Company NameNewcastle Healthy City Limited
Company StatusDissolved
Company Number03004224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameNewcastle Healthy City Project Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Iain Grenville Kitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(10 years, 1 month after company formation)
Appointment Duration13 years (closed 06 February 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr William Westbrook Ions
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(11 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 06 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameAngela Clare Blackburne Wallis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(13 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 06 February 2018)
RoleHealth Worker
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMr Willian Westbrook Ions
StatusClosed
Appointed18 October 2011(16 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 06 February 2018)
RoleCompany Director
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Michael Roy Marston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address21 Beech Grove
Blackhall Mill
Newcastle Upon Tyne
Tyne And Wear
NE17 7TD
Director NameMrs Deborah Mary Jenkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleAssistant Chief Executive
Country of ResidenceEngland
Correspondence Address28 The Bank
Barnard Castle
County Durham
DL12 8PQ
Director NameCatherine Patricia Hogan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleLecturer
Correspondence Address5 Hedgefield Cottages
Ryton
Tyne & Wear
NE21 4NJ
Director NameIan Christopher Fairfax
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleManager
Correspondence Address3 Stampley Close
Hanover Estate
Winlatow
Tyne & Wear
NE21 6EW
Director NameMrs Vera Bolter
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JQ
Director NameJanet Beeny
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleHealth Visitor
Correspondence Address26 Elmfield Gardens
Gosforth
Newcastle Upon Tyne
NE3 4XB
Secretary NameRobert Leslie Stewart
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Percy Terrace
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1RS
Director NameMargaret Ayton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 March 1996)
RoleHealth Care Development Manage
Correspondence Address17 Findon Hill
Sacriston
Durham
DH7 6LR
Director NameRonald Kirkland
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 March 1996)
RoleRetired
Correspondence Address19 Hilltop House
West Denton
Newcastle Upon Tyne
NE5 2PE
Director NameMs Kausar Sultana Kimti
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 March 1996)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address17 West Park Road
Gateshead
Tyne & Wear
NE8 4SP
Director NameBrian Allan Keegan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 March 1996)
RoleCivilian Neighbourhood Watch C
Correspondence Address69 Bolbec Road
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9EQ
Director NameMoira Joseph Gray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 1997)
RoleLibrarian Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 Moorside North
Newcastle Upon Tyne
NE4 9DU
Director NameDr Asit Maitra
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1997)
RoleConsultant Surgeon
Correspondence Address23 Park Drive
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5QB
Director NameDavid James Matthew Burdus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1996)
RoleAccess Consultant
Correspondence Address4 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1YL
Director NameJacqueline Kathleen Brown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 21 November 2001)
RoleTeacher
Correspondence Address17 Swaledale Gardens
High Heaton
Newcastle Upon Tyne
NE7 7TA
Director NameLaurence Thomas Anderson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 March 1996)
RoleVoluntary Community Worker
Correspondence Address8 Evistone Gardens
Walker
Newcastle Upon Tyne
Tyne And Wear
NE6 3RS
Director NameSimon Edward Critchley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 1998)
RoleManager
Correspondence Address84 Sidney Grove
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 5PE
Director NameSheila Mary Manley
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2003)
RoleRetired Com Nurse
Correspondence Address2 Moorfield
Newcastle Upon Tyne
Tyne & Wear
NE2 3NL
Director NameMs Shubh Ghai
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 February 2004)
RoleBfhp Coordinator
Correspondence Address32 Kenton Lane
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3BT
Director NameDr Asit Maitra
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 April 2004)
RoleDoctor
Correspondence Address23 Park Drive
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5QB
Director NameTimothy Peter Hibbert
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 July 2010)
RoleIndependant Consultant
Country of ResidenceEngland
Correspondence Address1 Henderson Close
Highford Park
Hexham
Northumberland
NE46 2PB
