Company NameGoodname Estate Co Limited
DirectorRanjit Singh
Company StatusLiquidation
Company Number02907206
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ranjit Singh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(12 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Grosvenor Court, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YP
Secretary NameMrs Baljinder Brar
NationalityBritish
StatusCurrent
Appointed30 March 2009(15 years after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Correspondence Address1 Chalfield Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UW
Director NameFidel Antonio Dasilva
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address1 Eastbourne Avenue
Eaglescliffe
Yarm
TS16 9BZ
Director NameDale Henderson-Thynne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address84 The Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 6SB
Secretary NameFidel Antonio Dasilva
NationalityBritish
StatusResigned
Appointed15 June 1994(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address1 Eastbourne Avenue
Eaglescliffe
Yarm
TS16 9BZ
Director NameSwaran Singh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish Indian
StatusResigned
Appointed19 May 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 1999)
RoleProduction Director
Correspondence Address8 Nesham Avenue
Middlesbrough
Cleveland
TS5 4LY
Secretary NameHarjinder Kaur Badyal
NationalityBritish
StatusResigned
Appointed19 May 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 1999)
RoleCompany Director
Correspondence Address56 Northern Road
Middlesbrough
Cleveland
TS5 4NS
Secretary NameSimran Kaur
NationalityBritish
StatusResigned
Appointed11 February 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameBalwinder Kaur
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed20 December 1999(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address2 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameMr Ranjit Singh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Grosvenor Court, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YP
Secretary NameMrs Baljinder Brar
NationalityBritish
StatusResigned
Appointed18 August 2003(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 September 2008)
RoleCo Secretary
Correspondence Address1 Chalfield Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UW
Director NameSwaran Singh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed15 March 2006(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2007)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Stockton On Tees
Cleveland
TS17 0YP
Secretary NameMrs Manjit Kaur
NationalityIndian
StatusResigned
Appointed01 September 2008(14 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 March 2009)
RoleSecretary
Correspondence Address2 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCleveland House
Queens Square
Middlesbrough
Cleveland
TS2 1AY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£357,946
Cash£2,412
Current Liabilities£640,474

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due24 March 2017 (overdue)

