Company NameMasterfone Limited
Company StatusDissolved
Company Number03110370
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 27 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 27 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Secretary NameHelen Louise Austin
StatusClosed
Appointed24 March 2016(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 27 October 2020)
RoleCompany Director
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Spencer Trerise Glanville
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameNicholas Arthur Ross Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(6 days after company formation)
Appointment Duration1 week, 1 day (resigned 19 October 1995)
RoleSolicitor
Correspondence Address32 Fitzwilliam Road
London
SW14 0DN
Secretary NameMr Peter Mark Sweetbaum
NationalityAmerican
StatusResigned
Appointed11 October 1995(6 days after company formation)
Appointment Duration1 week, 1 day (resigned 19 October 1995)
RoleCompany Director
Correspondence AddressFlat 1
7 Ranulf Road
London
NW2 2BT
Director NameAnne Patricia Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 20 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
NE2 3LQ
Secretary NameElsie McLachlan
NationalityBritish
StatusResigned
Appointed19 October 1995(2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 21 March 2006)
RoleSecretary
Correspondence AddressBurn Brae
Gilsland
Brampton
Cumbria
CA8 7BE
Secretary NameMrs Karin Patricia Dyke
NationalityBritish
StatusResigned
Appointed21 March 2006(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address117 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameMr Thomas Michael Scott Wooldridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Christopher John Dalzell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(13 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Richard Mark Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(13 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameMr Thomas Michael Scott Wooldridge
StatusResigned
Appointed02 November 2009(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed20 May 2009(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 2009)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressFirst Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John Corbitt Barnsley & Gillian Elizabeth Noble
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 April 1999Delivered on: 29 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 14TH april 1999 and
Secured details: All present and future sums of money (howsoever arising) due and that may becomde due to the chargee in terms of the personal bond granted by masterfone limited as one of the members of the 1998/99 eurocentral syndicate.
Particulars: Plot 1 (4.65 hectares) at mcneil drive, holytown, lanarkshire title number LAN136498.
Outstanding
13 October 2009Delivered on: 5 November 2009
Persons entitled: Ionic Limited

Classification: Standard security dated 4, 9, 11, 27 and 29 september 2009 and 13 october 2009
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: All and whole subjects k/a and forming part eurocentral mcneil drive, holytown t/no's LAN136498 and LAN136562.
Outstanding
7 November 2007Delivered on: 21 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rental assignation
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: Lease between the members of the 2000/2001 europoint syndicate and amey infastructure services limited dated 9 july and. See the mortgage charge document for full details.
Outstanding
14 August 2007Delivered on: 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rental assignation
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: The whole entitlement to receive all rents and other sums.
Outstanding
14 August 2007Delivered on: 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rental assignation
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: The whole entitlement to receive all rents and other sums.
Outstanding
4 April 2001Delivered on: 21 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 9 april 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The area of ground extending to 1.789 acres lying in the county of lanark to the north of mcneil drive,eurocentral,holytown,lanarkshire; lan 136498.
Outstanding
5 April 2001Delivered on: 20 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment dated 5 april 2001 made between the members of the 2001 europoint syndicate (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee assigns by way of security to bos the payment and discharge of the secured liabilities all right, title, benefit and interest of the assignor to: the rent guarantee charge (as defined): the construction cost charge (as defined).. See the mortgage charge document for full details.
Outstanding
4 April 2001Delivered on: 13 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Sale/purchase agreement assignation
Secured details: In consideration of facilities made available by the governor and company of the bank of scotland to the company including all sums of money including principal interest and charges due and that may become due to the mortgagee in any manner of way by the company solely or jointly with any other person or persons or corporation and whether as principal or surety.
Particulars: The companys whole right and interest in a sale and purchase agreement between the members of the 2000/2001 europoint syndicate and brs developments limited of even date the companys whole right and interest in and to paragraph 3 of a letter of undertaking by the members of the 1998/1999 eurocentral syndicate in favour of brs developments limited of even date.
Outstanding
4 April 2001Delivered on: 13 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rental assignation
Secured details: All monies due or to become due from the company to the chargee in the terms of a personal bond of even date.
Particulars: Rent and other sums payable under a lease between the members of the 2000/2001 europoint syndicate and brs developments limited of 1.789 acres at mcneil.
Outstanding
30 June 2000Delivered on: 13 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 5TH september 2000 and
Secured details: All present and future sums of money whatsoever due or to become due in terms of the personal bond granted by the members of the 1998/99 eurocentral syndicate (as defined in part 4 of the schedule) in favour of the governor and company of the bank of scotland dated 1 april 1999 as varied,amended or supplemented from time to time.
Particulars: The plot or area of ground lying within the district of motherwell,county of lanark extending to 2.65 hectares or thereby known as plot 4,mcneil drive,holytown,eurocentral business park,lanarkshire; t/nos LAN112513 and LAN94501; all parts,privileges and pertinents and all right,title and interest thereunder. See the mortgage charge document for full details.
Outstanding
21 March 2000Delivered on: 30 March 2000
Persons entitled: Beautiful Films Limited

