Company NameWallsend Hall Enterprises Ltd
Company StatusDissolved
Company Number02748348
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1992(31 years, 7 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameWallsend People's Centre

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Alan Robson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed12 September 2011(18 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 17 March 2015)
RoleLocal Governemnt Officer
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle
NE1 6SG
Director NameMr Peter Hedley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 17 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle
NE1 6SG
Director NameJanet Hunter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleNorthern Trading Manager Nspcc
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
Benton
Tyne And Wear
NE12 9PE
Director NameMr (Councillor) James Edward Hornsby
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Kendal Gardens
Wallsend
Tyne & Wear
NE28 0HH
Director NameIan George Gordon
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleLecturer-Newcastle Ed Comm
Correspondence Address534 Station Road North
Wallsend
Tyne & Wear
NE28 8NR
Director NameMs Margaret Anne Fitzsimons
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleLocal Government Officer
Correspondence Address13 Ashbrooke
Whitley Bay
Tyne & Wear
NE25 8EG
Director NameMrs Christine Barber
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleHousewife
Correspondence Address24 Malton Crescent
North Shields
Tyne & Wear
NE29 7RJ
Director NameMr Allan Dennis Brockbans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleUnwaged
Correspondence Address15 Malvern Road
High Howdon
Wallsend
Tyne & Wear
NE28 0LT
Secretary NameMr Joseph Anthony O'Keefe
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address42 Parkside Crescent
North Shields
Tyne & Wear
NE30 4JR
Director NameCllr Edward Norman Darke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(6 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 May 2002)
RoleClerical Worker
Country of ResidenceEngland
Correspondence Address152 West Farm Avenue
Newcastle Upon Tyne
NE12 8RX
Secretary NameCllr Edward Norman Darke
NationalityBritish
StatusResigned
Appointed13 April 1993(6 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 May 2002)
RoleClerical Worker
Country of ResidenceEngland
Correspondence Address152 West Farm Avenue
Newcastle Upon Tyne
NE12 8RX
Director NameGeorge Dunn
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 19 November 2005)
RoleRetired
Correspondence Address20 Iona Court
Perth Gardens
Wallsend
Tyne & Wear
NE28 0QF
Director NameJohn Beech
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 October 2001)
RoleRetired
Correspondence Address26 Osborne House
North Terrace
Wallsend
Tyne & Wear
NE28 6PY
Director NameWilliam Brown Bowman
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(3 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 20 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Laburnum Avenue
Wallsend
Tyne & Wear
NE28 8HG
Director NameCllr David Charlton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Owen Brannigan Drive
Dudley
Newcastle
Tyne & Wear
NE23 7BG
Director NameCllr Ronald John Fletcher
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2002)
RoleConstruction Foreman
Correspondence Address21 Broomlee Road
Newcastle Upon Tyne
Tyne & Wear
NE12 6YJ
Director NameAlan Carr
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2002)
RoleIll Health Retired
Correspondence Address8 Bilsmoor Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7BJ
Director NameIan Ayres
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(9 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Totnes Drive
Cramlington
Northumberland
NE23 1PZ
Secretary NameAlan Carr
NationalityBritish
StatusResigned
Appointed30 May 2002(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 June 2003)
RoleIll Health Retired
Correspondence Address8 Bilsmoor Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7BJ
Director NameMargaret Anne Bell
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2005)
RoleP T Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Benton
Newcastle Upon Tyne
Tyne & Wear
NE3 1NU
Secretary NameAnn Marie Carter
NationalityBritish
StatusResigned
Appointed23 June 2003(10 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2003)
RoleUnemployed
Correspondence Address116 Vine Street
Wallsend
Tyne & Wear
NE28 6JE
Director NameDr Sundus Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 September 2011)
RoleTutor
Country of ResidenceEngland
Correspondence Address51 Murrayfields
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0RD
Director NameNorman Bromnell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 2008)
