Company NameUnite Limited
Company StatusDissolved
Company Number02854345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1993(30 years, 7 months ago)
Dissolution Date29 June 2019 (4 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameGillian Louise Dobson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(7 years, 11 months after company formation)
Appointment Duration17 years, 10 months (closed 29 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Garden
Stokesley
North Yorkshire
TS9 5PH
Director NameJennifer Pauline Shepherd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(10 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 29 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Easton Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2LF
Director NameHenrietta Wallace
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(14 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 29 June 2019)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence AddressRed House
Great Broughton
Middlesbrough
North Yorkshire
TS9 7ET
Director NameMr Ernest Roger Archer Shimmin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityManx
StatusClosed
Appointed27 January 2011(17 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 29 June 2019)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameDr Ernest Roger Archer Shimmin
StatusClosed
Appointed26 March 2013(19 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 29 June 2019)
RoleCompany Director
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameJudith Hedgley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleEnvironmental Health Officer
Correspondence Address2 Sycamore Road
Redcar
Cleveland
TS10 3JX
Director NameRev Stephen Fisher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleMinister Of Religion
Correspondence AddressSt Oswalds Vicarage
Lambton Road Grove Hill
Middlesbrough
Cleveland
TS4 2RG
Secretary NameJudith Hedgley
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleEnvironmental Health Officer
Correspondence Address2 Sycamore Road
Redcar
Cleveland
TS10 3JX
Director NamePhilip John Carrington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 1995)
RoleChaplain
Country of ResidenceEngland
Correspondence Address24 Woodvale
Coulby Newham
Middlesbrough
Cleveland
TS8 0SH
Director NameLily Robertson Denney
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1997)
RoleRetired
Correspondence AddressNimrod Marske Lane
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2EU
Secretary NameJane Berry
NationalityBritish
StatusResigned
Appointed18 April 1996(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 November 1996)
RoleAdmin Co-Ordinator
Correspondence Address8 Tatham Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0QW
Secretary NameRachel Anne Lofthouse
NationalityBritish
StatusResigned
Appointed27 November 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address11 Luce Sands
Acklam
Middlesbrough
TS5 8UL
Director NameMichael Horsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2000)
RoleManager
Correspondence Address20 Thornfield Grove
Middlesbrough
Cleveland
TS5 5LG
Director NameMiss Brenda Gillian Kirby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 February 2005)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address5 Branksome Grove
Hartburn
Cleveland
TS18 5DD
Director NameDiane Jean Hunt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2002)
RoleExecutive Director Hrd
Correspondence AddressBranbeck
Clack Lane, Osmotherley
Northallerton
DL6 3PW
Director NameDavid William Crawford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 1999)
RoleSales & Technical Administrati
Correspondence Address55 Blairgowrie
Marton
Middlesbrough
TS8 9XU
Secretary NameCallum McKeon
NationalityBritish
StatusResigned
Appointed16 June 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2000)
RoleSolicitor
Correspondence Address8 Cornforth Hill
Richmond
North Yorkshire
DL10 4RR
Director NameStephen John Hall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2000)
RoleLocal Authority Accountant
Correspondence Address13 Oak Road
Redcar
Cleveland
TS10 3NX
Director NameMrs Frances Louise Harding
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2008)
RoleDistrict Estate Manager
Country of ResidenceEngland
Correspondence Address138 Guildford Road
Normanby
Middlesbrough
TS6 0SW
Director NameMr Jeffrey Blood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 March 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressWyndor 4 Stokesley Road
Guisborough
Cleveland
TS14 8DL
Director NameMohammed Zafar Khan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2002)
RoleHead Of University Of Teeside
Correspondence Address171 Southfield Road
Middlesbrough
Cleveland
TS1 3HF
Secretary NameStephen Kenelm Elliott
NationalityBritish
StatusResigned
Appointed08 June 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address19 Stewart Drive
Wingate
County Durham
TS28 5PS
Director NameGeoffrey Sanderson Jaques
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2003)
RoleConsultant
Correspondence Address132 Roseberry Crescent
Great Ayton
Middlesbrough
Cleveland
TS9 6EW
Director NameJudith Kitching
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2004)
RoleNon Manual Farmer & Teacher
Correspondence AddressSexhow Park Farm
Hutton Rudby
Yarm On Tees
North Yorkshire
TS15 0ER
Secretary NameStephen Twist
NationalityBritish
StatusResigned
Appointed27 March 2003(9 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 November 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address8 South Terrace
Darlington
Co Durham
DL1 5JA
