Company NameWashington Display Limited
Company StatusActive - Proposal to Strike off
Company Number03031762
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years ago)
Previous NameTWP 63 Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Simon Wake
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address598 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DF
Director NameNigel Timothy Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Secretary NameNigel Timothy Williams
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Director NameAndrew Hume Robinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1996)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed10 July 1995(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1996)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameMr Shaun Peter Allen
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(1 year, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rose Court
Esh Winning
Durham
County Durham
DH7 9ND
Secretary NameSally Allen
NationalityBritish
StatusResigned
Appointed10 September 1996(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address3 Rose Court
Esh Winning
Durham
County Durham
DH7 9ND
Director NameMary Kent
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address21 Mardale
Albany
Washington
Tyne & Wear
NE37 1TJ
Director NameMr John Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Moor Court, Westfield
Newcastle Upon Tyne
NE3 4YD
Director NameMr Gerald William Stern
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Court, Kenton Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Director NameMr Richard David Leech
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(15 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cottinglea
Morpeth
Northumberland
NE61 1DP

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at 1Gerald Stern
7.66%
Ordinary
20.7k at 1Shaun Peter Allen
45.41%
Ordinary
19.1k at 1North East Regional Investment Fund LTD
41.80%
Red Pref
1.4k at 1John Josephs
3.06%
Ordinary
943 at 1Ms Mary Kent
2.07%
Ordinary

Financials

Year2014
Net Worth£141,016
Cash£693
Current Liabilities£1,801,135

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due24 March 2017 (overdue)

Charges

1 April 2010Delivered on: 15 April 2010
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
1 April 2010Delivered on: 15 April 2010
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1995 in line o/head conveyorised 3 stage powder coating plant ppe/rdm midland handling serial no SE3776/SP3312, 1998 amada brake press apx 103 7 axis cnc, serial nos APX10030/A980202, 1986 rhodes cuboid cnc metal folder 3 metre serial no. 17320 (for details of further chattels charged please refer to the form MG01). See image for full details.
Outstanding
26 July 2010Delivered on: 27 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 July 2008Delivered on: 25 July 2008
Satisfied on: 29 January 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re washington display limited business premium account account number 43263347.
Fully Satisfied
26 February 2007Delivered on: 10 March 2007
Satisfied on: 29 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 March 2004Delivered on: 20 March 2004
Satisfied on: 10 December 2008
Persons entitled: Bibby Factors Northeast Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 February 2003Delivered on: 26 February 2003
Satisfied on: 4 January 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
8 March 2002Delivered on: 9 March 2002
Satisfied on: 19 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 January 1997Delivered on: 28 January 1997
Satisfied on: 9 January 2003
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts purchased or puported to be purchased by the security holder pursuant to an agreement for the purchase of debts. See the mortgage charge document for full details.
Fully Satisfied
15 February 1996Delivered on: 23 February 1996
Satisfied on: 19 July 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

