Newcastle
NE1 6SG
Director Name | Mr Peter Hedley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 118 Pilgrim Street Newcastle NE1 6SG |
Director Name | Janet Hunter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Northern Trading Manager Nspcc |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Grove Benton Tyne And Wear NE12 9PE |
Director Name | Mr (Councillor) James Edward Hornsby |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Kendal Gardens Wallsend Tyne & Wear NE28 0HH |
Director Name | Ian George Gordon |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Lecturer-Newcastle Ed Comm |
Correspondence Address | 534 Station Road North Wallsend Tyne & Wear NE28 8NR |
Director Name | Ms Margaret Anne Fitzsimons |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 13 Ashbrooke Whitley Bay Tyne & Wear NE25 8EG |
Director Name | Mrs Christine Barber |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Housewife |
Correspondence Address | 24 Malton Crescent North Shields Tyne & Wear NE29 7RJ |
Director Name | Mr Allan Dennis Brockbans |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Unwaged |
Correspondence Address | 15 Malvern Road High Howdon Wallsend Tyne & Wear NE28 0LT |
Secretary Name | Mr Joseph Anthony O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Parkside Crescent North Shields Tyne & Wear NE30 4JR |
Director Name | Cllr Edward Norman Darke |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 May 2002) |
Role | Clerical Worker |
Country of Residence | England |
Correspondence Address | 152 West Farm Avenue Newcastle Upon Tyne NE12 8RX |
Secretary Name | Cllr Edward Norman Darke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 May 2002) |
Role | Clerical Worker |
Country of Residence | England |
Correspondence Address | 152 West Farm Avenue Newcastle Upon Tyne NE12 8RX |
Director Name | George Dunn |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 November 2005) |
Role | Retired |
Correspondence Address | 20 Iona Court Perth Gardens Wallsend Tyne & Wear NE28 0QF |
Director Name | John Beech |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 17 October 2001) |
Role | Retired |
Correspondence Address | 26 Osborne House North Terrace Wallsend Tyne & Wear NE28 6PY |
Director Name | William Brown Bowman |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Laburnum Avenue Wallsend Tyne & Wear NE28 8HG |
Director Name | Cllr David Charlton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Owen Brannigan Drive Dudley Newcastle Tyne & Wear NE23 7BG |
Director Name | Cllr Ronald John Fletcher |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2002) |
Role | Construction Foreman |
Correspondence Address | 21 Broomlee Road Newcastle Upon Tyne Tyne & Wear NE12 6YJ |
Director Name | Alan Carr |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2002) |
Role | Ill Health Retired |
Correspondence Address | 8 Bilsmoor Avenue Newcastle Upon Tyne Tyne & Wear NE7 7BJ |
Director Name | Ian Ayres |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Totnes Drive Cramlington Northumberland NE23 1PZ |
Secretary Name | Alan Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2003) |
Role | Ill Health Retired |
Correspondence Address | 8 Bilsmoor Avenue Newcastle Upon Tyne Tyne & Wear NE7 7BJ |
Director Name | Margaret Anne Bell |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2005) |
Role | P T Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Grove Benton Newcastle Upon Tyne Tyne & Wear NE3 1NU |
Secretary Name | Ann Marie Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2003) |
Role | Unemployed |
Correspondence Address | 116 Vine Street Wallsend Tyne & Wear NE28 6JE |
Director Name | Dr Sundus Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 September 2011) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 51 Murrayfields West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0RD |
Director Name | Norman Bromnell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 2008) |
Role | Retired Company Director |
Correspondence Address | 143 Abbeydale Road South Beauchief Sheffield S7 2TQ |
Director Name | Cllr Michael Joseph Huscroft |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2009) |
Role | Councillor |
Correspondence Address | 104 Kings Road North Wallsend Tyne & Wear NE28 9JQ |
Director Name | George Donnelly |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2006) |
Role | Company Director |
Correspondence Address | 9 Finchley Court Walker Newcastle Tyne Wear NE6 4YW |
Secretary Name | Peter Floyd Lathem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 2009) |
Role | Retired |
Correspondence Address | 12 Whitfield Road Forest Hall Newcastle Tyne & Wear NE12 7LJ |
Director Name | Frances Ylana First |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 2011) |
Role | Retired & Parttime Arts Organi |
Country of Residence | England |
Correspondence Address | 20 Hotspur Street Tynemouth Tyne & Wear NE30 4EL |
Director Name | Lara Jayne Glennie |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 November 2008) |
Role | Unemployed |
Correspondence Address | 16 Berry Close Wallsend Tyne & Wear NE28 9AQ |
Director Name | Rae Hansen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 November 2008) |
Role | Retired |
Correspondence Address | 19 Queens Drive Whitley Bay Tyne & Wear NE26 2JU |
Director Name | James Finan |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Carville House Carville Road Wallsend Tyne And Wear NE28 6DX |
