Lowfell
Gateshead
Tyne & Wear
NE9 5TR
Director Name | Mrs Cheryl Norma Anderson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Practise Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 30 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
Director Name | Mr Paul Dobson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | 28 Ashfield Road Anderton Chorley PR6 9PN |
Director Name | Mr David John Atkinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Unit 30 Wearfield Sunderland Enterprise Park Sunderland Tyne And Wear SR5 2TA |
Director Name | Mr Paul John McEldon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 30 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Richard Hedley Newman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 January 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Welbeck Street London W1G 8DZ |
Director Name | Andrew David James |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1998) |
Role | Civil Engineer |
Correspondence Address | 26 Langton Lea High Shincliffe Durham Co Durham DH1 2QF |
Director Name | Mrs Sheena Rae Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Goodwell Lea Brancepeth Durham Co Durham DH7 8EN |
Director Name | B Eng C Eng M I Mech E Ian Martin Gray |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 2001) |
Role | Property Sevices Manager |
Correspondence Address | 3 Rushcliffe Fulwell Sunderland SR6 9RG |
Director Name | William Morton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2001) |
Role | Group Personnel Manager |
Correspondence Address | The Woods 69 The Rise Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LQ |
Director Name | Mr Andrew Wingfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Broom Lane Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PT |
Secretary Name | Sarah Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2003) |
Role | Company Manager |
Correspondence Address | 46 Grinstead Way Carrville Durham DH1 1LZ |
Director Name | David Andrew Aitken |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 2001) |
Role | Finance Director |
Correspondence Address | 32 Kent Court Kingston Park Newcastle Upon Tyne NE3 2XH |
Director Name | Thomas Alfred Welch |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2003) |
Role | Personnel & Safety Officer |
Correspondence Address | 5 Helmsley Road Durham City County Durham DH1 5PE |
Director Name | Thomas Alfred Welch |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2003) |
Role | Personnel & Safety Officer |
Correspondence Address | 5 Helmsley Road Durham City County Durham DH1 5PE |
Secretary Name | Thomas Alfred Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2005) |
Role | Company Manager |
Correspondence Address | 5 Helmsley Road Durham City County Durham DH1 5PE |
Director Name | Mrs Cheryl Norma Anderson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2010) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House 3 Cleadon Towers South Shields Tyne & Wear NE34 8EN |
Secretary Name | Peter Taylor Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | Unit 30 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
Director Name | Carole Clark |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 November 2020) |
Role | Office Manager |
Correspondence Address | 41 Canonsfield Close Sunderland Tyne & Wear SR3 2SQ |
Director Name | Dr Anthony Flinn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Rose House The Green, Stapleton North Yorkshire DL2 2QQ |
Director Name | Mr Graeme Robinson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 June 2017) |
Role | Head Of Facilities Support Service |
Country of Residence | England |
Correspondence Address | Hylton Park Road Hylton Park Road Sunderland Enterprise Park Sunderland SR5 3XQ |
Director Name | Mr Kevin Hayes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 30 Business And Innovation Centre Sunderland Enterprise Park Sunderland Tyne And Wear SR5 2TA |
Director Name | Mrs Suzanne Todd |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit 30 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | www.sepmanagement.co.uk |
---|
Registered Address | Unit 30 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £402,352 |
Cash | £356,614 |
Current Liabilities | £65,699 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
26 March 1998 | Delivered on: 3 April 1998 Persons entitled: Tyne and Wear Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 26TH march 1998. Particulars: All the company's estate and interest in and to the land and premises at sunderland enterprise park. See the mortgage charge document for full details. Outstanding |
---|
5 February 2021 | Resolutions
|
---|---|
5 February 2021 | Resolutions
|
5 February 2021 | Statement of company's objects (2 pages) |
5 February 2021 | Memorandum and Articles of Association (27 pages) |
18 December 2020 | Confirmation statement made on 9 December 2020 with updates (7 pages) |
30 November 2020 | Termination of appointment of Carole Clark as a director on 10 November 2020 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 September 2020 | Appointment of Mr David John Atkinson as a director on 29 September 2020 (2 pages) |
2 April 2020 | Appointment of Mr Paul Dobson as a director on 25 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Suzanne Todd as a director on 2 March 2020 (1 page) |
23 December 2019 | Register inspection address has been changed from Sep Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Sep Management Co Ltd Wearfield Sunderland Enterprise Park Sunderland SR5 2TA (1 page) |
