Darlington
Durham
DL1 5DX
Director Name | Mr Alasdair James Ross |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2012(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Mrs Andrea Joy Marshall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2012(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 August 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Walter Nunn |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 January 2005) |
Role | Retired |
Correspondence Address | 12 Queen Street Shildon County Durham DL4 2HD |
Director Name | Bryan Mawson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 6 years (resigned 03 April 2000) |
Role | Unemployed |
Correspondence Address | 11 Pine Tree Crescent Shildon County Durham DL4 2AU |
Director Name | Linda Lowe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 October 1994) |
Role | Unemployed |
Correspondence Address | 92 Redworth Road Shildon County Durham DL4 2JS |
Director Name | Barry Powton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 6 years (resigned 03 April 2000) |
Role | Production Supervisor |
Correspondence Address | 18 Tomlin Street Shildon County Durham DL4 2JG |
Director Name | Cllr Mr James Gary Huntington |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 6 years (resigned 03 April 2000) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Central Parade Shildon County Durham DL4 1DL |
Director Name | Mr John Quigley |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 18 years, 2 months (resigned 15 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Teesdale Walk Shildon County Durham DL4 2NB |
Director Name | Sidney Race |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 1994) |
Role | Retired |
Correspondence Address | 131 Auckland Terrace Shildon County Durham DL4 1AZ |
Director Name | John George Henry Sedgwick |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 6 years (resigned 03 April 2000) |
Role | Retired |
Correspondence Address | 18 Fir Tree Shildon County Durham DL4 2AF |
Director Name | Mr Vernon Chapman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 6 years (resigned 03 April 2000) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 1 Newlands Road Shildon County Durham DL4 1NJ |
Director Name | Agnes Chapman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1997) |
Role | Housewife |
Correspondence Address | 1 Newlands Avenue Shildon County Durham DL4 1NJ |
Director Name | Philip Edward Thompson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 6 years (resigned 03 April 2000) |
Role | Engineer |
Correspondence Address | Fox And Hounds Market Place Shildon County Durham DL4 2DP |
Director Name | John William Bell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1995) |
Role | Self Employed Electrician |
Correspondence Address | 29 St Johns Road Shildon County Durham DL4 1LT |
Director Name | Wray Baxter |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 6 years (resigned 03 April 2000) |
Role | Unemployed |
Correspondence Address | 26 King Edward Street Shildon County Durham DL4 2EU |
Director Name | John Arnott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2000) |
Role | Postman |
Correspondence Address | 17 Almond Court Shildon County Durham DL4 2RG |
Director Name | Frank Timmis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 6 years (resigned 03 April 2000) |
Role | Unemployed |
Correspondence Address | 4 Aspen Court Shildon County Durham DL4 2RQ |
Director Name | Joseph Waites |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1997) |
Role | Retired |
Correspondence Address | 27 Jubilee Crescent Shildon County Durham DL4 2AN |
Director Name | Mr Alan Walker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 November 2012) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Primitive Street Shildon County Durham DL4 1EQ |
Secretary Name | Mr Thomas Toward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grasmere Avenue West Auckland County Durham DL14 9LX |
Director Name | John Mayfors Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | The Printer's House Six Mafeking Place Shildon County Durham DL4 1LY |
Director Name | Peter John Garnett Jp |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2000) |
Role | Retired |
Correspondence Address | 17 Windsor Gardens Meridan Shildon County Durham DL4 1NA |
Director Name | Mr Gordon Michael Lipinski |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 January 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2007) |
Role | Manager |
Correspondence Address | 34 Riverside South Church Bishop Auckland County Durham DL14 6XT |
Director Name | Mr Thomas Toward |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 November 2012) |
Role | Goverment Local Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grasmere Avenue West Auckland County Durham DL14 9LX |
Director Name | Mr Thomas Ian Ferguson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 June 2008) |
Role | Paralegal |
Correspondence Address | 16 Lilac Close Spennymoor County Durham DL16 7YB |
Director Name | Maqbool Hussain Chaudhri |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Green Richmond North Yorkshire DL10 4RG |
Director Name | Kuldip Kaur Brooks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 October 2007) |
Role | Director Of Focus Training & D |
Country of Residence | England |
Correspondence Address | 6 Cromarty Close Darlington County Durham DL1 3RE |
Director Name | Mr Robert Charles Whitehouse |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 August 2013) |
Role | Consutant |
Country of Residence | England |
Correspondence Address | 5 Parkland Drive Darlington County Durham DL3 9DT |
Secretary Name | Mr Allan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2012) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 25 Primitive Street Shildon County Durham DL4 1EQ |
