Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DF
Director Name | Nigel Timothy Williams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 58 Cambridge Road Linthorpe Middlesbrough Cleveland TS5 5HG |
Secretary Name | Nigel Timothy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 58 Cambridge Road Linthorpe Middlesbrough Cleveland TS5 5HG |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Director Name | Andrew Hume Robinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Mr Shaun Peter Allen |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rose Court Esh Winning Durham County Durham DH7 9ND |
Secretary Name | Sally Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 3 Rose Court Esh Winning Durham County Durham DH7 9ND |
Director Name | Mary Kent |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 21 Mardale Albany Washington Tyne & Wear NE37 1TJ |
Director Name | Mr John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Moor Court, Westfield Newcastle Upon Tyne NE3 4YD |
Director Name | Mr Gerald William Stern |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Court, Kenton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JR |
Director Name | Mr Richard David Leech |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cottinglea Morpeth Northumberland NE61 1DP |
Registered Address | Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
3.5k at 1 | Gerald Stern 7.66% Ordinary |
---|---|
20.7k at 1 | Shaun Peter Allen 45.41% Ordinary |
19.1k at 1 | North East Regional Investment Fund LTD 41.80% Red Pref |
1.4k at 1 | John Josephs 3.06% Ordinary |
943 at 1 | Ms Mary Kent 2.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,016 |
Cash | £693 |
Current Liabilities | £1,801,135 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 24 March 2017 (overdue) |
---|
1 April 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
18 July 2018 | Termination of appointment of Richard David Leech as a director on 12 July 2018 (1 page) |
---|---|
20 March 2017 | Termination of appointment of Shaun Peter Allen as a director on 10 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Shaun Peter Allen as a director on 10 March 2017 (2 pages) |
26 February 2016 | Restoration by order of the court (2 pages) |
26 February 2016 | Restoration by order of the court (2 pages) |
20 June 2012 | Final Gazette dissolved following liquidation (1 page) |
20 June 2012 | Final Gazette dissolved following liquidation (1 page) |
20 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | Notice of move from Administration to Dissolution (24 pages) |
20 March 2012 | Notice of move from Administration to Dissolution (24 pages) |
11 October 2011 | Administrator's progress report to 21 September 2011 (20 pages) |
11 October 2011 | Administrator's progress report to 21 September 2011 (20 pages) |
18 May 2011 | Result of meeting of creditors (38 pages) |
18 May 2011 | Statement of administrator's proposal (37 pages) |
18 May 2011 | Statement of administrator's proposal (37 pages) |
18 May 2011 | Result of meeting of creditors (38 pages) |
4 May 2011 | Statement of affairs with form 2.14B (19 pages) |
4 May 2011 | Statement of administrator's proposal (37 pages) |
4 May 2011 | Statement of administrator's proposal (37 pages) |
4 May 2011 | Statement of affairs with form 2.14B (19 pages) |
1 April 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of an administrator (1 page) |
31 March 2011 | Appointment of an administrator (1 page) |
17 February 2011 | Statement of capital following an allotment of shares on 18 May 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 18 May 2010
|
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 January 2011 | Termination of appointment of John Josephs as a director (1 page) |
10 January 2011 | Termination of appointment of John Josephs as a director (1 page) |
25 November 2010 | Director's details changed for John Irving Josephs on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for John Irving Josephs on 25 November 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 May 2010 | Appointment of Mr Richard David Leech as a director (2 pages) |
18 May 2010 | Appointment of Mr Richard David Leech as a director (2 pages) |
30 April 2010 | Termination of appointment of Gerald Stern as a director (1 page) |
30 April 2010 | Termination of appointment of Gerald Stern as a director (1 page) |
22 April 2010 | Director's details changed for John Irving Josephs on 10 March 2010 (2 pages) |
22 April 2010 | Director's details changed for John Irving Josephs on 10 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Shaun Peter Allen on 10 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Shaun Peter Allen on 10 March 2010 (2 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
16 January 2010 | Termination of appointment of Mary Kent as a director (2 pages) |
16 January 2010 | Termination of appointment of Mary Kent as a director (2 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
11 May 2009 | Return made up to 10/03/09; full list of members (5 pages) |
11 May 2009 | Return made up to 10/03/09; full list of members (5 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Ad 13/01/09\gbp si 3490@1=3490\gbp ic 66918/70408\ (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Ad 13/01/09\gbp si 3490@1=3490\gbp ic 66918/70408\ (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from patterson street blaydon tyne & wear NE21 5SD (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from patterson street blaydon tyne & wear NE21 5SD (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (12 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (12 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 July 2008 | Appointment terminated secretary sally allen (1 page) |