Classification: Charge and assignment of film rights and revenues between voyager 19 partnership ("voyager") (1), factor 8 films limited ("factor 8") (2) (together the "chargors") and the chargee (3)
Secured details: The obligations and liabilities of the chargors to the chargee under or pursuant to clauses 4.2 and 4.3 of the chargee, together with the obligations of factor 8 and the rights of the chargee under clause 11 of the first acquisition agreement dated 21 march 2000 and voyager under clause 4.13 of the charge. The rights of recourse of the chargee under the charge against the partners (as defined) in voyager shall be limited to the proceeds of realisation of the security assets (as defined).
Particulars: The master negative and the film rights and allrights title and interest in and to all monies payable to it under the first acquisition agreement, the second acquisition agreement and the sale agreement.
Outstanding
10 April 1999Delivered on: 29 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 16TH april 1999 and
Secured details: All present and future sums of money (howsoever arising) due and that may become due to the chargee in terms of the personal bond granted by masterfone limited as one of the members of the 1998/99 eurocentral syndicate.
Particulars: Plot 2 (0.55 hectares) and 3 (1.50 hectares) at mcneil drive, holytown, lanarkshire title number lan 136562.
Outstanding
7 November 1997Delivered on: 14 November 1997
Satisfied on: 11 November 2008
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a site 2 royal quays coble dene north shields tyne and wear t/n TY335252 together with all buildings and fixtures fixed plant and machinery.
Fully Satisfied
3 May 1996Delivered on: 18 May 1996
Satisfied on: 11 November 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignation in security
Secured details: All obligations monies and liabilities due or to become due owing or incurred by the borrowers (as defined in the charge) to the chargee in terms of a facility letter dated 29TH march 1996 (as defined) with the acceptance endorsed thereon (the facility letter) and any letter deed document or other confirming varying or amending or supplemental to the facility letter.
Particulars: All right title and benefit in and to the account numbered 00223888 held in the name of the 1995/1996 scottish power ez syndicate and maintained with bank of scotland edinburgh together with all balances standing to the credit of the account, any agreements or instruments and all rights.
Fully Satisfied
15 March 1996Delivered on: 25 April 1996
Satisfied on: 11 November 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee in terms of a facility letter dated 12TH march 1996,any letter deed,document or other confirming varying amending or supplemental thereto.
Particulars: The company's wholr right title and interest in the account details of which are set out on the paper apart to form 395 see form for details.
Fully Satisfied
1 April 1996Delivered on: 24 April 1996
Satisfied on: 11 November 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: A standard security which was presented for registration in scotland on the 5TH april 1996
Secured details: All monies due or to become due by the borrowers (as defined) in favour of the united bank of kuwait PLC in terms of the facility letter and the facility agreement (as defined).
Particulars: The lands and estate of woodhall lying in the county of lanark t/no lna 86593. see the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 12 April 1996
Satisfied on: 11 November 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the borrowers (as defined therein) to the chargee under the terms of the facility letter and the facility agreement (both as defined therein).
Particulars: All and whole those two plots or areas of ground lying in the former burgh of motherwell and wishaw and county of lanark extending in total to 4.597 hectares t/no. LAN115430.
Fully Satisfied
23 February 1996Delivered on: 26 March 1996
Satisfied on: 11 November 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignation in security
Secured details: All obligations monies and liabilities due from the borrowers as defined to the chargee in terms of a facility letter dated 21ST december 1995 and acceptance of the facility letter by the borrowers dated 21ST december 1995 and any letter deed document or other confirming or verifying amending or supplemental to the facility letter.
Particulars: The company's whole right title and interest in the account please see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
29 December 1995Delivered on: 12 January 1996
Satisfied on: 11 November 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company and all or any of the other companies named therein to the chargee in terms of the facility letter and the facility agreement (both as defined).
Particulars: All and whole the subjects forming part of the land and estate of woodhall liying in the county of lanark extending to 4.267 hectares or thereacouts (see form 395 for full details).
Fully Satisfied
30 November 2005Delivered on: 23 December 2005
Satisfied on: 11 November 2008
Persons entitled: Justus Corporation Limited

