Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Richard Swan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(29 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Limited 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mark Robert Ferriday |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(29 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | John Martin Elms |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 57 Mallings Drive Bearsted Maidstone Kent ME14 4HG |
Director Name | Mr Philip Richard John Margrave |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 April 2002) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Pucklechurch Rockshaw Road Merstham Surrey RH1 3BZ |
Director Name | Mark Andrew Rowlinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 2 Wellswood Ascot Berkshire SL5 7EA |
Secretary Name | Mark Andrew Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 2 Wellswood Ascot Berkshire SL5 7EA |
Secretary Name | Mr Keith Lawrence Ludeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 January 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Close Lawbrook Lane Sphere Surrey GU5 9QN |
Director Name | Paul William James Reeves |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 April 2002) |
Role | Finance Director |
Correspondence Address | 2 Courtenwell Speldhurst Road Langton Green Tunbridge Wells Kent TN3 0JQ |
Secretary Name | Paul William James Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 1996) |
Role | Accountant |
Correspondence Address | 2 Courtenwell Speldhurst Road Langton Green Tunbridge Wells Kent TN3 0JQ |
Director Name | Alexander Gabriel Shinder |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 1996) |
Role | Investment Banking |
Correspondence Address | Flat 3 1 Belsize Avenue London NW3 4BL |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(28 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(28 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | go-ahead.com |
---|
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1.000k at £1 | Go-ahead Group PLC 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
12 November 1998 | Delivered on: 23 November 1998 Satisfied on: 1 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture between the borrower (as defined), the other chargors (as defined) including the company and the royal bank of scotland PLC (the agent) as agent and security trustee for the finance parties (as defined) Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under the finance documents (as defined). Particulars: By way of first fixed charge all moneys standing to the credit of any account (including the security account) and all of the company's book and other debts. By way of first floating charge all the company's assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 February 1997 | Delivered on: 4 February 1997 Satisfied on: 17 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 June 1996 | Delivered on: 8 July 1996 Satisfied on: 8 February 1997 Persons entitled: Hill Samuel Bank Limited ("the Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due in favour of hill samuel bank limited from the company and/or the other obligors to the beneficiaries (as defined) under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accommodation with the loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged or other amounts due under the terms of any of the finance documents was registered pursuant to chapter 1 part xii of the companies act 1985,on the 8TH july 1996. Particulars: 1.1 by way of leagl mortgage the specified property being merton bus garage high street london SW19 1DN t/n-TGL95826. Putney bus garage chelverton road london SW15 t/n-TGL102583. Stockwell bus garage binfield road london SW4 6ST t/n-TGL102108. See the mortgage charge document for full details. Fully Satisfied |
11 April 1995 | Delivered on: 26 April 1995 Satisfied on: 25 July 1996 Persons entitled: National Westmnister Bank PLC Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment the policies (as described on the reverse of form 395) and allmonies payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
11 April 1995 | Delivered on: 26 April 1995 Satisfied on: 25 July 1996 Persons entitled: National Westminster Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 April 1995 | Delivered on: 26 April 1995 Satisfied on: 25 July 1996 Persons entitled: Lombard North Central 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 November 1994 | Delivered on: 18 November 1994 Satisfied on: 13 November 1995 Persons entitled: National Westminster Bank PLC Classification: Assignment of life polocies Secured details: All moneys due or to become due from the company to any of the secured parties (as defined) under any of the financing documents (as defined) on any account whatsoever. Particulars: The policies and all moneys payable thereunder and the full benefit thereunder. Fully Satisfied |
2 November 1994 | Delivered on: 18 November 1994 Satisfied on: 13 November 1995 Persons entitled: Lombard North Central 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 November 1994 | Delivered on: 18 November 1994 Satisfied on: 13 November 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All moneys due or to become due from the company to any of the secured parties (as defined) under any of the financing documents (as defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (6 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (6 pages) |
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (6 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 28 June 2008 (6 pages) |
