Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director Name | Mr Mark David Overton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Secretary Name | Mr Mark David Overton |
---|---|
Status | Current |
Appointed | 09 February 2022(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Andrew Hume Robinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Secretary Name | Miss Rebecca Joanne Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Grange Road Darlington County Durham DL1 5NP |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Robert Skelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Secretary Name | Mr David Lloyd Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Close Oakwood Derby Derbyshire DE21 2AX |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 15 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Director Name | Mr Ian Swire |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bleak House High Street Honley Holmfirth West Yorkshire HD9 6AW |
Secretary Name | Mr Andrew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Andrew David Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(13 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Andrew Ian McLeod |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Website | www.tolent.co.uk |
---|
Registered Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £337,043 |
Net Worth | -£15,739 |
Cash | £21,101 |
Current Liabilities | £6,540,594 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 22 March 2023 (overdue) |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
8 February 2021 | Delivered on: 10 February 2021 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as apartment 2, echo building, west wear street, sunderland (SR1 1XD) registered at the land registry with title number TY481376 and the properties listed at schedule 1 of the legal charge. Outstanding |
8 November 2013 | Delivered on: 12 November 2013 Persons entitled: Tarom Foundation Vaduz Classification: A registered charge Particulars: Property k/a;. Apartment 2 first floor at echo buildings (plot 01-02) title no TY481376. Apartment 6 first floor at echo buildins (plot 01-06) title no TY481377. Apartment 10 first floor at echo buildings (plot 01-10) title no TY481378. Notification of addition to or amendment of charge. Outstanding |
13 May 2009 | Delivered on: 16 May 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All l/h properties at echo buildings, west wear street, sunderland by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels please see image for full details of the properties. Outstanding |
13 May 2009 | Delivered on: 16 May 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: 1. apartment 2, echo building, west wear street, sunderland SR1 1XD registered with title number TY481376; 2. apartment 11, echo building, west wear street, sunderland SR1 1XD registered with title number TY481379; 3. apartment 12, echo building, west wear street, sunderland SR1 1XD registered with title number TY481380; 4. apartment 17, echo building, west wear street, sunderland SR1 1XD registered with title number TY481381; 5. apartment 51, echo building, west wear street, sunderland SR1 1XD registered with title number TY481384; 6. apartment 53, echo building, west wear street, sunderland SR1 1XD registered with title number TY481385; 7. apartment 85, echo building, west wear street, sunderland SR1 1XD registered with title number TY481388; 8. apartment 103, echo building, west wear street, sunderland SR1 1XH registered with title number TY481389; 9. apartment 122, echo building, west wear street, sunderland SR1 1XH registered with title number TY481391; 10. apartment 125, echo building, west wear street, sunderland SR1 1XH registered with title number TY481392; 11. apartment 126, echo building, west wear street, sunderland SR1 1XH registered with title number TY481393; 12. apartment 134, echo building, west wear street, sunderland SR1 1XH registered with title number TY481396; 13. apartment 140, echo building, west wear street, sunderland SR1 1XH registered with title number TY481397; 14. apartment 141, echo building, west wear street, sunderland SR1 1XH registered with title number TY481398; 15. apartment 142, echo building, west wear street, sunderland SR1 1XH registered with title number TY481409; 16. apartment 162, echo building, west wear street, sunderland SR1 1XH registered with title number TY481419; 17. apartment 164, echo building, west wear street, sunderland SR1 1XH registered with title number TY481422; for more details please refer to the instrument. Outstanding |
9 March 1998 | Delivered on: 11 March 1998 Satisfied on: 23 October 2008 Persons entitled: Royal Bank of Cananda Trust Company Limited Classification: Construction cost charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge the account (as defined) and all rights and benefits accruing to or raising in connection therewith. Fully Satisfied |
9 March 1998 | Delivered on: 11 March 1998 Satisfied on: 23 October 2008 Persons entitled: Royal Bank of Canada Trust Company Limited Classification: Licence fee deposit charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixe charge the account (as defined) and all rights and benefits accruing or arising in connection therewith. Fully Satisfied |
8 August 1997 | Delivered on: 28 August 1997 Satisfied on: 23 October 2008 Persons entitled: Anthony Charles Stuart Savill, John Dudley Spiers, Kaveh Alamouti and Robert John Hugo Randallas Trustees of the Dearne Valley No 1 Syndicatetrust Classification: Construction account charge Secured details: In favour of the chargee the obligations of the company to carry out and complete the development (as defined) and to remedy any defects therein pursuant to the development agreement (as defined). Particulars: By way of first fixed charge the account and all rights and benefits therein. All right title interest and benefit in any contract of insurance relating to any building obligations the subject matter of the building contract. All right title interest and the benefit of the company in all rights of action claim and damages. By way first floating charge all undertakings assets and rights. See the mortgage charge document for full details. Fully Satisfied |
