Company NameCrossco (No. 103) Limited
Company StatusActive
Company Number02929000
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(21 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(21 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(22 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(27 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 05 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed22 June 1994(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(3 years after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(9 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(9 years, 12 months after company formation)
Appointment Duration14 years, 12 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(9 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(9 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(9 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(9 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(14 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(14 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(21 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Philip Saunderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(26 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitegraingerplc.co.uk
Email address[email protected]

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Northumberland & Durham Property Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,071
Gross Profit£30,321
Net Worth£309,816
Cash£21,497
Current Liabilities£2,304

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

29 November 1994Delivered on: 12 December 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the f/h and l/h property of the company both present and future together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon, the goodwill and uncalled capital of the company both present and future; and all the other undertaking and assets of the company both present and future. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 12 August 1994
Persons entitled: Leopold Joseph & Sons Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the security assignment.
Particulars: All the companys right title and interest in and to each of a joint venture agreement dated 8 july 1994.
Outstanding

Filing History

21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 30 September 2019 (18 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
27 June 2019Full accounts made up to 30 September 2018 (16 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
4 July 2018Full accounts made up to 30 September 2017 (15 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
7 July 2017Full accounts made up to 30 September 2016 (15 pages)
7 July 2017Full accounts made up to 30 September 2016 (15 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
17 June 2016Full accounts made up to 30 September 2015 (13 pages)
17 June 2016Full accounts made up to 30 September 2015 (13 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(7 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(7 pages)
22 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
22 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(6 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(6 pages)
2 July 2015Full accounts made up to 30 September 2014 (13 pages)
2 July 2015Full accounts made up to 30 September 2014 (13 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(6 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(6 pages)
7 July 2014Full accounts made up to 30 September 2013 (13 pages)
7 July 2014Full accounts made up to 30 September 2013 (13 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
1 July 2013Full accounts made up to 30 September 2012 (13 pages)
1 July 2013Full accounts made up to 30 September 2012 (13 pages)
4 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
4 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
5 July 2012Full accounts made up to 30 September 2011 (13 pages)
5 July 2012Full accounts made up to 30 September 2011 (13 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
25 March 2011Full accounts made up to 30 September 2010 (13 pages)
25 March 2011Full accounts made up to 30 September 2010 (13 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
29 June 2010Full accounts made up to 30 September 2009 (13 pages)
29 June 2010Full accounts made up to 30 September 2009 (13 pages)
11 November 2009Termination of appointment of a director (2 pages)
11 November 2009Termination of appointment of a director (2 pages)
4 November 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
4 November 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 October 2007Return made up to 30/09/07; full list of members (3 pages)
25 September 2007Full accounts made up to 30 September 2006 (14 pages)
25 September 2007Full accounts made up to 30 September 2006 (14 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
8 February 2005New director appointed (5 pages)
8 February 2005New director appointed (5 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
16 September 2004Full accounts made up to 30 September 2003 (12 pages)
16 September 2004Full accounts made up to 30 September 2003 (12 pages)
17 June 2004New director appointed (5 pages)
17 June 2004New director appointed (5 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (4 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
13 March 2004Return made up to 24/02/04; full list of members (6 pages)
13 March 2004Return made up to 24/02/04; full list of members (6 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
18 June 2003Full accounts made up to 30 September 2002 (11 pages)
18 June 2003Full accounts made up to 30 September 2002 (11 pages)
21 March 2003Return made up to 24/02/03; full list of members (7 pages)
21 March 2003Return made up to 24/02/03; full list of members (7 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
17 May 2002Full accounts made up to 30 September 2001 (11 pages)
17 May 2002Full accounts made up to 30 September 2001 (11 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
18 May 2001Full accounts made up to 30 September 2000 (12 pages)
18 May 2001Full accounts made up to 30 September 2000 (12 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
18 February 2000Full accounts made up to 30 September 1999 (13 pages)
18 February 2000Full accounts made up to 30 September 1999 (13 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 March 1999Return made up to 01/03/99; no change of members (9 pages)
8 March 1999Return made up to 01/03/99; no change of members (9 pages)
11 February 1999Full accounts made up to 30 September 1998 (12 pages)
11 February 1999Full accounts made up to 30 September 1998 (12 pages)
26 March 1998Return made up to 01/03/98; full list of members (10 pages)
26 March 1998Return made up to 01/03/98; full list of members (10 pages)
17 March 1998Full accounts made up to 30 September 1997 (11 pages)
17 March 1998Full accounts made up to 30 September 1997 (11 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 30 September 1996 (12 pages)
22 April 1997Full accounts made up to 30 September 1996 (12 pages)
16 April 1997Return made up to 07/04/97; no change of members (7 pages)
16 April 1997Return made up to 07/04/97; no change of members (7 pages)
11 June 1996Return made up to 13/05/96; no change of members (5 pages)
11 June 1996Return made up to 13/05/96; no change of members (5 pages)
11 April 1996Full accounts made up to 30 September 1995 (9 pages)
11 April 1996Full accounts made up to 30 September 1995 (9 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 January 1995Accounting reference date notified as 30/09 (1 page)
5 January 1995Accounting reference date notified as 30/09 (1 page)
12 December 1994Particulars of mortgage/charge (3 pages)
12 December 1994Particulars of mortgage/charge (3 pages)
12 August 1994Particulars of mortgage/charge (3 pages)
12 August 1994Particulars of mortgage/charge (3 pages)
1 August 1994Director resigned;new director appointed (6 pages)
1 August 1994Director resigned;new director appointed (6 pages)
29 June 1994Registered office changed on 29/06/94 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
29 June 1994Registered office changed on 29/06/94 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
13 May 1994Incorporation (16 pages)
13 May 1994Incorporation (16 pages)