Filing History

5 July 2013Receiver's abstract of receipts and payments to 7 June 2011 (3 pages)
5 July 2013Receiver's abstract of receipts and payments to 7 June 2011 (3 pages)
28 February 2013Receiver's abstract of receipts and payments to 26 October 2010 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 5 October 2010 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 11 July 2011 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 5 October 2010 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 27 April 2011 (2 pages)
14 January 2013Receiver's abstract of receipts and payments to 27 November 2011 (2 pages)
14 January 2013Receiver's abstract of receipts and payments to 27 May 2012 (2 pages)
18 December 2012Receiver's abstract of receipts and payments to 27 November 2012 (2 pages)
18 December 2012Receiver's abstract of receipts and payments to 27 November 2012 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 October 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 April 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 April 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
1 May 2012Notice of ceasing to act as receiver or manager (2 pages)
25 August 2011Receiver's abstract of receipts and payments to 19 August 2010 (2 pages)
25 August 2011Receiver's abstract of receipts and payments to 4 November 2010 (2 pages)
25 August 2011Receiver's abstract of receipts and payments to 4 November 2010 (2 pages)
25 August 2011Receiver's abstract of receipts and payments to 26 January 2011 (2 pages)
16 August 2011Notice of ceasing to act as receiver or manager (2 pages)
14 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
13 July 2011Notice of appointment of receiver or manager (3 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
6 July 2011Notice of ceasing to act as receiver or manager (2 pages)
29 June 2011Receiver's abstract of receipts and payments to 27 May 2011 (2 pages)
6 June 2011Receiver's abstract of receipts and payments to 2 September 2010 (2 pages)
6 June 2011Receiver's abstract of receipts and payments to 2 September 2010 (2 pages)
6 June 2011Receiver's abstract of receipts and payments to 26 August 2010 (2 pages)
6 June 2011Receiver's abstract of receipts and payments to 2 September 2010 (2 pages)
6 June 2011Receiver's abstract of receipts and payments to 2 September 2010 (2 pages)
26 May 2011Notice of ceasing to act as receiver or manager (1 page)
26 May 2011Receiver's abstract of receipts and payments to 16 May 2011 (3 pages)
9 May 2011Notice of ceasing to act as receiver or manager (2 pages)
28 March 2011Receiver's abstract of receipts and payments to 23 October 2010 (3 pages)
2 March 2011Notice of ceasing to act as receiver or manager (2 pages)
17 January 2011Notice of ceasing to act as receiver or manager (2 pages)
7 December 2010Notice of ceasing to act as receiver or manager (2 pages)
7 December 2010Notice of ceasing to act as receiver or manager (2 pages)
15 November 2010Notice of ceasing to act as receiver or manager (2 pages)
15 November 2010Notice of ceasing to act as receiver or manager (2 pages)
14 October 2010Order of court to wind up (2 pages)
6 October 2010Order of court to wind up (1 page)
16 September 2010Notice of ceasing to act as receiver or manager (2 pages)
15 June 2010Notice of appointment of receiver or manager (1 page)
15 June 2010Notice of appointment of receiver or manager (1 page)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (2 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
14 June 2010Notice of appointment of receiver or manager (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (1 page)
20 May 2010Receiver's abstract of receipts and payments to 23 April 2010 (3 pages)
23 February 2010Notice of appointment of receiver or manager (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 144 (6 pages)
23 November 2009Receiver's abstract of receipts and payments to 23 October 2009 (3 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
16 November 2009Notice of appointment of receiver or manager (5 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
13 November 2009Notice of appointment of receiver or manager (4 pages)
3 September 2009Return made up to 10/03/09; full list of members (3 pages)
9 July 2009Notice of appointment of receiver or manager (3 pages)
7 July 2009Notice of appointment of receiver or manager (3 pages)
23 June 2009Notice of appointment of receiver or manager (3 pages)
23 June 2009Notice of appointment of receiver or manager (3 pages)
23 June 2009Notice of appointment of receiver or manager (3 pages)
17 June 2009Accounts for a small company made up to 31 March 2008 (11 pages)
8 April 2009Secretary appointed mrs baljinder brar (1 page)
7 April 2009Appointment terminated secretary manjit kaur (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
12 November 2008Notice of appointment of receiver or manager (1 page)
6 November 2008Particulars of a mortgage or charge / charge no: 143 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 141 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 142 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 140 (6 pages)
3 September 2008Secretary appointed mrs manjit kaur (1 page)
2 September 2008Appointment terminated secretary baljinder brar (1 page)
29 April 2008Return made up to 10/03/08; full list of members (4 pages)
24 April 2008Accounts for a small company made up to 31 March 2007 (9 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 139 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 138 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 137 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 136 (3 pages)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Director's particulars changed (1 page)
5 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Director resigned (1 page)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
30 April 2007Return made up to 10/03/07; full list of members (7 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (4 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006New director appointed (2 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
14 June 2006New director appointed (1 page)
14 June 2006Director resigned (1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 April 2006Return made up to 10/03/06; full list of members (6 pages)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (6 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (5 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Return made up to 10/03/04; full list of members (6 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
22 April 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
30 March 2005Return made up to 10/03/05; full list of members (6 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
18 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
27 August 2003New director appointed (1 page)
27 August 2003New secretary appointed (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
25 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Return made up to 10/03/03; full list of members (6 pages)
19 August 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 April 2002Return made up to 10/03/02; full list of members (6 pages)
17 May 2001Full accounts made up to 31 March 2000 (8 pages)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
22 May 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 2000Full accounts made up to 31 March 1999 (8 pages)
24 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
24 June 1999Return made up to 10/03/99; no change of members (4 pages)
14 June 1999Full accounts made up to 31 March 1998 (7 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
10 December 1998Full accounts made up to 31 March 1997 (8 pages)
13 July 1998Return made up to 10/03/98; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1997Return made up to 10/03/97; no change of members (4 pages)
13 July 1997Secretary resigned;director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 5 waterloo road middlesbrough cleveland TS1 3PR (1 page)
12 February 1997Particulars of mortgage/charge (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 April 1996£ nc 1000/400000 03/04/96 (1 page)
16 April 1996Particulars of mortgage/charge (4 pages)
16 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (8 pages)
2 February 1996Particulars of mortgage/charge (4 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Particulars of mortgage/charge (10 pages)
19 October 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Return made up to 09/03/95; full list of members (8 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New secretary appointed;new director appointed (2 pages)
27 June 1995Ad 20/06/94--------- £ si 66@1=66 £ ic 2/68 (2 pages)
10 March 1994Incorporation (13 pages)