4 March 2009 | Accounts for a dormant company made up to 28 June 2008 (6 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 1 July 2006 (12 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (12 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (12 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (11 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (11 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (11 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (11 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (11 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (11 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
22 September 2004 | Company name changed mokett LIMITED\certificate issued on 22/09/04 (2 pages) |
22 September 2004 | Company name changed mokett LIMITED\certificate issued on 22/09/04 (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 28 June 2003 (6 pages) |
28 April 2004 | Accounts for a dormant company made up to 28 June 2003 (6 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (11 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (11 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
14 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (9 pages) |
14 February 2001 | Full accounts made up to 1 July 2000 (9 pages) |
14 February 2001 | Full accounts made up to 1 July 2000 (9 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Return made up to 19/10/99; full list of members (10 pages) |
26 November 1999 | Return made up to 19/10/99; full list of members (10 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (7 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (7 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (7 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (10 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (10 pages) |
23 November 1998 | Particulars of mortgage/charge (8 pages) |
23 November 1998 | Particulars of mortgage/charge (8 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (10 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (10 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
10 November 1997 | Return made up to 19/10/97; full list of members (10 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (10 pages) |
7 November 1997 | Full accounts made up to 28 June 1997 (12 pages) |
7 November 1997 | Full accounts made up to 28 June 1997 (12 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
6 March 1997 | Auditor's resignation (1 page) |
6 March 1997 | Auditor's resignation (1 page) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
12 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Director's particulars changed (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 19/10/96; full list of members (10 pages) |
18 November 1996 | Return made up to 19/10/96; full list of members (10 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 1996 | Return made up to 02/09/96; no change of members (6 pages) |
27 September 1996 | Return made up to 02/09/96; no change of members (6 pages) |
12 September 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
12 September 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
10 September 1996 | £ ic 1731636/573636 20/06/96 £ sr [email protected]=1158000 (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | £ ic 2191636/1731636 20/06/96 £ sr 460000@1=460000 (1 page) |
10 September 1996 | £ ic 1731636/573636 20/06/96 £ sr [email protected]=1158000 (1 page) |
10 September 1996 | £ ic 2191636/1731636 20/06/96 £ sr 460000@1=460000 (1 page) |
10 September 1996 | Director resigned (1 page) |
8 August 1996 | Auditor's resignation (1 page) |
8 August 1996 | Auditor's resignation (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1996 | New secretary appointed;new director appointed (4 pages) |
15 July 1996 | New secretary appointed;new director appointed (4 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
9 July 1996 | Director resigned (3 pages) |
9 July 1996 | Director resigned (3 pages) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | Auditor's resignation (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
9 July 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 25 raleigh gardens mitcham surrey CR4 3NS (1 page) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Auditor's resignation (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 25 raleigh gardens mitcham surrey CR4 3NS (1 page) |
8 July 1996 | Particulars of mortgage/charge (10 pages) |
8 July 1996 | Particulars of mortgage/charge (10 pages) |
27 June 1996 | Declaration of assistance for shares acquisition (4 pages) |
27 June 1996 | Declaration of assistance for shares acquisition (4 pages) |
27 June 1996 | Declaration of assistance for shares acquisition (4 pages) |
27 June 1996 | Declaration of assistance for shares acquisition (3 pages) |
27 June 1996 | Declaration of assistance for shares acquisition (4 pages) |
27 June 1996 | Declaration of assistance for shares acquisition (4 pages) |
27 June 1996 | Declaration of assistance for shares acquisition (4 pages) |
27 June 1996 | Declaration of assistance for shares acquisition (3 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
29 September 1995 | Return made up to 02/09/95; bulk list available separately
|
29 September 1995 | Return made up to 02/09/95; bulk list available separately
|
21 September 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
21 September 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
4 May 1995 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
4 May 1995 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
26 April 1995 | Particulars of mortgage/charge (20 pages) |
26 April 1995 | Particulars of mortgage/charge (20 pages) |
26 April 1995 | Particulars of mortgage/charge (12 pages) |
26 April 1995 | Particulars of mortgage/charge (20 pages) |
26 April 1995 | Particulars of mortgage/charge (20 pages) |
26 April 1995 | Particulars of mortgage/charge (12 pages) |
3 March 1995 | New director appointed (2 pages) |
3 March 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
3 March 1995 | Resolutions
|
3 March 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
3 March 1995 | Resolutions
|
3 March 1995 | New director appointed (2 pages) |