18 July 2018Termination of appointment of Richard David Leech as a director on 12 July 2018 (1 page)
20 March 2017Termination of appointment of Shaun Peter Allen as a director on 10 March 2017 (2 pages)
20 March 2017Termination of appointment of Shaun Peter Allen as a director on 10 March 2017 (2 pages)
26 February 2016Restoration by order of the court (2 pages)
26 February 2016Restoration by order of the court (2 pages)
20 June 2012Final Gazette dissolved following liquidation (1 page)
20 June 2012Final Gazette dissolved following liquidation (1 page)
20 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Notice of move from Administration to Dissolution (24 pages)
20 March 2012Notice of move from Administration to Dissolution (24 pages)
11 October 2011Administrator's progress report to 21 September 2011 (20 pages)
11 October 2011Administrator's progress report to 21 September 2011 (20 pages)
18 May 2011Result of meeting of creditors (38 pages)
18 May 2011Statement of administrator's proposal (37 pages)
18 May 2011Statement of administrator's proposal (37 pages)
18 May 2011Result of meeting of creditors (38 pages)
4 May 2011Statement of affairs with form 2.14B (19 pages)
4 May 2011Statement of administrator's proposal (37 pages)
4 May 2011Statement of administrator's proposal (37 pages)
4 May 2011Statement of affairs with form 2.14B (19 pages)
1 April 2011Registered office address changed from Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD United Kingdom on 1 April 2011 (1 page)
31 March 2011Appointment of an administrator (1 page)
31 March 2011Appointment of an administrator (1 page)
17 February 2011Statement of capital following an allotment of shares on 18 May 2010
  • GBP 54,901
(3 pages)
17 February 2011Statement of capital following an allotment of shares on 18 May 2010
  • GBP 54,901
(3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 January 2011Termination of appointment of John Josephs as a director (1 page)
10 January 2011Termination of appointment of John Josephs as a director (1 page)
25 November 2010Director's details changed for John Irving Josephs on 25 November 2010 (2 pages)
25 November 2010Director's details changed for John Irving Josephs on 25 November 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 May 2010Appointment of Mr Richard David Leech as a director (2 pages)
18 May 2010Appointment of Mr Richard David Leech as a director (2 pages)
30 April 2010Termination of appointment of Gerald Stern as a director (1 page)
30 April 2010Termination of appointment of Gerald Stern as a director (1 page)
22 April 2010Director's details changed for John Irving Josephs on 10 March 2010 (2 pages)
22 April 2010Director's details changed for John Irving Josephs on 10 March 2010 (2 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Shaun Peter Allen on 10 March 2010 (2 pages)
22 April 2010Director's details changed for Shaun Peter Allen on 10 March 2010 (2 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
16 January 2010Termination of appointment of Mary Kent as a director (2 pages)
16 January 2010Termination of appointment of Mary Kent as a director (2 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (11 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (11 pages)
11 May 2009Return made up to 10/03/09; full list of members (5 pages)
11 May 2009Return made up to 10/03/09; full list of members (5 pages)
9 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 February 2009Ad 13/01/09\gbp si 3490@1=3490\gbp ic 66918/70408\ (2 pages)
9 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 February 2009Ad 13/01/09\gbp si 3490@1=3490\gbp ic 66918/70408\ (2 pages)
16 January 2009Registered office changed on 16/01/2009 from patterson street blaydon tyne & wear NE21 5SD (1 page)
16 January 2009Registered office changed on 16/01/2009 from patterson street blaydon tyne & wear NE21 5SD (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 October 2008Accounts for a small company made up to 31 December 2007 (12 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (12 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 July 2008Appointment terminated secretary sally allen (1 page)
18 July 2008Appointment terminated secretary sally allen (1 page)
8 May 2008Return made up to 10/03/08; full list of members (5 pages)
8 May 2008Return made up to 10/03/08; full list of members (5 pages)
24 October 2007Ad 08/10/07--------- £ si 2094@1=2094 £ ic 2/2096 (2 pages)
24 October 2007Particulars of contract relating to shares (2 pages)
24 October 2007Ad 08/10/07--------- £ si 2094@1=2094 £ ic 2/2096 (2 pages)
24 October 2007Particulars of contract relating to shares (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 June 2007Return made up to 10/03/07; full list of members (8 pages)
22 June 2007Return made up to 10/03/07; full list of members (8 pages)
22 June 2007Ad 01/01/05-31/12/05 £ si 943@1 (2 pages)
22 June 2007Ad 01/01/05-31/12/05 £ si 943@1 (2 pages)
10 March 2007Particulars of mortgage/charge (9 pages)