RoleRetired Company Director
Correspondence Address143 Abbeydale Road
South Beauchief
Sheffield
S7 2TQ
Director NameCllr Michael Joseph Huscroft
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2009)
RoleCouncillor
Correspondence Address104 Kings Road North
Wallsend
Tyne & Wear
NE28 9JQ
Director NameGeorge Donnelly
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 November 2006)
RoleCompany Director
Correspondence Address9 Finchley Court
Walker
Newcastle
Tyne Wear
NE6 4YW
Secretary NamePeter Floyd Lathem
NationalityBritish
StatusResigned
Appointed19 November 2004(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2009)
RoleRetired
Correspondence Address12 Whitfield Road
Forest Hall
Newcastle
Tyne & Wear
NE12 7LJ
Director NameFrances Ylana First
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2011)
RoleRetired & Parttime Arts Organi
Country of ResidenceEngland
Correspondence Address20 Hotspur Street
Tynemouth
Tyne & Wear
NE30 4EL
Director NameLara Jayne Glennie
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 November 2008)
RoleUnemployed
Correspondence Address16 Berry Close
Wallsend
Tyne & Wear
NE28 9AQ
Director NameRae Hansen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 November 2008)
RoleRetired
Correspondence Address19 Queens Drive
Whitley Bay
Tyne & Wear
NE26 2JU
Director NameJames Finan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Carville House Carville Road
Wallsend
Tyne And Wear
NE28 6DX
Director NameMrs Maria Gustiuc
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityMoldovian
StatusResigned
Appointed07 December 2007(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Grange Avenue
Shiremoor
Newcastle Upon Tyne
Tyne And Wear
NE27 0SZ
Director NameMr Ian Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address162 Dean House
Tumulus Avenue
Newcastle Upon Tyne
NE6 4UU
Director NameBob Groves
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Cheviot Court
Whitley Bay
Tyne And Wear
NE26 2PN
Director NameAndrea Veronica Brady
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address123 Charlotte Street
Wallsend
Tyne And Wear
NE28 7PU
Secretary NameIan Ayres
NationalityBritish
StatusResigned
Appointed29 March 2009(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Totnes Drive
Cramlington
Northumberland
NE23 1PZ

Location

Registered Address118 Pilgrim Street
Newcastle
NE1 6SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£138,926
Cash£14,903
Current Liabilities£161,520

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
17 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2014Registered office address changed from C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages)
25 October 2013Statement of affairs with form 4.19 (12 pages)
25 October 2013Statement of affairs with form 4.19 (12 pages)
11 October 2013Registered office address changed from Wallsend Peoples Centre 10 Frank Street Wallsend Tyne and Wear NE28 6RN on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from Wallsend Peoples Centre 10 Frank Street Wallsend Tyne and Wear NE28 6RN on 11 October 2013 (2 pages)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Appointment of a voluntary liquidator (1 page)
16 August 2013Annual return made up to 1 June 2013 no member list (2 pages)
16 August 2013Annual return made up to 1 June 2013 no member list (2 pages)
16 August 2013Annual return made up to 1 June 2013 no member list (2 pages)
8 November 2012 (9 pages)
8 November 2012 (9 pages)
30 October 2012Termination of appointment of Peter Latham as a director on 30 October 2012 (1 page)
30 October 2012Appointment of Mr Peter Hedley as a director on 22 October 2012 (2 pages)
30 October 2012Termination of appointment of Peter Latham as a director on 30 October 2012 (1 page)
30 October 2012Termination of appointment of Ian Ayres as a director on 30 October 2012 (1 page)
30 October 2012Termination of appointment of Ian Ayres as a secretary on 30 October 2012 (1 page)
30 October 2012Termination of appointment of Ian Ayres as a director on 30 October 2012 (1 page)
30 October 2012Appointment of Mr Peter Hedley as a director on 22 October 2012 (2 pages)
30 October 2012Termination of appointment of Ian Ayres as a secretary on 30 October 2012 (1 page)
6 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
6 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
6 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Appointment of Mr Alan Robson as a director on 12 September 2011 (2 pages)
13 September 2011Appointment of Mr Alan Robson as a director on 12 September 2011 (2 pages)
13 September 2011Termination of appointment of George Wedderburn Wellden as a director on 12 September 2011 (1 page)
13 September 2011Termination of appointment of Sundus Henderson as a director on 12 September 2011 (1 page)