18 July 2008 | Appointment terminated secretary sally allen (1 page) |
8 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
8 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
24 October 2007 | Ad 08/10/07--------- £ si 2094@1=2094 £ ic 2/2096 (2 pages) |
24 October 2007 | Particulars of contract relating to shares (2 pages) |
24 October 2007 | Ad 08/10/07--------- £ si 2094@1=2094 £ ic 2/2096 (2 pages) |
24 October 2007 | Particulars of contract relating to shares (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 June 2007 | Return made up to 10/03/07; full list of members (8 pages) |
22 June 2007 | Return made up to 10/03/07; full list of members (8 pages) |
22 June 2007 | Ad 01/01/05-31/12/05 £ si 943@1 (2 pages) |
22 June 2007 | Ad 01/01/05-31/12/05 £ si 943@1 (2 pages) |
10 March 2007 | Particulars of mortgage/charge (9 pages) |
10 March 2007 | Particulars of mortgage/charge (9 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (3 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
12 June 2006 | Accounts 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 2006 | Return made up to 10/03/06; full list of members (9 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (9 pages) |
26 January 2006 | Declaration of shares redemption:auditor's report (3 pages) |
26 January 2006 | Declaration of shares redemption:auditor's report (3 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
9 August 2005 | Accounts for a small company made up to 31 December 2004 (13 pages) |
9 August 2005 | Accounts for a small company made up to 31 December 2004 (13 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (9 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (9 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
20 March 2004 | Particulars of mortgage/charge (4 pages) |
20 March 2004 | Particulars of mortgage/charge (4 pages) |
3 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
3 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (10 pages) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (10 pages) |
26 March 2003 | Return made up to 10/03/03; full list of members
|
26 March 2003 | Return made up to 10/03/03; full list of members
|
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Return made up to 10/03/02; full list of members
|
22 March 2002 | Return made up to 10/03/02; full list of members
|
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members
|
27 March 2001 | Return made up to 10/03/01; full list of members
|
12 September 2000 | £ nc 125000/200000 13/07/00 (2 pages) |
12 September 2000 | £ nc 125000/200000 13/07/00 (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Ad 07/07/00--------- £ si 75000@1=75000 £ ic 94002/169002 (2 pages) |
12 September 2000 | Ad 07/07/00--------- £ si 75000@1=75000 £ ic 94002/169002 (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
21 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
6 July 1999 | Return made up to 10/03/99; change of members (6 pages) |
6 July 1999 | Return made up to 10/03/99; change of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 August 1998 (11 pages) |
15 December 1998 | Accounts for a small company made up to 31 August 1998 (11 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (11 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (11 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: unit 10 prospect works scotswood road newcastle upon tyne NE15 6UQ (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: unit 10 prospect works scotswood road newcastle upon tyne NE15 6UQ (1 page) |
23 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
23 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
1 April 1997 | Return made up to 10/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 10/03/97; full list of members (6 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Secretary resigned;director resigned (1 page) |
14 February 1997 | Secretary resigned;director resigned (1 page) |
5 February 1997 | Return made up to 10/03/96; full list of members (6 pages) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Secretary resigned;director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Secretary resigned;director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 10/03/96; full list of members (6 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Ad 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 1996 | Ad 08/10/96--------- £ si 30000@1=30000 £ ic 90000/120000 (2 pages) |
17 October 1996 | Memorandum and Articles of Association (15 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Memorandum and Articles of Association (15 pages) |
17 October 1996 | £ nc 100000/125000 08/10/96 (1 page) |
7 October 1996 | Ad 17/09/96--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages) |
7 October 1996 | Ad 17/09/96--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: permanent house 91 albert rd middlesbrough TS1 2PA (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: permanent house 91 albert rd middlesbrough TS1 2PA (1 page) |
20 September 1996 | Memorandum and Articles of Association (15 pages) |
20 September 1996 | Memorandum and Articles of Association (15 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1995 | Company name changed twp 63 LIMITED\certificate issued on 23/08/95 (4 pages) |
22 August 1995 | Company name changed twp 63 LIMITED\certificate issued on 23/08/95 (4 pages) |
10 March 1995 | Incorporation (52 pages) |
10 March 1995 | Incorporation (52 pages) |