10 March 2007Particulars of mortgage/charge (9 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
12 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
2 May 2006£ sr 48000@1 13/02/06 (2 pages)
2 May 2006£ sr 48000@1 13/02/06 (2 pages)
15 March 2006Return made up to 10/03/06; full list of members (9 pages)
15 March 2006Return made up to 10/03/06; full list of members (9 pages)
26 January 2006Declaration of shares redemption:auditor's report (3 pages)
26 January 2006Declaration of shares redemption:auditor's report (3 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 August 2005Accounts for a small company made up to 31 December 2004 (13 pages)
9 August 2005Accounts for a small company made up to 31 December 2004 (13 pages)
29 March 2005Return made up to 10/03/05; full list of members (9 pages)
29 March 2005Return made up to 10/03/05; full list of members (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
20 March 2004Particulars of mortgage/charge (4 pages)
20 March 2004Particulars of mortgage/charge (4 pages)
3 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 June 2003Accounts for a small company made up to 31 August 2002 (10 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (10 pages)
26 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (9 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (9 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
27 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
27 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
12 September 2000£ nc 125000/200000 13/07/00 (2 pages)
12 September 2000£ nc 125000/200000 13/07/00 (2 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
12 September 2000Ad 07/07/00--------- £ si 75000@1=75000 £ ic 94002/169002 (2 pages)
12 September 2000Ad 07/07/00--------- £ si 75000@1=75000 £ ic 94002/169002 (2 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (9 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (9 pages)
21 April 2000Return made up to 10/03/00; full list of members (6 pages)
21 April 2000Return made up to 10/03/00; full list of members (6 pages)
6 July 1999Return made up to 10/03/99; change of members (6 pages)
6 July 1999Return made up to 10/03/99; change of members (6 pages)
15 December 1998Accounts for a small company made up to 31 August 1998 (11 pages)
15 December 1998Accounts for a small company made up to 31 August 1998 (11 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (11 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (11 pages)
23 June 1998Registered office changed on 23/06/98 from: unit 10 prospect works scotswood road newcastle upon tyne NE15 6UQ (1 page)
23 June 1998Registered office changed on 23/06/98 from: unit 10 prospect works scotswood road newcastle upon tyne NE15 6UQ (1 page)
23 May 1997Full accounts made up to 31 August 1996 (10 pages)
23 May 1997Full accounts made up to 31 August 1996 (10 pages)
1 April 1997Return made up to 10/03/97; full list of members (6 pages)
1 April 1997Return made up to 10/03/97; full list of members (6 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Secretary resigned;director resigned (1 page)
14 February 1997Secretary resigned;director resigned (1 page)
5 February 1997Return made up to 10/03/96; full list of members (6 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Secretary resigned;director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Secretary resigned;director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Return made up to 10/03/96; full list of members (6 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
17 October 1996Ad 08/10/96--------- £ si 30000@1=30000 £ ic 90000/120000 (2 pages)
17 October 1996£ nc 100000/125000 08/10/96 (1 page)
17 October 1996Ad 08/10/96--------- £ si 30000@1=30000 £ ic 90000/120000 (2 pages)
17 October 1996Memorandum and Articles of Association (15 pages)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
17 October 1996Memorandum and Articles of Association (15 pages)
17 October 1996£ nc 100000/125000 08/10/96 (1 page)
7 October 1996Ad 17/09/96--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
7 October 1996Ad 17/09/96--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
2 October 1996Registered office changed on 02/10/96 from: permanent house 91 albert rd middlesbrough TS1 2PA (1 page)
2 October 1996Registered office changed on 02/10/96 from: permanent house 91 albert rd middlesbrough TS1 2PA (1 page)
20 September 1996Memorandum and Articles of Association (15 pages)
20 September 1996Memorandum and Articles of Association (15 pages)
20 September 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 September 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996Director resigned (1 page)
1 April 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
22 August 1995Company name changed twp 63 LIMITED\certificate issued on 23/08/95 (4 pages)
22 August 1995Company name changed twp 63 LIMITED\certificate issued on 23/08/95 (4 pages)
10 March 1995Incorporation (52 pages)
10 March 1995Incorporation (52 pages)