Director Name | Mrs Maria Gustiuc |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Moldovian |
Status | Resigned |
Appointed | 07 December 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Grange Avenue Shiremoor Newcastle Upon Tyne Tyne And Wear NE27 0SZ |
Director Name | Mr Ian Ferguson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 162 Dean House Tumulus Avenue Newcastle Upon Tyne NE6 4UU |
Director Name | Bob Groves |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 14 Cheviot Court Whitley Bay Tyne And Wear NE26 2PN |
Director Name | Andrea Veronica Brady |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 123 Charlotte Street Wallsend Tyne And Wear NE28 7PU |
Secretary Name | Ian Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2009(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Totnes Drive Cramlington Northumberland NE23 1PZ |
Registered Address | 118 Pilgrim Street Newcastle NE1 6SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£138,926 |
Cash | £14,903 |
Current Liabilities | £161,520 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2014 | Registered 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 2014 | Registered 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 2013 | Statement of affairs with form 4.19 (12 pages) |
25 October 2013 | Statement of affairs with form 4.19 (12 pages) |
11 October 2013 | Registered office address changed from Wallsend Peoples Centre 10 Frank Street Wallsend Tyne and Wear NE28 6RN on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from Wallsend Peoples Centre 10 Frank Street Wallsend Tyne and Wear NE28 6RN on 11 October 2013 (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 August 2013 | Annual return made up to 1 June 2013 no member list (2 pages) |
16 August 2013 | Annual return made up to 1 June 2013 no member list (2 pages) |
16 August 2013 | Annual return made up to 1 June 2013 no member list (2 pages) |
8 November 2012 | (9 pages) |
8 November 2012 | (9 pages) |
30 October 2012 | Termination of appointment of Peter Latham as a director on 30 October 2012 (1 page) |
30 October 2012 | Appointment of Mr Peter Hedley as a director on 22 October 2012 (2 pages) |
30 October 2012 | Termination of appointment of Peter Latham as a director on 30 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Ian Ayres as a director on 30 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Ian Ayres as a secretary on 30 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Ian Ayres as a director on 30 October 2012 (1 page) |
30 October 2012 | Appointment of Mr Peter Hedley as a director on 22 October 2012 (2 pages) |
30 October 2012 | Termination of appointment of Ian Ayres as a secretary on 30 October 2012 (1 page) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Appointment of Mr Alan Robson as a director on 12 September 2011 (2 pages) |
13 September 2011 | Appointment of Mr Alan Robson as a director on 12 September 2011 (2 pages) |
13 September 2011 | Termination of appointment of George Wedderburn Wellden as a director on 12 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Sundus Henderson as a director on 12 September 2011 (1 page) |
13 September 2011 | Termination of appointment of George Wedderburn Wellden as a director on 12 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Sundus Henderson as a director on 12 September 2011 (1 page) |
16 June 2011 | Termination of appointment of Sylvia Kermode as a director (1 page) |
16 June 2011 | Termination of appointment of Garth Mayfield as a director (1 page) |
16 June 2011 | Termination of appointment of Sylvia Kermode as a director (1 page) |
16 June 2011 | Termination of appointment of Ian Ferguson as a director (1 page) |
16 June 2011 | Termination of appointment of Maria Gustiuc as a director (1 page) |
16 June 2011 | Termination of appointment of Bob Groves as a director (1 page) |
16 June 2011 | Termination of appointment of Maria Gustiuc as a director (1 page) |
16 June 2011 | Termination of appointment of Garth Mayfield as a director (1 page) |
16 June 2011 | Termination of appointment of Ian Ferguson as a director (1 page) |
16 June 2011 | Termination of appointment of Bob Groves as a director (1 page) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (11 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (11 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (11 pages) |
20 April 2011 | Statement of company's objects (2 pages) |
20 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Company name changed wallsend people's centre\certificate issued on 15/04/11
|
15 April 2011 | Company name changed wallsend people's centre\certificate issued on 15/04/11
|
12 April 2011 | Termination of appointment of Norma Playle as a director (1 page) |
12 April 2011 | Termination of appointment of Norma Playle as a director (1 page) |
12 April 2011 | Director's details changed for Bob Groves on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Bob Groves on 12 April 2011 (2 pages) |
28 March 2011 | Termination of appointment of James Finan as a director (1 page) |
28 March 2011 | Director's details changed for Bob Groves on 28 March 2011 (2 pages) |
28 March 2011 | Termination of appointment of Frances First as a director (1 page) |
28 March 2011 | Termination of appointment of James Finan as a director (1 page) |
28 March 2011 | Termination of appointment of Frances First as a director (1 page) |
28 March 2011 | Director's details changed for Bob Groves on 28 March 2011 (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 December 2010 | Termination of appointment of Ernie Nolan as a director (1 page) |