23 December 2019 | Register inspection address has been changed from 19 John Street Sunderland SR1 1JG England to Sep Management Co Ltd Wearfield Sunderland Enterprise Park Sunderland SR5 2TA (1 page) |
23 December 2019 | Register inspection address has been changed from Sep Management Co Ltd Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Sep Wearfield Sunderland Enterprise Park Sunderland SR5 2TA (1 page) |
20 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 June 2019 | Termination of appointment of Peter Taylor Wilson as a secretary on 28 March 2019 (1 page) |
14 December 2018 | Confirmation statement made on 9 December 2018 with updates (8 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
9 October 2017 | Appointment of Mrs Suzanne Todd as a director on 26 September 2017 (2 pages) |
9 October 2017 | Appointment of Mrs Suzanne Todd as a director on 26 September 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Termination of appointment of Graeme Robinson as a director on 10 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Graeme Robinson as a director on 10 June 2017 (1 page) |
19 April 2017 | Register inspection address has been changed to 19 John Street Sunderland SR1 1JG (1 page) |
19 April 2017 | Register(s) moved to registered inspection location 19 John Street Sunderland SR1 1JG (1 page) |
19 April 2017 | Register(s) moved to registered inspection location 19 John Street Sunderland SR1 1JG (1 page) |
19 April 2017 | Register inspection address has been changed to 19 John Street Sunderland SR1 1JG (1 page) |
11 April 2017 | Secretary's details changed for Peter Taylor Wilson on 4 April 2017 (1 page) |
11 April 2017 | Secretary's details changed for Peter Taylor Wilson on 4 April 2017 (1 page) |
6 January 2017 | Confirmation statement made on 9 December 2016 with updates (9 pages) |
6 January 2017 | Confirmation statement made on 9 December 2016 with updates (9 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Appointment of Mr Kevin Hayes as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Kevin Hayes as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Kevin Hayes as a director on 2 July 2015 (2 pages) |
13 February 2015 | Registered office address changed from Hylton Park Road Sunderland Enterprise Pa Sunderland Tyne & Wear SR5 3XQ to Unit 30 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Hylton Park Road Sunderland Enterprise Pa Sunderland Tyne & Wear SR5 3XQ to Unit 30 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA on 13 February 2015 (1 page) |
5 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Appointment of Mr Graeme Robinson as a director (2 pages) |
17 September 2013 | Appointment of Mr Graeme Robinson as a director (2 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (17 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (17 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (17 pages) |
13 November 2012 | Appointment of Mrs Cheryl Norma Anderson as a director (2 pages) |
13 November 2012 | Appointment of Mrs Cheryl Norma Anderson as a director (2 pages) |
11 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 April 2012 | Termination of appointment of Anthony Flinn as a director (3 pages) |
13 April 2012 | Termination of appointment of Anthony Flinn as a director (3 pages) |
5 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (17 pages) |
5 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (17 pages) |
5 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (17 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (16 pages) |
15 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (16 pages) |
13 October 2010 | Termination of appointment of Cheryl Anderson as a director (1 page) |
13 October 2010 | Termination of appointment of Cheryl Anderson as a director (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (17 pages) |
26 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (17 pages) |
26 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (17 pages) |
6 July 2009 | Director appointed dr anthony flinn (3 pages) |
6 July 2009 | Director appointed dr anthony flinn (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 June 2009 | Appointment terminated director ian gray (1 page) |
10 June 2009 | Appointment terminated director ian gray (1 page) |
6 June 2009 | Director appointed carole clark (1 page) |
6 June 2009 | Director appointed carole clark (1 page) |
29 December 2008 | Return made up to 08/12/08; full list of members (8 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (8 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Appointment terminated director richard newman (1 page) |
13 March 2008 | Appointment terminated director richard newman (1 page) |
4 January 2008 | Return made up to 08/12/07; full list of members
|
4 January 2008 | Return made up to 08/12/07; full list of members
|
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 December 2005 | Return made up to 08/12/05; change of members (8 pages) |
20 December 2005 | Return made up to 08/12/05; change of members (8 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
9 February 2005 | Return made up to 08/12/04; full list of members (12 pages) |
9 February 2005 | Return made up to 08/12/04; full list of members (12 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
11 February 2004 | Ad 05/01/04--------- £ si 18@1=18 £ ic 1101/1119 (2 pages) |
11 February 2004 | Ad 05/01/04--------- £ si 18@1=18 £ ic 1101/1119 (2 pages) |
13 January 2004 | Ad 02/07/03--------- £ si 20@1 (2 pages) |
13 January 2004 | Ad 02/07/03--------- £ si 20@1 (2 pages) |