Classification: A standard security which was presented for registration in scotland on the 15/12/05 and
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects at netherhall road, excelsior park, wishaw t/no LAN115430 and LAN115136.
Fully Satisfied
1 April 2004Delivered on: 18 May 2004
Satisfied on: 11 November 2008
Persons entitled: Liverpool Victoria Friendly Society Limited

Classification: Standard security which was presented for registration in scotland on 28 april 2004 and
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: All and whole the subjects at woodhall, mossend, registered in the land register of scotland under t/n 115607.
Fully Satisfied
15 January 2004Delivered on: 28 January 2004
Satisfied on: 11 November 2008
Persons entitled: Prudential Holburn Life Limited

Classification: A standard security which was presented for registration in scotland on 21 january 2004 and
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: Woodhall mossend lanarkshire t/n LAN111466.
Fully Satisfied
28 December 1995Delivered on: 10 January 1996
Satisfied on: 11 November 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms iof the charge.
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

Filing History

10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
7 September 2019Voluntary strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
26 June 2019Application to strike the company off the register (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Secretary's details changed for Helen Louise Austin on 31 May 2017 (1 page)
5 October 2017Secretary's details changed for Helen Louise Austin on 31 May 2017 (1 page)
5 October 2017Director's details changed for Mr Spencer Trerise Glanville on 5 October 2017 (2 pages)
5 October 2017Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017 (2 pages)
5 October 2017Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages)
5 October 2017Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages)
5 October 2017Director's details changed for Mr Spencer Trerise Glanville on 5 October 2017 (2 pages)
31 May 2017Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on 31 May 2017 (1 page)
31 May 2017Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on 31 May 2017 (1 page)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 September 2016Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page)
28 July 2016Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages)
28 July 2016Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages)
20 July 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page)
20 July 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page)
1 April 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016 (1 page)
1 April 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016 (1 page)
1 April 2016Appointment of Mr John Corbitt Barnsley as a director on 24 March 2016 (2 pages)
1 April 2016Appointment of Mr Robert William Jefferson as a director on 24 March 2016 (2 pages)
1 April 2016Appointment of Mr John Corbitt Barnsley as a director on 24 March 2016 (2 pages)
1 April 2016Appointment of Helen Louise Austin as a secretary on 24 March 2016 (2 pages)
1 April 2016Appointment of Helen Louise Austin as a secretary on 24 March 2016 (2 pages)
1 April 2016Appointment of Mr Robert William Jefferson as a director on 24 March 2016 (2 pages)
18 December 2015Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page)
18 December 2015Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page)
13 October 2015Secretary's details changed for Mr Thomas Michael Scott Wooldridge on 5 October 2015 (1 page)
13 October 2015Secretary's details changed for Mr Thomas Michael Scott Wooldridge on 5 October 2015 (1 page)
13 October 2015Secretary's details changed for Mr Thomas Michael Scott Wooldridge on 5 October 2015 (1 page)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(6 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(6 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(6 pages)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
7 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
27 April 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
29 September 2011Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne and Wear NE99 1SB on 29 September 2011 (1 page)
29 September 2011Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne and Wear NE99 1SB on 29 September 2011 (1 page)
14 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
17 November 2009Termination of appointment of Prima Secretary Limited as a secretary (1 page)
17 November 2009Termination of appointment of Prima Secretary Limited as a secretary (1 page)
5 November 2009Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages)
5 November 2009Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages)
2 November 2009Appointment of Mr Thomas Michael Scott Wooldridge as a secretary (1 page)
2 November 2009Appointment of Mr Thomas Michael Scott Wooldridge as a secretary (1 page)
28 October 2009Secretary's details changed for Prima Secretary Limited on 12 October 2009 (2 pages)