13 December 2010 | Termination of appointment of Andrea Brady as a director (1 page) |
13 December 2010 | Termination of appointment of Robert Shiels as a director (1 page) |
13 December 2010 | Termination of appointment of Andrea Brady as a director (1 page) |
13 December 2010 | Termination of appointment of Robert Shiels as a director (1 page) |
13 December 2010 | Termination of appointment of Ernie Nolan as a director (1 page) |
30 November 2010 | Termination of appointment of Keith Robertson as a director (1 page) |
30 November 2010 | Termination of appointment of Marian Robertson as a director (1 page) |
30 November 2010 | Termination of appointment of Marian Robertson as a director (1 page) |
30 November 2010 | Termination of appointment of Keith Robertson as a director (1 page) |
14 September 2010 | Termination of appointment of Yvonne Ritchie as a director (1 page) |
14 September 2010 | Termination of appointment of Yvonne Ritchie as a director (1 page) |
22 April 2010 | Annual return made up to 29 March 2010 no member list (12 pages) |
22 April 2010 | Annual return made up to 29 March 2010 no member list (12 pages) |
20 April 2010 | Director's details changed for Maria Gustiuc on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Frances Ylana First on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Maria Gustiuc on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Garth Mayfield on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Andrea Veronica Brady on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Ernie Nolan on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Shiels on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr George Wedderburn Wellden on 29 March 2010 (2 pages) |
20 April 2010 | Termination of appointment of John Maypother as a director (1 page) |
20 April 2010 | Director's details changed for Ian Ayres on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Marian Towers Robertson on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Marian Towers Robertson on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Norma Marie Playle on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Frances Ylana First on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Floyd Latham on 29 March 2010 (2 pages) |
20 April 2010 | Termination of appointment of William Bowman as a director (1 page) |
20 April 2010 | Director's details changed for Dr Sundus Henderson on 29 March 2010 (2 pages) |
20 April 2010 | Termination of appointment of John Maypother as a director (1 page) |
20 April 2010 | Director's details changed for Norma Marie Playle on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Ernie Nolan on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Keith Robertson on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr George Wedderburn Wellden on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Ian Ferguson on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for James Finan on 29 March 2010 (2 pages) |
20 April 2010 | Termination of appointment of William Bowman as a director (1 page) |
20 April 2010 | Director's details changed for Ian Ayres on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for John Maypother on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Floyd Latham on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Garth Mayfield on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Shiels on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Bob Groves on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Yvonne Ritchie on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for William Brown Bowman on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Dr Sundus Henderson on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for William Brown Bowman on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for James Finan on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Keith Robertson on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Sylvia Mary Kermode on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Andrea Veronica Brady on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Bob Groves on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Sylvia Mary Kermode on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Yvonne Ritchie on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Ian Ferguson on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for John Maypother on 29 March 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 August 2009 | Annual return made up to 29/03/09 (17 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from, frank street, wallsend, tyne & wear, NE28 6RN (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from, frank street, wallsend, tyne & wear, NE28 6RN (1 page) |
25 August 2009 | Annual return made up to 29/03/09 (17 pages) |
13 August 2009 | Director appointed peter floyd latham (1 page) |
13 August 2009 | Director appointed peter floyd latham (1 page) |
31 July 2009 | Appointment terminated director michael huscroft (1 page) |
31 July 2009 | Appointment terminated director michael huscroft (1 page) |
31 July 2009 | Director and secretary's change of particulars ian ayres logged form (1 page) |
31 July 2009 | Director and secretary's change of particulars ian ayres logged form (1 page) |
3 June 2009 | Appointment terminate, director roger layton logged form (1 page) |
3 June 2009 | Secretary appointed ian ayres (1 page) |