13 September 2011Termination of appointment of George Wedderburn Wellden as a director on 12 September 2011 (1 page)
13 September 2011Termination of appointment of Sundus Henderson as a director on 12 September 2011 (1 page)
16 June 2011Termination of appointment of Sylvia Kermode as a director (1 page)
16 June 2011Termination of appointment of Garth Mayfield as a director (1 page)
16 June 2011Termination of appointment of Sylvia Kermode as a director (1 page)
16 June 2011Termination of appointment of Ian Ferguson as a director (1 page)
16 June 2011Termination of appointment of Maria Gustiuc as a director (1 page)
16 June 2011Termination of appointment of Bob Groves as a director (1 page)
16 June 2011Termination of appointment of Maria Gustiuc as a director (1 page)
16 June 2011Termination of appointment of Garth Mayfield as a director (1 page)
16 June 2011Termination of appointment of Ian Ferguson as a director (1 page)
16 June 2011Termination of appointment of Bob Groves as a director (1 page)
1 June 2011Annual return made up to 1 June 2011 no member list (11 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (11 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (11 pages)
20 April 2011Statement of company's objects (2 pages)
20 April 2011Statement of company's objects (2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Company name changed wallsend people's centre\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(9 pages)
15 April 2011Company name changed wallsend people's centre\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(9 pages)
12 April 2011Termination of appointment of Norma Playle as a director (1 page)
12 April 2011Termination of appointment of Norma Playle as a director (1 page)
12 April 2011Director's details changed for Bob Groves on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Bob Groves on 12 April 2011 (2 pages)
28 March 2011Termination of appointment of James Finan as a director (1 page)
28 March 2011Director's details changed for Bob Groves on 28 March 2011 (2 pages)
28 March 2011Termination of appointment of Frances First as a director (1 page)
28 March 2011Termination of appointment of James Finan as a director (1 page)
28 March 2011Termination of appointment of Frances First as a director (1 page)
28 March 2011Director's details changed for Bob Groves on 28 March 2011 (2 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
13 December 2010Termination of appointment of Ernie Nolan as a director (1 page)
13 December 2010Termination of appointment of Andrea Brady as a director (1 page)
13 December 2010Termination of appointment of Robert Shiels as a director (1 page)
13 December 2010Termination of appointment of Andrea Brady as a director (1 page)
13 December 2010Termination of appointment of Robert Shiels as a director (1 page)
13 December 2010Termination of appointment of Ernie Nolan as a director (1 page)
30 November 2010Termination of appointment of Keith Robertson as a director (1 page)
30 November 2010Termination of appointment of Marian Robertson as a director (1 page)
30 November 2010Termination of appointment of Marian Robertson as a director (1 page)
30 November 2010Termination of appointment of Keith Robertson as a director (1 page)
14 September 2010Termination of appointment of Yvonne Ritchie as a director (1 page)
14 September 2010Termination of appointment of Yvonne Ritchie as a director (1 page)
22 April 2010Annual return made up to 29 March 2010 no member list (12 pages)
22 April 2010Annual return made up to 29 March 2010 no member list (12 pages)
20 April 2010Director's details changed for Maria Gustiuc on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Frances Ylana First on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Maria Gustiuc on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Garth Mayfield on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Andrea Veronica Brady on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Ernie Nolan on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Robert Shiels on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Mr George Wedderburn Wellden on 29 March 2010 (2 pages)
20 April 2010Termination of appointment of John Maypother as a director (1 page)
20 April 2010Director's details changed for Ian Ayres on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Marian Towers Robertson on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Marian Towers Robertson on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Norma Marie Playle on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Frances Ylana First on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Peter Floyd Latham on 29 March 2010 (2 pages)
20 April 2010Termination of appointment of William Bowman as a director (1 page)