7 January 2004 | Return made up to 08/12/03; full list of members (10 pages) |
7 January 2004 | Return made up to 08/12/03; full list of members (10 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
30 December 2002 | Return made up to 08/12/02; full list of members (11 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members (11 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
20 December 2001 | Return made up to 08/12/01; full list of members (10 pages) |
20 December 2001 | Return made up to 08/12/01; full list of members (10 pages) |
20 December 2001 | Ad 15/12/00--------- £ si 51@1 (2 pages) |
20 December 2001 | Ad 15/12/00--------- £ si 51@1 (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | Secretary's particulars changed (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 08/12/00; change of members (7 pages) |
11 January 2001 | Return made up to 08/12/00; change of members (7 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
14 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Return made up to 08/12/99; full list of members (14 pages) |
4 February 2000 | Return made up to 08/12/99; full list of members (14 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
17 December 1998 | Return made up to 08/12/98; full list of members (12 pages) |
17 December 1998 | Return made up to 08/12/98; full list of members (12 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Ad 16/03/98--------- £ si 38@1=38 £ ic 1012/1050 (2 pages) |
19 March 1998 | Ad 16/03/98--------- £ si 38@1=38 £ ic 1012/1050 (2 pages) |
20 February 1998 | Ad 19/02/98--------- £ si 3@1=3 £ ic 1009/1012 (2 pages) |
20 February 1998 | Ad 19/02/98--------- £ si 3@1=3 £ ic 1009/1012 (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 January 1998 | New director appointed (2 pages) |
8 January 1998 | Memorandum and Articles of Association (6 pages) |
8 January 1998 | Return made up to 08/12/97; full list of members (10 pages) |
8 January 1998 | Return made up to 08/12/97; full list of members (10 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Memorandum and Articles of Association (6 pages) |
11 December 1997 | Ad 26/11/97--------- £ si 19@1=19 £ ic 996/1015 (2 pages) |
11 December 1997 | Ad 26/11/97--------- £ si 19@1=19 £ ic 996/1015 (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
14 November 1997 | Ad 12/11/97--------- £ si 14@1=14 £ ic 982/996 (2 pages) |
14 November 1997 | Ad 12/11/97--------- £ si 14@1=14 £ ic 982/996 (2 pages) |
7 October 1997 | Ad 30/09/97--------- £ si 27@1=27 £ ic 955/982 (2 pages) |
7 October 1997 | Ad 30/09/97--------- £ si 27@1=27 £ ic 955/982 (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
15 August 1997 | Ad 31/07/97--------- £ si 6@1=6 £ ic 949/955 (2 pages) |
15 August 1997 | Ad 31/07/97--------- £ si 6@1=6 £ ic 949/955 (2 pages) |
16 April 1997 | Ad 07/04/97--------- £ si 14@1=14 £ ic 935/949 (2 pages) |
16 April 1997 | Ad 07/04/97--------- £ si 14@1=14 £ ic 935/949 (2 pages) |
2 April 1997 | Ad 25/03/97--------- £ si 10@1=10 £ ic 925/935 (2 pages) |
2 April 1997 | Ad 25/03/97--------- £ si 10@1=10 £ ic 925/935 (2 pages) |
21 March 1997 | Ad 11/03/97--------- £ si 22@1=22 £ ic 903/925 (2 pages) |
21 March 1997 | Ad 11/03/97--------- £ si 22@1=22 £ ic 903/925 (2 pages) |
7 March 1997 | Ad 04/03/97--------- £ si 3@1=3 £ ic 900/903 (2 pages) |
7 March 1997 | Ad 04/03/97--------- £ si 3@1=3 £ ic 900/903 (2 pages) |
16 January 1997 | Ad 10/01/96--------- £ si 14@1 (2 pages) |
16 January 1997 | Ad 10/01/96--------- £ si 14@1 (2 pages) |
14 January 1997 | Ad 06/01/97--------- £ si 7@1=7 £ ic 893/900 (2 pages) |
14 January 1997 | Ad 06/01/97--------- £ si 7@1=7 £ ic 893/900 (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
16 December 1996 | Return made up to 08/12/96; full list of members (8 pages) |
16 December 1996 | Return made up to 08/12/96; full list of members (8 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
17 September 1996 | Ad 14/08/96--------- £ si 13@1=13 £ ic 893/906 (2 pages) |
17 September 1996 | Ad 14/08/96--------- £ si 13@1=13 £ ic 893/906 (2 pages) |
10 September 1996 | Ad 17/08/96--------- £ si 13@1=13 £ ic 880/893 (2 pages) |
10 September 1996 | Ad 06/09/96--------- £ si 4@1=4 £ ic 876/880 (2 pages) |
10 September 1996 | Ad 06/09/96--------- £ si 4@1=4 £ ic 876/880 (2 pages) |
10 September 1996 | Ad 17/08/96--------- £ si 13@1=13 £ ic 880/893 (2 pages) |
14 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
13 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
13 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
22 August 1995 | Accounting reference date notified as 31/03 (1 page) |
22 August 1995 | Accounting reference date notified as 31/03 (1 page) |
7 August 1995 | Ad 21/07/95--------- £ si 7@1=7 £ ic 863/870 (2 pages) |
7 August 1995 | Ad 21/07/95--------- £ si 7@1=7 £ ic 863/870 (2 pages) |
19 June 1995 | Ad 14/04/95--------- £ si 11@1=11 £ ic 852/863 (2 pages) |
19 June 1995 | Ad 14/04/95--------- £ si 11@1=11 £ ic 852/863 (2 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
23 March 1995 | New director appointed (3 pages) |
23 March 1995 | New director appointed (3 pages) |
4 February 1995 | Resolutions
|
4 February 1995 | Resolutions
|
30 January 1995 | £ nc 100/2000 25/01/95 (1 page) |
30 January 1995 | Ad 25/01/95--------- £ si 851@1=851 £ ic 1/852 (2 pages) |
30 January 1995 | £ nc 100/2000 25/01/95 (1 page) |
30 January 1995 | Resolutions
|
30 January 1995 | Ad 25/01/95--------- £ si 851@1=851 £ ic 1/852 (2 pages) |
30 January 1995 | Resolutions
|
8 December 1994 | Incorporation (16 pages) |
8 December 1994 | Incorporation (16 pages) |