Director NameMr Iain Grenville Kitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 July 2001)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Midhurst Road
Newcastle Upon Tyne
NE12 9NU
Director NameAlison Elizabeth Blackburn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Two Ball Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE4 9RP
Director NameJames Dixon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2003)
RoleProject Manager
Correspondence AddressFlat 20 105 Grainger Street
Newcastle
Tyne & Wear
NE1 5AE
Director NameShamshad Begum Malik Iqbal
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(9 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 05 February 2010)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Avenue
Fenham
Newcastle Upon Tyne
NE4 9HX
Director NameHelen Wendy Bradley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2008)
RoleRetired
Correspondence Address20 The Wynd
Tynemouth
North Shields
Tyne & Wear
NE30 2TE
Director NameAlison Elizabeth Blackburn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address24 Two Ball Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE4 9RP
Director NameMr Nicholas Fray
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address37 Walpole Street
Newcastle Upon Tyne
NE6 4RL
Secretary NameMr William Westbrook Ions
NationalityBritish
StatusResigned
Appointed23 January 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Eastcliffe Avenue
Gosforth
Newcastle Upon Tyne
NE3 4SN
Director NameMr Seraphim Alvanides
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2012)
RoleAcademic Researcher
Country of ResidenceUnited Kingdom
Correspondence Address59 Shaftesbury Grove
Newcastle Upon Tyne
Tyne & Wear
NE6 5JA
Secretary NameMr Peter Charles Kenrick
StatusResigned
Appointed02 November 2010(15 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 October 2011)
RoleCompany Director
Correspondence Address14 Great North Road
Jesmond Newcastle Upon Tyne
Tyne & Wear
NE2 4PS

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Turnover£949,132
Net Worth£802,258
Cash£795,591
Current Liabilities£9,248

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved following liquidation (1 page)
6 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
6 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
8 September 2016Liquidators' statement of receipts and payments to 22 August 2016 (16 pages)
8 September 2016Liquidators' statement of receipts and payments to 22 August 2016 (16 pages)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2015Liquidators' statement of receipts and payments to 22 August 2015 (22 pages)
19 November 2015Liquidators statement of receipts and payments to 22 August 2015 (22 pages)
19 November 2015Liquidators' statement of receipts and payments to 22 August 2015 (22 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
11 November 2014Liquidators' statement of receipts and payments to 22 August 2014 (21 pages)
11 November 2014Liquidators' statement of receipts and payments to 22 August 2014 (21 pages)
11 November 2014Liquidators statement of receipts and payments to 22 August 2014 (21 pages)
28 October 2013Liquidators' statement of receipts and payments to 22 August 2013 (14 pages)
28 October 2013Liquidators' statement of receipts and payments to 22 August 2013 (14 pages)
28 October 2013Liquidators statement of receipts and payments to 22 August 2013 (14 pages)
6 September 2012Registered office address changed from 14 Great North Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PS on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 14 Great North Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PS on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 14 Great North Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PS on 6 September 2012 (1 page)
30 August 2012Statement of affairs with form 4.19 (5 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Statement of affairs with form 4.19 (5 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Termination of appointment of Seraphim Alvanides as a director (1 page)
4 April 2012Termination of appointment of Trevor Moon as a director (1 page)
4 April 2012Termination of appointment of John Telfer as a director (1 page)
4 April 2012Termination of appointment of John Telfer as a director (1 page)
4 April 2012Termination of appointment of Seraphim Alvanides as a director (1 page)
4 April 2012Termination of appointment of Trevor Moon as a director (1 page)
15 February 2012Termination of appointment of James Whitley as a director (1 page)
15 February 2012Termination of appointment of James Whitley as a director (1 page)
23 January 2012Annual return made up to 21 December 2011 no member list (5 pages)
23 January 2012Annual return made up to 21 December 2011 no member list (5 pages)
20 January 2012Director's details changed for Angela Clare Blackburne Wallis on 21 December 2011 (2 pages)
20 January 2012Appointment of Trevor John Moon as a director (2 pages)
20 January 2012Termination of appointment of Peter Kenrick as a secretary (1 page)
20 January 2012Director's details changed for Mr William Westbrook Ions on 21 December 2011 (2 pages)