20 April 2010Director's details changed for Dr Sundus Henderson on 29 March 2010 (2 pages)
20 April 2010Termination of appointment of John Maypother as a director (1 page)
20 April 2010Director's details changed for Norma Marie Playle on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Ernie Nolan on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Keith Robertson on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Mr George Wedderburn Wellden on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Ian Ferguson on 29 March 2010 (2 pages)
20 April 2010Director's details changed for James Finan on 29 March 2010 (2 pages)
20 April 2010Termination of appointment of William Bowman as a director (1 page)
20 April 2010Director's details changed for Ian Ayres on 29 March 2010 (2 pages)
20 April 2010Director's details changed for John Maypother on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Peter Floyd Latham on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Garth Mayfield on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Robert Shiels on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Bob Groves on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Yvonne Ritchie on 29 March 2010 (2 pages)
20 April 2010Director's details changed for William Brown Bowman on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Dr Sundus Henderson on 29 March 2010 (2 pages)
20 April 2010Director's details changed for William Brown Bowman on 29 March 2010 (2 pages)
20 April 2010Director's details changed for James Finan on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Keith Robertson on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Sylvia Mary Kermode on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Andrea Veronica Brady on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Bob Groves on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Sylvia Mary Kermode on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Yvonne Ritchie on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Ian Ferguson on 29 March 2010 (2 pages)
20 April 2010Director's details changed for John Maypother on 29 March 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
25 August 2009Annual return made up to 29/03/09 (17 pages)
25 August 2009Registered office changed on 25/08/2009 from, frank street, wallsend, tyne & wear, NE28 6RN (1 page)
25 August 2009Registered office changed on 25/08/2009 from, frank street, wallsend, tyne & wear, NE28 6RN (1 page)
25 August 2009Annual return made up to 29/03/09 (17 pages)
13 August 2009Director appointed peter floyd latham (1 page)
13 August 2009Director appointed peter floyd latham (1 page)
31 July 2009Appointment terminated director michael huscroft (1 page)
31 July 2009Appointment terminated director michael huscroft (1 page)
31 July 2009Director and secretary's change of particulars ian ayres logged form (1 page)
31 July 2009Director and secretary's change of particulars ian ayres logged form (1 page)
3 June 2009Appointment terminate, director roger layton logged form (1 page)
3 June 2009Secretary appointed ian ayres (1 page)
3 June 2009Secretary appointed ian ayres (1 page)
3 June 2009Appointment terminated secretary peter lathem (1 page)
3 June 2009Appointment terminated secretary peter lathem (1 page)
3 June 2009Appointment terminate, director roger layton logged form (1 page)
16 May 2009Director appointed sylvia mary kermode (2 pages)
16 May 2009Director appointed ernie nolan (2 pages)
16 May 2009Director appointed marian towers robertson (2 pages)
16 May 2009Director appointed bob groves (2 pages)
16 May 2009Director appointed john maypother (2 pages)
16 May 2009Director appointed andrea veronica brady (2 pages)
16 May 2009Director appointed keith robertson (2 pages)
16 May 2009Director appointed keith robertson (2 pages)
16 May 2009Director appointed marian towers robertson (2 pages)
16 May 2009Director appointed ian ferguson (2 pages)
16 May 2009Director appointed andrea veronica brady (2 pages)
16 May 2009Director appointed bob groves (2 pages)
16 May 2009Director appointed john maypother (2 pages)
16 May 2009Director appointed sylvia mary kermode (2 pages)
16 May 2009Director appointed ernie nolan (2 pages)
16 May 2009Director appointed ian ferguson (2 pages)
8 May 2009Appointment terminated director rae hansen (1 page)
8 May 2009Appointment terminate, director brian topping logged form (1 page)
8 May 2009Appointment terminated director john jasper (1 page)
8 May 2009Appointment terminated director norman bromnell (1 page)
8 May 2009Appointment terminate, director brian topping logged form (1 page)
8 May 2009Appointment terminated director norman bromnell (1 page)
8 May 2009Appointment terminated director rae hansen (1 page)
8 May 2009Appointment terminated director marnie wild (1 page)
8 May 2009Appointment terminated director lara glennie (1 page)