Director NameGillian Gajdatsy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(10 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 2004)
RoleRetired Teacher
Correspondence Address31 Cleveland Terrace
Darlington
County Durham
DL3 7HD
Director NameLinda Laidler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(10 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 23 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Sandy Flatts Lane
Middlesbrough
Teeside
TS5 7YY
Director NameSusanne Convery
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2005)
RoleOperations Director
Correspondence Address53 The Stripe
Stokesley
North Yorkshire
TS9 5PX
Director NameMs Clare Michele Butterfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(12 years after company formation)
Appointment Duration6 years, 8 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwaledale
6 The Avenue Sleights
Whitby
North Yorkshire
YO22 5BS
Director NamePaul Frankland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(14 years, 4 months after company formation)
Appointment Duration7 years (resigned 24 February 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Headingley Court
Seaton Carew
Cleveland
TS25 2PD
Director NameChris Fields
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(14 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2011)
RoleCommunity Safety Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Darnbrook Way
Nunthorpe
Middlesbrough
Cleveland
TS7 0RA
Director NameMargaret Jean Kuby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(15 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 November 2014)
RoleAccommodation Manager
Country of ResidenceBritain
Correspondence Address36 Curthwaite
Acklam
Middlesbrough
TS5 8UQ
Director NameMs Angharad Kate Davies
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands Centre
Ormesby Road
Middlesbrough
Cleveland
TS3 0HB
Director NameMs Narelle-Jay Fortescue
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 2013(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 2016)
RoleHead Of Customer Strategy
Country of ResidenceEngland
Correspondence AddressCargo Fleet Offices Middlesbrough Road
South Bank
Middlesbrough
Cleveland
TS6 6XH

Contact

Websiteunitelimited.com
Telephone01642 311633
Telephone regionMiddlesbrough

Location

Registered AddressFrp Advisory Llp 1st Floor
34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Turnover£268,384
Net Worth£222,261
Cash£233,346
Current Liabilities£32,609

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 June 2019Final Gazette dissolved following liquidation (1 page)
29 March 2019Return of final meeting in a members' voluntary winding up (9 pages)
8 January 2019Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 8 January 2019 (2 pages)
3 August 2018Liquidators' statement of receipts and payments to 29 May 2018 (9 pages)
26 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-30
(1 page)
26 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-30
(1 page)
26 June 2017Appointment of a voluntary liquidator (1 page)
26 June 2017Appointment of a voluntary liquidator (1 page)
15 June 2017Registered office address changed from Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough Cleveland TS6 6XH to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough Cleveland TS6 6XH to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 15 June 2017 (2 pages)
12 June 2017Declaration of solvency (5 pages)
12 June 2017Declaration of solvency (5 pages)
26 January 2017Termination of appointment of Brenda Gillian Kirby as a director on 20 December 2016 (1 page)
26 January 2017Termination of appointment of Brenda Gillian Kirby as a director on 20 December 2016 (1 page)
15 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
30 September 2016Termination of appointment of Narelle-Jay Fortescue as a director on 19 July 2016 (1 page)
30 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
30 September 2016Termination of appointment of Narelle-Jay Fortescue as a director on 19 July 2016 (1 page)
30 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
3 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
3 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
22 September 2015Annual return made up to 17 September 2015 no member list (6 pages)
22 September 2015Annual return made up to 17 September 2015 no member list (6 pages)
4 March 2015Termination of appointment of Paul Frankland as a director on 24 February 2015 (1 page)
4 March 2015Termination of appointment of Margaret Jean Kuby as a director on 3 November 2014 (1 page)
4 March 2015Termination of appointment of Paul Frankland as a director on 24 February 2015 (1 page)
4 March 2015Termination of appointment of Margaret Jean Kuby as a director on 3 November 2014 (1 page)
4 March 2015Termination of appointment of Margaret Jean Kuby as a director on 3 November 2014 (1 page)
17 October 2014Amended full accounts made up to 31 March 2014 (19 pages)
17 October 2014Amended full accounts made up to 31 March 2014 (19 pages)
29 September 2014Termination of appointment of Linda Laidler as a director on 23 September 2013 (1 page)
29 September 2014Annual return made up to 17 September 2014 no member list (9 pages)
29 September 2014Termination of appointment of Linda Laidler as a director on 23 September 2013 (1 page)
29 September 2014Annual return made up to 17 September 2014 no member list (9 pages)
6 September 2014Full accounts made up to 31 March 2014 (17 pages)
6 September 2014Full accounts made up to 31 March 2014 (17 pages)
10 January 2014Director's details changed for Ms Narelle-Jay Fortescue on 28 November 2013 (2 pages)