8 August 1997 | Delivered on: 19 August 1997 Satisfied on: 23 October 2008 Persons entitled: Anthony Charles Stuart Savill, John Dudley Spiers, Kaveh Alamouti and Robert Hugo Randall; Astrustees of the Dearne Valley No 1 Syndicate Trust Classification: Payment account charge Secured details: The obligation to pay the agreed sum (as defined) pursuant to the university agreement (as defined) and the obligations due or to due or to become due from the company to the chargee to pay occupational rent under the terms of the lease of even date together with the obligations to pay any sums due under clause 6.2 of the lease. Particulars: The interest bearing account opened with the account bank no: 119756. see the mortgage charge document for full details. Fully Satisfied |
10 January 2024 | Notice of extension of period of Administration (3 pages) |
---|---|
18 September 2023 | Administrator's progress report (35 pages) |
4 May 2023 | Notice of deemed approval of proposals (3 pages) |
17 April 2023 | Statement of affairs with form AM02SOA (8 pages) |
13 April 2023 | Statement of administrator's proposal (45 pages) |
23 February 2023 | Appointment of an administrator (3 pages) |
23 February 2023 | Registered office address changed from Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF to C/O Interpath Ltd 60 Grey Street Newcastle upon Tyne NE1 6AH on 23 February 2023 (2 pages) |
8 August 2022 | Satisfaction of charge 028031400008 in full (1 page) |
6 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Andrew David Clark as a director on 9 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Andrew David Clark as a secretary on 9 February 2022 (1 page) |
9 February 2022 | Appointment of Mr Mark David Overton as a secretary on 9 February 2022 (2 pages) |
2 February 2022 | Appointment of Mr Mark David Overton as a director on 1 February 2022 (2 pages) |
22 November 2021 | Termination of appointment of Andrew Ian Mcleod as a director on 19 November 2021 (1 page) |
28 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
1 June 2021 | Registration of charge 028031400009, created on 21 May 2021 (52 pages) |
1 June 2021 | Registration of charge 028031400010, created on 21 May 2021 (27 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
10 February 2021 | Registration of charge 028031400008, created on 8 February 2021 (33 pages) |
2 February 2021 | Satisfaction of charge 6 in full (2 pages) |
2 February 2021 | Satisfaction of charge 5 in full (1 page) |
18 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (14 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of John Gibbon Wood as a director on 31 December 2018 (1 page) |
7 December 2018 | Appointment of Mr Andrew Ian Mcleod as a director on 6 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Paul William Webster as a director on 6 December 2018 (2 pages) |
27 March 2018 | Full accounts made up to 31 December 2017 (14 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
23 May 2017 | Satisfaction of charge 028031400007 in full (1 page) |
23 May 2017 | Satisfaction of charge 028031400007 in full (1 page) |
18 April 2017 | Full accounts made up to 31 December 2016 (13 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (13 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 November 2013 | Registration of charge 028031400007 (29 pages) |
12 November 2013 | Registration of charge 028031400007 (29 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield WF4 3QZ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield WF4 3QZ (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | New director appointed (3 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
9 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 April 2005 | Return made up to 08/03/05; full list of members
|
8 April 2005 | Return made up to 08/03/05; full list of members
|
25 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 08/03/04; full list of members
|
6 April 2004 | Return made up to 08/03/04; full list of members
|
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
9 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
28 August 1997 | Particulars of mortgage/charge (6 pages) |
28 August 1997 | Particulars of mortgage/charge (6 pages) |
19 August 1997 | Particulars of mortgage/charge (6 pages) |
19 August 1997 | Particulars of mortgage/charge (6 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
9 April 1997 | Return made up to 08/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 08/03/97; no change of members (4 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
1 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
1 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
26 February 1996 | Memorandum and Articles of Association (6 pages) |
26 February 1996 | Memorandum and Articles of Association (6 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
24 October 1995 | Location of register of members (1 page) |
24 October 1995 | Location of register of members (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Auditor's resignation (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Auditor's resignation (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Resolutions
|
17 May 1995 | Return made up to 24/03/95; full list of members (6 pages) |
17 May 1995 | Return made up to 24/03/95; full list of members (6 pages) |
22 September 1993 | Company name changed\certificate issued on 22/09/93 (3 pages) |
22 September 1993 | Company name changed\certificate issued on 22/09/93 (3 pages) |
24 March 1993 | Incorporation (31 pages) |
24 March 1993 | Incorporation (31 pages) |