20 January 2012Appointment of Mr Willian Westbrook Ions as a secretary (1 page)
20 January 2012Director's details changed for Angela Clare Blackburne Wallis on 21 December 2011 (2 pages)
20 January 2012Director's details changed for Mr William Westbrook Ions on 21 December 2011 (2 pages)
20 January 2012Director's details changed for Iain Grenville Kitt on 21 December 2011 (2 pages)
20 January 2012Director's details changed for Iain Grenville Kitt on 21 December 2011 (2 pages)
20 January 2012Termination of appointment of Peter Kenrick as a secretary (1 page)
20 January 2012Appointment of Trevor John Moon as a director (2 pages)
20 January 2012Appointment of Mr Willian Westbrook Ions as a secretary (1 page)
8 July 2011Full accounts made up to 31 March 2011 (27 pages)
8 July 2011Full accounts made up to 31 March 2011 (27 pages)
11 January 2011Termination of appointment of William Ions as a secretary (1 page)
11 January 2011Termination of appointment of William Ions as a secretary (1 page)
11 January 2011Termination of appointment of Shamshad Iqbal as a director (1 page)
11 January 2011Annual return made up to 21 December 2010 no member list (7 pages)
11 January 2011Termination of appointment of Shamshad Iqbal as a director (1 page)
11 January 2011Appointment of Mr Peter Charles Kenrick as a secretary (1 page)
11 January 2011Annual return made up to 21 December 2010 no member list (7 pages)
11 January 2011Appointment of Mr Peter Charles Kenrick as a secretary (1 page)
11 January 2011Appointment of Mr Seraphim Alvanides as a director (2 pages)
11 January 2011Appointment of Mr Seraphim Alvanides as a director (2 pages)
18 October 2010Statement of company's objects (3 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 October 2010Statement of company's objects (3 pages)
18 October 2010Memorandum and Articles of Association (12 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 October 2010Memorandum and Articles of Association (12 pages)
2 October 2010Full accounts made up to 31 March 2010 (28 pages)
2 October 2010Full accounts made up to 31 March 2010 (28 pages)
17 September 2010Termination of appointment of Timothy Hibbert as a director (1 page)
17 September 2010Termination of appointment of Timothy Hibbert as a director (1 page)
11 January 2010Annual return made up to 21 December 2009 no member list (5 pages)
11 January 2010Director's details changed for Mr William Westbrook Ions on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Iain Grenville Kitt on 21 December 2009 (2 pages)
11 January 2010Annual return made up to 21 December 2009 no member list (5 pages)
11 January 2010Director's details changed for Mr William Westbrook Ions on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Timothy Peter Hibbert on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Timothy Peter Hibbert on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Shamshad Iqbal on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Angela Clare Blackburne Wallis on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Shamshad Iqbal on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Angela Clare Blackburne Wallis on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Iain Grenville Kitt on 21 December 2009 (2 pages)
14 December 2009Full accounts made up to 31 March 2009 (27 pages)
14 December 2009Full accounts made up to 31 March 2009 (27 pages)
26 October 2009Appointment of Mr John Bruce Telfer as a director (2 pages)
26 October 2009Appointment of Mr John Bruce Telfer as a director (2 pages)
26 October 2009Termination of appointment of Alison Blackburn as a director (1 page)
26 October 2009Appointment of Mr James Stephen Whitley as a director (2 pages)
26 October 2009Termination of appointment of Neil Peacock as a director (1 page)
26 October 2009Termination of appointment of Neil Peacock as a director (1 page)
26 October 2009Termination of appointment of Alison Blackburn as a director (1 page)
26 October 2009Termination of appointment of Nicholas Fray as a director (1 page)
26 October 2009Appointment of Mr James Stephen Whitley as a director (2 pages)
26 October 2009Termination of appointment of Nicholas Fray as a director (1 page)
5 February 2009Annual return made up to 21/12/08 (4 pages)
5 February 2009Annual return made up to 21/12/08 (4 pages)
17 December 2008Appointment terminated director helen bradley (1 page)
17 December 2008Appointment terminated director keith pimm (1 page)
17 December 2008Appointment terminated director keith pimm (1 page)
17 December 2008Appointment terminated director helen bradley (1 page)
7 October 2008Full accounts made up to 31 March 2008 (25 pages)
7 October 2008Full accounts made up to 31 March 2008 (25 pages)
7 April 2008Director appointed neil gow peacock (2 pages)
7 April 2008Director appointed angela clare blackburne wallis (2 pages)
7 April 2008Director appointed angela clare blackburne wallis (2 pages)
7 April 2008Director appointed neil gow peacock (2 pages)
28 March 2008Memorandum and Articles of Association (15 pages)
28 March 2008Memorandum and Articles of Association (15 pages)
26 March 2008Memorandum and Articles of Association (21 pages)
