list of members (7 pages) |
19 September 2008 | Return made up to 18/02/08; no change of members; amend (7 pages) |
19 September 2008 | Return made up to 18/02/08; no change of members; amend (7 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 February 2008 | Return made up to 18/02/08; full list of members (7 pages) |
28 February 2008 | Return made up to 18/02/08; full list of members (7 pages) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre, gosforth newcastle upon tyne NE3 3JE (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre, gosforth newcastle upon tyne NE3 3JE (1 page) |
19 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
19 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
7 March 2005 | Return made up to 18/02/05; full list of members (10 pages) |
7 March 2005 | Return made up to 18/02/05; full list of members (10 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 18/02/03; full list of members
|
24 March 2003 | Return made up to 18/02/03; full list of members
|
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (10 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (10 pages) |
4 April 2001 | Return made up to 18/02/01; full list of members
|
4 April 2001 | Return made up to 18/02/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: portland house new bridge street newcastle upon tyne NE1 8AL (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: portland house new bridge street newcastle upon tyne NE1 8AL (1 page) |
30 October 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 October 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
22 May 2000 | Return made up to 18/02/00; full list of members
|
22 May 2000 | Return made up to 18/02/00; full list of members
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 March 1999 | Return made up to 18/02/99; no change of members (5 pages) |
5 March 1999 | Return made up to 18/02/99; no change of members (5 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | Secretary's particulars changed (1 page) |
10 July 1998 | Secretary's particulars changed (1 page) |
27 February 1998 | Return made up to 18/02/98; no change of members (6 pages) |
27 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 February 1998 | Return made up to 18/02/98; no change of members (6 pages) |
27 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | New director appointed (3 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 March 1997 | Return made up to 18/02/97; full list of members (7 pages) |
4 March 1997 | Return made up to 18/02/97; full list of members (7 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
7 March 1995 | Return made up to 18/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 18/02/95; no change of members (4 pages) |
15 January 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 December 1994 | Registered office changed on 23/12/94 from: hood street newcastle upon tyne NE1 6JP (1 page) |
17 August 1994 | Secretary's particulars changed (2 pages) |
20 April 1994 | Director's particulars changed (2 pages) |
23 March 1994 | Full accounts made up to 31 December 1993 (7 pages) |
10 March 1994 | Return made up to 18/02/94; full list of members (7 pages) |
3 March 1994 | Registered office changed on 03/03/94 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page) |
25 February 1994 | Secretary resigned (14 pages) |
16 November 1993 | Return made up to 01/06/93; full list of members (6 pages) |
23 August 1993 | Full accounts made up to 31 December 1992 (4 pages) |
26 July 1993 | Ad 20/07/93--------- £ si 3@1=3 £ ic 27/30 (2 pages) |
14 July 1993 | Ad 30/06/93--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
2 July 1993 | Ad 28/06/93--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
27 May 1993 | Ad 17/05/93--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
19 May 1993 | Secretary resigned;director resigned;new director appointed (5 pages) |
23 April 1993 | Registered office changed on 23/04/93 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
5 April 1993 | Ad 24/03/93--------- £ si 9@1=9 £ ic 14/23 (2 pages) |
22 December 1992 | Ad 16/12/92--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
14 July 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 June 1992 | Incorporation (20 pages) |
1 June 1992 | Incorporation (20 pages) |