10 January 2014Director's details changed for Ms Narelle-Jay Fortescue on 28 November 2013 (2 pages)
6 January 2014Appointment of Ms Brenda Gillian Kirby as a director (2 pages)
6 January 2014Appointment of Ms Brenda Gillian Kirby as a director (2 pages)
15 October 2013Full accounts made up to 31 March 2013 (19 pages)
15 October 2013Full accounts made up to 31 March 2013 (19 pages)
9 October 2013Annual return made up to 17 September 2013 no member list (9 pages)
9 October 2013Annual return made up to 17 September 2013 no member list (9 pages)
30 May 2013Appointment of Ms Narelle-Jay Fortescue as a director (2 pages)
30 May 2013Appointment of Ms Narelle-Jay Fortescue as a director (2 pages)
25 April 2013Appointment of Dr Ernest Roger Archer Shimmin as a secretary (1 page)
25 April 2013Appointment of Dr Ernest Roger Archer Shimmin as a secretary (1 page)
24 April 2013Registered office address changed from Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 24 April 2013 (1 page)
26 February 2013Termination of appointment of Stephen Twist as a secretary (1 page)
26 February 2013Termination of appointment of Stephen Twist as a secretary (1 page)
26 February 2013Termination of appointment of Stephen Twist as a director (1 page)
26 February 2013Termination of appointment of Stephen Twist as a director (1 page)
25 October 2012Full accounts made up to 31 March 2012 (21 pages)
25 October 2012Full accounts made up to 31 March 2012 (21 pages)
16 October 2012Memorandum and Articles of Association (9 pages)
16 October 2012Memorandum and Articles of Association (9 pages)
5 October 2012Annual return made up to 17 September 2012 no member list (10 pages)
5 October 2012Annual return made up to 17 September 2012 no member list (10 pages)
4 October 2012Termination of appointment of Clare Butterfield as a director (1 page)
4 October 2012Termination of appointment of Angharad Davies as a director (1 page)
4 October 2012Termination of appointment of Angharad Davies as a director (1 page)
4 October 2012Termination of appointment of Clare Butterfield as a director (1 page)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2011Full accounts made up to 31 March 2011 (20 pages)
12 December 2011Full accounts made up to 31 March 2011 (20 pages)
28 September 2011Annual return made up to 17 September 2011 no member list (12 pages)
28 September 2011Annual return made up to 17 September 2011 no member list (12 pages)
14 July 2011Termination of appointment of Chris Fields as a director (1 page)
14 July 2011Termination of appointment of Chris Fields as a director (1 page)
1 June 2011Appointment of Mr Ernest Roger Archer Shimmin as a director (2 pages)
1 June 2011Appointment of Mr Ernest Roger Archer Shimmin as a director (2 pages)
3 November 2010Director's details changed for Linda Laidler on 17 September 2010 (2 pages)
3 November 2010Director's details changed for Henrietta Wallace on 17 September 2010 (2 pages)
3 November 2010Director's details changed for Clare Michele Butterfield on 17 September 2010 (2 pages)
3 November 2010Director's details changed for Chris Fields on 17 September 2010 (2 pages)
3 November 2010Director's details changed for Clare Michele Butterfield on 17 September 2010 (2 pages)
3 November 2010Director's details changed for Paul Frankland on 17 September 2010 (2 pages)
3 November 2010Annual return made up to 17 September 2010 no member list (12 pages)
3 November 2010Director's details changed for Henrietta Wallace on 17 September 2010 (2 pages)
3 November 2010Director's details changed for Linda Laidler on 17 September 2010 (2 pages)
3 November 2010Director's details changed for Paul Frankland on 17 September 2010 (2 pages)
3 November 2010Annual return made up to 17 September 2010 no member list (12 pages)
3 November 2010Director's details changed for Gillian Louise Dobson on 17 September 2010 (2 pages)
3 November 2010Director's details changed for Jennifer Pauline Shepherd on 17 September 2010 (2 pages)
3 November 2010Director's details changed for Chris Fields on 17 September 2010 (2 pages)
3 November 2010Director's details changed for Jennifer Pauline Shepherd on 17 September 2010 (2 pages)
3 November 2010Director's details changed for Gillian Louise Dobson on 17 September 2010 (2 pages)
7 October 2010Full accounts made up to 31 March 2010 (17 pages)
7 October 2010Full accounts made up to 31 March 2010 (17 pages)
3 June 2010Appointment of Ms Angharad Kate Davies as a director (2 pages)
3 June 2010Appointment of Ms Angharad Kate Davies as a director (2 pages)
10 May 2010Termination of appointment of David Whiting as a director (1 page)
10 May 2010Termination of appointment of David Whiting as a director (1 page)
20 October 2009Full accounts made up to 31 March 2009 (18 pages)
20 October 2009Full accounts made up to 31 March 2009 (18 pages)
13 October 2009Annual return made up to 17 September 2009 no member list (5 pages)
13 October 2009Annual return made up to 17 September 2009 no member list (5 pages)
5 October 2009Appointment of Margaret Jean Kuby as a director (2 pages)
5 October 2009Appointment of Margaret Jean Kuby as a director (2 pages)
28 November 2008Full accounts made up to 31 March 2008 (16 pages)
28 November 2008Full accounts made up to 31 March 2008 (16 pages)
15 October 2008Annual return made up to 17/09/08 (5 pages)
15 October 2008Annual return made up to 17/09/08 (5 pages)
14 October 2008Appointment terminated director frances harding (1 page)
14 October 2008Appointment terminated director frances harding (1 page)
6 October 2008Director appointed chris fields (2 pages)
6 October 2008Director appointed chris fields (2 pages)