26 March 2008Memorandum and Articles of Association (21 pages)
13 March 2008Company name changed newcastle healthy city project LIMITED\certificate issued on 15/03/08 (2 pages)
13 March 2008Company name changed newcastle healthy city project LIMITED\certificate issued on 15/03/08 (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
11 January 2008Annual return made up to 21/12/07 (3 pages)
11 January 2008Annual return made up to 21/12/07 (3 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007Full accounts made up to 31 March 2007 (23 pages)
5 October 2007Full accounts made up to 31 March 2007 (23 pages)
5 October 2007New director appointed (2 pages)
7 March 2007Director resigned (2 pages)
7 March 2007Annual return made up to 21/12/06 (7 pages)
7 March 2007Director resigned (2 pages)
7 March 2007Director resigned (2 pages)
7 March 2007Director resigned (2 pages)
7 March 2007Director resigned (2 pages)
7 March 2007Director resigned (2 pages)
7 March 2007Annual return made up to 21/12/06 (7 pages)
7 March 2007Director resigned (2 pages)
7 March 2007Director resigned (2 pages)
27 January 2007Full accounts made up to 31 March 2006 (22 pages)
27 January 2007Full accounts made up to 31 March 2006 (22 pages)
10 March 2006Annual return made up to 21/12/05 (7 pages)
10 March 2006Annual return made up to 21/12/05 (7 pages)
28 December 2005Full accounts made up to 31 March 2005 (19 pages)
28 December 2005Full accounts made up to 31 March 2005 (19 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
24 January 2005Full accounts made up to 31 March 2004 (19 pages)
24 January 2005Full accounts made up to 31 March 2004 (19 pages)
17 January 2005Annual return made up to 21/12/04 (7 pages)
17 January 2005Annual return made up to 21/12/04 (7 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
24 January 2004Annual return made up to 21/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 January 2004Full accounts made up to 31 March 2003 (16 pages)
24 January 2004Annual return made up to 21/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 January 2004Full accounts made up to 31 March 2003 (16 pages)
4 July 2003Director resigned (2 pages)
4 July 2003Director resigned (2 pages)
4 July 2003Director resigned (2 pages)
4 July 2003Director resigned (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
29 January 2003Annual return made up to 21/12/02 (9 pages)
29 January 2003Annual return made up to 21/12/02 (9 pages)
8 November 2002Full accounts made up to 31 March 2002 (15 pages)
8 November 2002Full accounts made up to 31 March 2002 (15 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
19 March 2002Full accounts made up to 31 March 2001 (16 pages)
19 March 2002Full accounts made up to 31 March 2001 (16 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
16 January 2002Annual return made up to 21/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Annual return made up to 21/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
15 March 2001Full accounts made up to 31 March 2000 (15 pages)
15 March 2001Full accounts made up to 31 March 2000 (15 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Annual return made up to 21/12/00
  • 363(288) ‐ Director resigned
(7 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Annual return made up to 21/12/00
  • 363(288) ‐ Director resigned
(7 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
19 January 2000Annual return made up to 21/12/99 (5 pages)
19 January 2000Annual return made up to 21/12/99 (5 pages)
30 November 1999Full accounts made up to 31 March 1999 (13 pages)
30 November 1999Full accounts made up to 31 March 1999 (13 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Annual return made up to 21/12/98
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1998Annual return made up to 21/12/98
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1998Full accounts made up to 31 March 1998 (13 pages)
13 October 1998Full accounts made up to 31 March 1998 (13 pages)
30 April 1998Registered office changed on 30/04/98 from: 16 great north road jesmond newcastle upon tyne NE2 4PS (1 page)
30 April 1998Registered office changed on 30/04/98 from: 16 great north road jesmond newcastle upon tyne NE2 4PS (1 page)
28 January 1998Annual return made up to 21/12/97 (6 pages)
28 January 1998Annual return made up to 21/12/97 (6 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
16 July 1997Full accounts made up to 31 March 1997 (13 pages)
16 July 1997Full accounts made up to 31 March 1997 (13 pages)
18 December 1996Annual return made up to 21/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 December 1996Annual return made up to 21/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
6 June 1996New director appointed (1 page)
6 June 1996New director appointed (1 page)
5 June 1996Director resigned (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (2 pages)
27 December 1995Annual return made up to 21/12/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 December 1995Annual return made up to 21/12/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
21 December 1994Incorporation (30 pages)
21 December 1994Incorporation (30 pages)