8 May 2009Appointment terminated director karen major (1 page)
8 May 2009Appointment terminated director nicola murton (1 page)
8 May 2009Appointment terminated director john jasper (1 page)
8 May 2009Appointment terminated director marnie wild (1 page)
8 May 2009Appointment terminated director karen major (1 page)
8 May 2009Appointment terminated director lara glennie (1 page)
8 May 2009Appointment terminated director nicola murton (1 page)
6 March 2009Appointment terminated director john stirling (1 page)
6 March 2009Appointment terminated director john stirling (1 page)
30 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
22 May 2008Annual return made up to 29/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 May 2008Annual return made up to 29/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2008Director appointed james finan (2 pages)
19 May 2008Director appointed maria gustiuc (2 pages)
19 May 2008Director appointed maria gustiuc (2 pages)
19 May 2008Director appointed james finan (2 pages)
12 May 2008Director appointed marnie wild (2 pages)
12 May 2008Director appointed marnie wild (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Annual return made up to 29/03/07
  • 363(288) ‐ Director resigned
(10 pages)
19 September 2007Annual return made up to 29/03/07
  • 363(288) ‐ Director resigned
(10 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 May 2006Annual return made up to 29/03/06
  • 363(288) ‐ Director resigned
(9 pages)
5 May 2006Annual return made up to 29/03/06
  • 363(288) ‐ Director resigned
(9 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
4 April 2005Annual return made up to 29/03/05 (9 pages)
4 April 2005Annual return made up to 29/03/05 (9 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
29 March 2005Annual return made up to 07/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Annual return made up to 07/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Annual return made up to 07/09/03 (9 pages)
9 October 2003Annual return made up to 07/09/03 (9 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002Annual return made up to 07/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Annual return made up to 07/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002Director resigned (1 page)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
5 October 2001Annual return made up to 07/09/01 (7 pages)
5 October 2001Annual return made up to 07/09/01 (7 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 September 2001Director resigned (1 page)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 September 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
25 September 2000Annual return made up to 07/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2000Annual return made up to 07/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2000Full accounts made up to 31 March 2000 (11 pages)
13 September 2000Full accounts made up to 31 March 2000 (11 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
14 October 1999Annual return made up to 17/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Annual return made up to 17/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1999Full accounts made up to 31 March 1999 (11 pages)
20 September 1999Full accounts made up to 31 March 1999 (11 pages)
15 October 1998Annual return made up to 17/09/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 October 1998Annual return made up to 17/09/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 September 1998Full accounts made up to 31 March 1998 (10 pages)
1 September 1998Full accounts made up to 31 March 1998 (10 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
26 September 1997Annual return made up to 17/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 September 1997Annual return made up to 17/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 August 1997Full accounts made up to 31 March 1997 (11 pages)
22 August 1997Full accounts made up to 31 March 1997 (11 pages)
14 October 1996Annual return made up to 17/09/96
  • 363(288) ‐ Director resigned
(10 pages)
14 October 1996Annual return made up to 17/09/96
  • 363(288) ‐ Director resigned
(10 pages)
2 October 1996Full accounts made up to 31 March 1996 (11 pages)
2 October 1996Full accounts made up to 31 March 1996 (11 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Director's particulars changed (3 pages)
5 February 1996Director's particulars changed (3 pages)
14 November 1995 (11 pages)
14 November 1995 (11 pages)
12 October 1995Annual return made up to 17/09/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1995Annual return made up to 17/09/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
17 September 1992Incorporation (24 pages)
17 September 1992Incorporation (24 pages)