Director Name | Mr Harry Armitage |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2011) |
Role | Nvq Internal Verifier |
Country of Residence | United Kingdom |
Correspondence Address | 1b Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | Miss Anita Clementson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1b Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | Mrs Wilhelmina Johanna Put |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 November 2011(18 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 04 July 2012) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Caxton Cottage Brandon View Broompark Durham DH7 7SY |
Director Name | Mr Ian Charles Bradshaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2012(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1b Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Secretary Name | Mrs Susan Coulson |
---|---|
Status | Resigned |
Appointed | 29 November 2012(19 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 27 August 2013) |
Role | Company Director |
Correspondence Address | 1b Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Turnover | £657,101 |
Net Worth | £103,695 |
Cash | £618 |
Current Liabilities | £239,460 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
30 April 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (18 pages) |
30 April 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (18 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (25 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 17 February 2016 (25 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (25 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 17 February 2015 (26 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (26 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (26 pages) |
24 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 February 2014 | Registered office address changed from 1B Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA United Kingdom on 28 February 2014 (2 pages) |
28 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 February 2014 | Registered office address changed from 1B Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA United Kingdom on 28 February 2014 (2 pages) |
28 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 February 2014 | Statement of affairs with form 4.19 (7 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Resolutions
|
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Statement of affairs with form 4.19 (7 pages) |
30 January 2014 | Termination of appointment of John Wilkin as a director (1 page) |
30 January 2014 | Termination of appointment of John Wilkin as a director (1 page) |
10 September 2013 | Termination of appointment of Susan Coulson as a secretary (1 page) |
10 September 2013 | Termination of appointment of Robert Whitehouse as a director (1 page) |
10 September 2013 | Termination of appointment of Susan Coulson as a secretary (1 page) |
10 September 2013 | Termination of appointment of Robert Whitehouse as a director (1 page) |
10 September 2013 | Termination of appointment of Maqbool Chaudhri as a director (1 page) |
10 September 2013 | Termination of appointment of Maqbool Chaudhri as a director (1 page) |
6 August 2013 | Termination of appointment of Ian Bradshaw as a director (1 page) |
6 August 2013 | Termination of appointment of Ian Bradshaw as a director (1 page) |
28 May 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
28 May 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
18 December 2012 | Full accounts made up to 31 July 2012 (19 pages) |
18 December 2012 | Full accounts made up to 31 July 2012 (19 pages) |
7 December 2012 | Appointment of Mr. Ian Charles Bradshaw as a director (2 pages) |
7 December 2012 | Termination of appointment of Anita Clementson as a director (1 page) |
7 December 2012 | Appointment of Mr. Ian Charles Bradshaw as a director (2 pages) |
7 December 2012 | Termination of appointment of Thomas Toward as a director (1 page) |
7 December 2012 | Termination of appointment of Alan Walker as a director (1 page) |
7 December 2012 | Termination of appointment of Thomas Toward as a director (1 page) |
7 December 2012 | Termination of appointment of Anita Clementson as a director (1 page) |
7 December 2012 | Termination of appointment of Alan Walker as a director (1 page) |
30 November 2012 | Appointment of Mrs Andrea Joy Marshall as a director (2 pages) |
30 November 2012 | Appointment of Mrs Andrea Joy Marshall as a director (2 pages) |
29 November 2012 | Appointment of Mr Alasdair James Ross as a director (2 pages) |
29 November 2012 | Termination of appointment of Wilhelmina Put as a director (1 page) |
29 November 2012 | Appointment of Mr John Graeme Wilkin as a director (2 pages) |
29 November 2012 | Termination of appointment of Wilhelmina Put as a director (1 page) |
29 November 2012 | Appointment of Mrs Susan Coulson as a secretary (1 page) |
29 November 2012 | Termination of appointment of Allan Walker as a secretary (1 page) |
29 November 2012 | Appointment of Mr Alasdair James Ross as a director (2 pages) |
29 November 2012 | Appointment of Mrs Susan Coulson as a secretary (1 page) |
29 November 2012 | Appointment of Mr John Graeme Wilkin as a director (2 pages) |
29 November 2012 | Termination of appointment of Allan Walker as a secretary (1 page) |
20 June 2012 | Termination of appointment of John Quigley as a director (1 page) |
20 June 2012 | Termination of appointment of John Quigley as a director (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 no member list (10 pages) |
24 April 2012 | Annual return made up to 31 March 2012 no member list (10 pages) |
11 January 2012 | Full accounts made up to 31 July 2011 (21 pages) |
11 January 2012 | Full accounts made up to 31 July 2011 (21 pages) |
16 November 2011 | Termination of appointment of Harry Armitage as a director (1 page) |