30 June 2008Director appointed henrietta wallace (2 pages)
30 June 2008Director appointed henrietta wallace (2 pages)
14 May 2008Director appointed paul frankland (2 pages)
14 May 2008Director appointed paul frankland (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
20 November 2007Full accounts made up to 31 March 2007 (16 pages)
20 November 2007Full accounts made up to 31 March 2007 (16 pages)
6 November 2007Annual return made up to 17/09/07 (2 pages)
6 November 2007Annual return made up to 17/09/07 (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
27 October 2006Full accounts made up to 31 March 2006 (15 pages)
27 October 2006Full accounts made up to 31 March 2006 (15 pages)
2 October 2006Annual return made up to 17/09/06 (2 pages)
2 October 2006Annual return made up to 17/09/06 (2 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Full accounts made up to 31 March 2005 (14 pages)
19 October 2005Full accounts made up to 31 March 2005 (14 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
21 September 2005Annual return made up to 17/09/05 (2 pages)
21 September 2005Annual return made up to 17/09/05 (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
10 December 2004Secretary's particulars changed;director's particulars changed (1 page)
10 December 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Full accounts made up to 31 March 2004 (12 pages)
25 October 2004Full accounts made up to 31 March 2004 (12 pages)
29 September 2004Annual return made up to 17/09/04 (7 pages)
29 September 2004Annual return made up to 17/09/04 (7 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
8 January 2004Full accounts made up to 31 March 2003 (11 pages)
8 January 2004Full accounts made up to 31 March 2003 (11 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
2 October 2003Annual return made up to 17/09/03 (5 pages)
2 October 2003Annual return made up to 17/09/03 (5 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
20 December 2002Full accounts made up to 31 March 2002 (12 pages)
20 December 2002Full accounts made up to 31 March 2002 (12 pages)
28 October 2002Secretary's particulars changed (1 page)
28 October 2002Secretary's particulars changed (1 page)
1 October 2002Annual return made up to 17/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2002Annual return made up to 17/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
12 October 2001Location of register of members (1 page)
12 October 2001Location of register of members (1 page)
11 October 2001Annual return made up to 17/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 October 2001Annual return made up to 17/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
25 July 2001Full accounts made up to 31 March 2001 (12 pages)
25 July 2001Full accounts made up to 31 March 2001 (12 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director's particulars changed (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director's particulars changed (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
4 October 2000Annual return made up to 17/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2000Annual return made up to 17/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
12 June 2000Full accounts made up to 31 March 2000 (12 pages)
12 June 2000Full accounts made up to 31 March 2000 (12 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
15 November 1999Annual return made up to 17/09/99
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1999Annual return made up to 17/09/99
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
23 September 1998Annual return made up to 17/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Annual return made up to 17/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New director appointed (2 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
24 November 1997Annual return made up to 17/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1997Annual return made up to 17/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Registered office changed on 29/07/97 from: st marys centre box 10 82-90 corporation road middlesbrough cleveland TS1 2RW (1 page)
29 July 1997Registered office changed on 29/07/97 from: st marys centre box 10 82-90 corporation road middlesbrough cleveland TS1 2RW (1 page)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 September 1996Annual return made up to 17/09/96
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1996Annual return made up to 17/09/96
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Secretary resigned;director resigned (2 pages)
14 June 1996Secretary resigned;director resigned (2 pages)
14 June 1996New director appointed (1 page)
14 June 1996New director appointed (1 page)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 March 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
13 March 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
25 September 1995Annual return made up to 17/09/95 (4 pages)
25 September 1995Annual return made up to 17/09/95 (4 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 May 1995Memorandum and Articles of Association (28 pages)
30 May 1995Memorandum and Articles of Association (28 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: moray house 258 marton road middlesbrough cleveland TS4 2HS (1 page)
24 May 1995Registered office changed on 24/05/95 from: moray house 258 marton road middlesbrough cleveland TS4 2HS (1 page)
24 May 1995Director resigned;new director appointed (2 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
17 September 1993Incorporation (11 pages)
17 September 1993Incorporation (11 pages)