3 June 2009 | Secretary appointed ian ayres (1 page) |
3 June 2009 | Appointment terminated secretary peter lathem (1 page) |
3 June 2009 | Appointment terminated secretary peter lathem (1 page) |
3 June 2009 | Appointment terminate, director roger layton logged form (1 page) |
16 May 2009 | Director appointed sylvia mary kermode (2 pages) |
16 May 2009 | Director appointed ernie nolan (2 pages) |
16 May 2009 | Director appointed marian towers robertson (2 pages) |
16 May 2009 | Director appointed bob groves (2 pages) |
16 May 2009 | Director appointed john maypother (2 pages) |
16 May 2009 | Director appointed andrea veronica brady (2 pages) |
16 May 2009 | Director appointed keith robertson (2 pages) |
16 May 2009 | Director appointed keith robertson (2 pages) |
16 May 2009 | Director appointed marian towers robertson (2 pages) |
16 May 2009 | Director appointed ian ferguson (2 pages) |
16 May 2009 | Director appointed andrea veronica brady (2 pages) |
16 May 2009 | Director appointed bob groves (2 pages) |
16 May 2009 | Director appointed john maypother (2 pages) |
16 May 2009 | Director appointed sylvia mary kermode (2 pages) |
16 May 2009 | Director appointed ernie nolan (2 pages) |
16 May 2009 | Director appointed ian ferguson (2 pages) |
8 May 2009 | Appointment terminated director rae hansen (1 page) |
8 May 2009 | Appointment terminate, director brian topping logged form (1 page) |
8 May 2009 | Appointment terminated director john jasper (1 page) |
8 May 2009 | Appointment terminated director norman bromnell (1 page) |
8 May 2009 | Appointment terminate, director brian topping logged form (1 page) |
8 May 2009 | Appointment terminated director norman bromnell (1 page) |
8 May 2009 | Appointment terminated director rae hansen (1 page) |
8 May 2009 | Appointment terminated director marnie wild (1 page) |
8 May 2009 | Appointment terminated director lara glennie (1 page) |
8 May 2009 | Appointment terminated director karen major (1 page) |
8 May 2009 | Appointment terminated director nicola murton (1 page) |
8 May 2009 | Appointment terminated director john jasper (1 page) |
8 May 2009 | Appointment terminated director marnie wild (1 page) |
8 May 2009 | Appointment terminated director karen major (1 page) |
8 May 2009 | Appointment terminated director lara glennie (1 page) |
8 May 2009 | Appointment terminated director nicola murton (1 page) |
6 March 2009 | Appointment terminated director john stirling (1 page) |
6 March 2009 | Appointment terminated director john stirling (1 page) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 May 2008 | Annual return made up to 29/03/08
|
22 May 2008 | Annual return made up to 29/03/08
|
19 May 2008 | Director appointed james finan (2 pages) |
19 May 2008 | Director appointed maria gustiuc (2 pages) |
19 May 2008 | Director appointed maria gustiuc (2 pages) |
19 May 2008 | Director appointed james finan (2 pages) |
12 May 2008 | Director appointed marnie wild (2 pages) |
12 May 2008 | Director appointed marnie wild (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Annual return made up to 29/03/07
|
19 September 2007 | Annual return made up to 29/03/07
|
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 May 2006 | Annual return made up to 29/03/06
|
5 May 2006 | Annual return made up to 29/03/06
|
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
4 April 2005 | Annual return made up to 29/03/05 (9 pages) |
4 April 2005 | Annual return made up to 29/03/05 (9 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
29 March 2005 | Annual return made up to 07/09/04
|
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Annual return made up to 07/09/04
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Annual return made up to 07/09/03 (9 pages) |
9 October 2003 | Annual return made up to 07/09/03 (9 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Annual return made up to 07/09/02
|
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Annual return made up to 07/09/02
|
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
5 October 2001 | Annual return made up to 07/09/01 (7 pages) |
5 October 2001 | Annual return made up to 07/09/01 (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 September 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
25 September 2000 | Annual return made up to 07/09/00
|
25 September 2000 | Annual return made up to 07/09/00
|
13 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
14 October 1999 | Annual return made up to 17/09/99
|
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Annual return made up to 17/09/99
|
20 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 October 1998 | Annual return made up to 17/09/98
|
15 October 1998 | Annual return made up to 17/09/98
|
1 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
26 September 1997 | Annual return made up to 17/09/97
|
26 September 1997 | Annual return made up to 17/09/97
|
22 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 October 1996 | Annual return made up to 17/09/96
|
14 October 1996 | Annual return made up to 17/09/96
|
2 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Director's particulars changed (3 pages) |
5 February 1996 | Director's particulars changed (3 pages) |
14 November 1995 | (11 pages) |
14 November 1995 | (11 pages) |
12 October 1995 | Annual return made up to 17/09/95
|
12 October 1995 | Annual return made up to 17/09/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
17 September 1992 | Incorporation (24 pages) |
17 September 1992 | Incorporation (24 pages) |