16 November 2011 | Termination of appointment of Harry Armitage as a director (1 page) |
3 November 2011 | Appointment of Mrs Wilhelmina Johanna Put as a director (2 pages) |
3 November 2011 | Appointment of Mrs Wilhelmina Johanna Put as a director (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 no member list (9 pages) |
4 April 2011 | Annual return made up to 31 March 2011 no member list (9 pages) |
14 January 2011 | Total exemption full accounts made up to 31 July 2010 (27 pages) |
14 January 2011 | Total exemption full accounts made up to 31 July 2010 (27 pages) |
17 December 2010 | Appointment of Miss Anita Clementson as a director (2 pages) |
17 December 2010 | Appointment of Miss Anita Clementson as a director (2 pages) |
7 December 2010 | Registered office address changed from Unit 4 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 4 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 4 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG United Kingdom on 7 December 2010 (1 page) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
20 April 2010 | Director's details changed for Maqbool Hussain Chaudhri on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr. Harry Armitage on 14 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Alan Walker on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Thomas Toward on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Thomas Toward on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Toni Stratton on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Toni Stratton on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr. Harry Armitage on 14 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Quigley on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for John Quigley on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Alan Walker on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Maqbool Hussain Chaudhri on 31 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 July 2009 (27 pages) |
19 January 2010 | Total exemption full accounts made up to 31 July 2009 (27 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Appointment of Mr. Harry Armitage as a director (2 pages) |
15 October 2009 | Appointment of Mr. Harry Armitage as a director (2 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 April 2009 | Secretary appointed mr. Allan walker (1 page) |
20 April 2009 | Secretary appointed mr. Allan walker (1 page) |
20 April 2009 | Annual return made up to 31/03/09 (4 pages) |
20 April 2009 | Appointment terminated secretary thomas toward (1 page) |
20 April 2009 | Appointment terminated secretary thomas toward (1 page) |
20 April 2009 | Annual return made up to 31/03/09 (4 pages) |
26 September 2008 | Appointment terminated director thomas ferguson (1 page) |
26 September 2008 | Appointment terminated director thomas ferguson (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from jubilee fields training centre jubilee road shildon co durham DL4 2AL (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from jubilee fields training centre jubilee road shildon co durham DL4 2AL (1 page) |
30 April 2008 | Director's change of particulars / toni stratton / 01/12/2007 (1 page) |
30 April 2008 | Director's change of particulars / toni stratton / 01/12/2007 (1 page) |
30 April 2008 | Director's change of particulars / thomas ferguson / 30/04/2008 (2 pages) |
30 April 2008 | Annual return made up to 31/03/08 (4 pages) |
30 April 2008 | Director's change of particulars / thomas ferguson / 30/04/2008 (2 pages) |
30 April 2008 | Annual return made up to 31/03/08 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 May 2007 | Annual return made up to 31/03/07 (5 pages) |
16 May 2007 | Annual return made up to 31/03/07 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 May 2006 | Annual return made up to 31/03/06 (5 pages) |
19 May 2006 | Annual return made up to 31/03/06 (5 pages) |
25 April 2005 | Annual return made up to 31/03/05
|
25 April 2005 | Annual return made up to 31/03/05
|
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
3 February 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
3 February 2005 | Director resigned (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 June 2004 | Annual return made up to 31/03/04 (4 pages) |
1 June 2004 | Annual return made up to 31/03/04 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 June 2003 | Annual return made up to 31/03/03 (4 pages) |
15 June 2003 | Annual return made up to 31/03/03 (4 pages) |
7 May 2002 | Annual return made up to 31/03/02
|
7 May 2002 | Annual return made up to 31/03/02
|
27 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Annual return made up to 31/03/01 (4 pages) |
19 April 2001 | Annual return made up to 31/03/01 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Annual return made up to 31/03/00 (8 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Annual return made up to 31/03/00 (8 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 April 1999 | Annual return made up to 31/03/99 (8 pages) |
6 April 1999 | Annual return made up to 31/03/99 (8 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
30 April 1998 | Annual return made up to 31/03/98
|
30 April 1998 | Annual return made up to 31/03/98
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 April 1997 | Annual return made up to 31/03/97 (8 pages) |
30 April 1997 | Annual return made up to 31/03/97 (8 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 June 1996 | Annual return made up to 31/03/96
|
3 June 1996 | Annual return made up to 31/03/96
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 March 1995 | Annual return made up to 31/03/95
|
27 March 1995 | Annual return made up to 31/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
31 March 1993 | Incorporation (55 pages) |
31 March 1993 | Incorporation (55 pages) |