Company NameTolent Homes Limited
DirectorsPaul William Webster and Mark David Overton
Company StatusIn Administration
Company Number02803140
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul William Webster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Mark David Overton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Secretary NameMr Mark David Overton
StatusCurrent
Appointed09 February 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameAndrew Hume Robinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleSolicitor
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Secretary NameMiss Rebecca Joanne Dobson
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address58 Grange Road
Darlington
County Durham
DL1 5NP
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(6 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameRobert Skelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Secretary NameMr David Lloyd Fildes
NationalityBritish
StatusResigned
Appointed15 September 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed28 May 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameMr Ian Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBleak House
High Street Honley
Holmfirth
West Yorkshire
HD9 6AW
Secretary NameMr Andrew David Clark
NationalityBritish
StatusResigned
Appointed29 December 2000(7 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(13 years, 10 months after company formation)
Appointment Duration15 years (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Andrew Ian McLeod
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF

Contact

Websitewww.tolent.co.uk

Location

Registered AddressC/O Interpath Ltd 60
Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Turnover£337,043
Net Worth-£15,739
Cash£21,101
Current Liabilities£6,540,594

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2022 (2 years, 1 month ago)
Next Return Due22 March 2023 (overdue)

Charges

21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
8 February 2021Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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 2021Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

10 January 2024Notice of extension of period of Administration (3 pages)
18 September 2023Administrator's progress report (35 pages)
4 May 2023Notice of deemed approval of proposals (3 pages)
17 April 2023Statement of affairs with form AM02SOA (8 pages)
13 April 2023Statement of administrator's proposal (45 pages)
23 February 2023Appointment of an administrator (3 pages)
23 February 2023Registered 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 2022Satisfaction of charge 028031400008 in full (1 page)
6 July 2022Full accounts made up to 31 December 2021 (17 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Andrew David Clark as a director on 9 February 2022 (1 page)
9 February 2022Termination of appointment of Andrew David Clark as a secretary on 9 February 2022 (1 page)
9 February 2022Appointment of Mr Mark David Overton as a secretary on 9 February 2022 (2 pages)
2 February 2022Appointment of Mr Mark David Overton as a director on 1 February 2022 (2 pages)
22 November 2021Termination of appointment of Andrew Ian Mcleod as a director on 19 November 2021 (1 page)
28 October 2021Full accounts made up to 31 December 2020 (17 pages)
1 June 2021Registration of charge 028031400009, created on 21 May 2021 (52 pages)
1 June 2021Registration of charge 028031400010, created on 21 May 2021 (27 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
10 February 2021Registration of charge 028031400008, created on 8 February 2021 (33 pages)
2 February 2021Satisfaction of charge 6 in full (2 pages)
2 February 2021Satisfaction of charge 5 in full (1 page)
18 September 2020Full accounts made up to 31 December 2019 (16 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (14 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
9 January 2019Termination of appointment of John Gibbon Wood as a director on 31 December 2018 (1 page)
7 December 2018Appointment of Mr Andrew Ian Mcleod as a director on 6 December 2018 (2 pages)
7 December 2018Appointment of Mr Paul William Webster as a director on 6 December 2018 (2 pages)
27 March 2018Full accounts made up to 31 December 2017 (14 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
23 May 2017Satisfaction of charge 028031400007 in full (1 page)
23 May 2017Satisfaction of charge 028031400007 in full (1 page)
18 April 2017Full accounts made up to 31 December 2016 (13 pages)
18 April 2017Full accounts made up to 31 December 2016 (13 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
12 May 2016Full accounts made up to 31 December 2015 (13 pages)
12 May 2016Full accounts made up to 31 December 2015 (13 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
29 May 2015Full accounts made up to 31 December 2014 (11 pages)
29 May 2015Full accounts made up to 31 December 2014 (11 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
12 November 2013Registration of charge 028031400007 (29 pages)
12 November 2013Registration of charge 028031400007 (29 pages)
17 June 2013Full accounts made up to 31 December 2012 (11 pages)
17 June 2013Full accounts made up to 31 December 2012 (11 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
16 March 2012Full accounts made up to 31 December 2011 (10 pages)
16 March 2012Full accounts made up to 31 December 2011 (10 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
18 March 2011Full accounts made up to 31 December 2010 (11 pages)
18 March 2011Full accounts made up to 31 December 2010 (11 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
29 March 2010Full accounts made up to 31 December 2009 (11 pages)
29 March 2010Full accounts made up to 31 December 2009 (11 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield WF4 3QZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield WF4 3QZ (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
26 January 2007New director appointed (3 pages)
26 January 2007New director appointed (3 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 March 2006Return made up to 08/03/06; full list of members (2 pages)
29 March 2006Return made up to 08/03/06; full list of members (2 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2005Full accounts made up to 31 December 2004 (10 pages)
9 June 2005Full accounts made up to 31 December 2004 (10 pages)
8 April 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
8 April 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
25 May 2004Full accounts made up to 31 December 2003 (10 pages)
25 May 2004Full accounts made up to 31 December 2003 (10 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
6 April 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/04/04
(7 pages)
6 April 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/04/04
(7 pages)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
9 June 2003Full accounts made up to 31 December 2002 (10 pages)
9 June 2003Full accounts made up to 31 December 2002 (10 pages)
11 April 2003Return made up to 08/03/03; full list of members (7 pages)
11 April 2003Return made up to 08/03/03; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (11 pages)
1 June 2002Full accounts made up to 31 December 2001 (11 pages)
22 March 2002Return made up to 08/03/02; full list of members (6 pages)
22 March 2002Return made up to 08/03/02; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (11 pages)
21 May 2001Full accounts made up to 31 December 2000 (11 pages)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
7 June 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000Full accounts made up to 31 December 1999 (11 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
9 April 1999Return made up to 08/03/99; no change of members (4 pages)
9 April 1999Return made up to 08/03/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 December 1998 (12 pages)
6 April 1999Full accounts made up to 31 December 1998 (12 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
28 August 1997Particulars of mortgage/charge (6 pages)
28 August 1997Particulars of mortgage/charge (6 pages)
19 August 1997Particulars of mortgage/charge (6 pages)
19 August 1997Particulars of mortgage/charge (6 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
9 April 1997Return made up to 08/03/97; no change of members (4 pages)
9 April 1997Return made up to 08/03/97; no change of members (4 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
6 August 1996Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page)
6 August 1996Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page)
12 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1996Return made up to 08/03/96; no change of members (4 pages)
1 April 1996Return made up to 08/03/96; no change of members (4 pages)
26 February 1996Memorandum and Articles of Association (6 pages)
26 February 1996Memorandum and Articles of Association (6 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
24 October 1995Location of register of members (1 page)
24 October 1995Location of register of members (1 page)
20 October 1995Full accounts made up to 31 December 1994 (7 pages)
20 October 1995Full accounts made up to 31 December 1994 (7 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(22 pages)
20 September 1995Auditor's resignation (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Auditor's resignation (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(22 pages)
17 May 1995Return made up to 24/03/95; full list of members (6 pages)
17 May 1995Return made up to 24/03/95; full list of members (6 pages)
22 September 1993Company name changed\certificate issued on 22/09/93 (3 pages)
22 September 1993Company name changed\certificate issued on 22/09/93 (3 pages)
24 March 1993Incorporation (31 pages)
24 March 1993Incorporation (31 pages)