28 October 2009Secretary's details changed for Prima Secretary Limited on 12 October 2009 (2 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Richard Mark Wright on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Christopher John Dalzell on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Thomas Michael Scott Wooldridge on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Christopher John Dalzell on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Mark Wright on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Thomas Michael Scott Wooldridge on 12 October 2009 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
31 July 2009Registered office changed on 31/07/2009 from 1A dukesway court team valley gateshead tyne and wear NE11 0PJ (1 page)
31 July 2009Registered office changed on 31/07/2009 from 1A dukesway court team valley gateshead tyne and wear NE11 0PJ (1 page)
4 June 2009Director appointed richard mark wright (3 pages)
4 June 2009Appointment terminated secretary karin dyke (1 page)
4 June 2009Director appointed christopher john dalzell (4 pages)
4 June 2009Director appointed richard mark wright (3 pages)
4 June 2009Secretary appointed prima secretary LIMITED (2 pages)
4 June 2009Appointment terminated director anne henderson (1 page)
4 June 2009Director appointed christopher john dalzell (4 pages)
4 June 2009Secretary appointed prima secretary LIMITED (2 pages)
4 June 2009Appointment terminated secretary karin dyke (1 page)
4 June 2009Appointment terminated director anne henderson (1 page)
3 April 2009Director appointed thomas michael scott wooldridge (3 pages)
3 April 2009Director appointed thomas michael scott wooldridge (3 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
28 October 2008Registered office changed on 28/10/2008 from 35 st thomas' street london SE1 9SN (1 page)
28 October 2008Registered office changed on 28/10/2008 from 35 st thomas' street london SE1 9SN (1 page)
23 October 2008Return made up to 05/10/08; no change of members (4 pages)
23 October 2008Return made up to 05/10/08; no change of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
3 March 2008Secretary's change of particulars / karin dyke / 27/02/2008 (1 page)
3 March 2008Director's change of particulars / ann henderson / 27/02/2008 (1 page)
3 March 2008Director's change of particulars / ann henderson / 27/02/2008 (1 page)
3 March 2008Secretary's change of particulars / karin dyke / 27/02/2008 (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
25 October 2007Return made up to 05/10/07; full list of members (6 pages)
25 October 2007Return made up to 05/10/07; full list of members (6 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
8 November 2006Return made up to 05/10/06; full list of members (6 pages)
8 November 2006Return made up to 05/10/06; full list of members (6 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
20 October 2005Return made up to 05/10/05; full list of members (6 pages)
20 October 2005Return made up to 05/10/05; full list of members (6 pages)
12 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
12 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
10 November 2004Return made up to 05/10/04; full list of members (6 pages)
10 November 2004Return made up to 05/10/04; full list of members (6 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
18 May 2004Particulars of mortgage/charge (6 pages)
18 May 2004Particulars of mortgage/charge (6 pages)
28 January 2004Particulars of mortgage/charge (5 pages)
28 January 2004Particulars of mortgage/charge (5 pages)
28 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
15 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
9 October 2001Return made up to 05/10/01; full list of members (6 pages)
9 October 2001Return made up to 05/10/01; full list of members (6 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
20 April 2001Particulars of mortgage/charge (7 pages)
20 April 2001Particulars of mortgage/charge (7 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
8 December 2000Accounts for a dormant company made up to 31 October 2000 (5 pages)
8 December 2000Accounts for a dormant company made up to 31 October 2000 (5 pages)
19 October 2000Return made up to 05/10/00; full list of members (6 pages)
19 October 2000Return made up to 05/10/00; full list of members (6 pages)
13 September 2000Particulars of mortgage/charge (5 pages)
13 September 2000Particulars of mortgage/charge (5 pages)
26 June 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
26 June 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
30 March 2000Particulars of mortgage/charge (7 pages)
30 March 2000Particulars of mortgage/charge (7 pages)
11 October 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
11 October 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
29 April 1999Particulars of mortgage/charge (5 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (5 pages)
9 October 1998Return made up to 05/10/98; no change of members (4 pages)
9 October 1998Return made up to 05/10/98; no change of members (4 pages)
24 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
24 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
22 October 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
22 October 1997Return made up to 05/10/97; full list of members (6 pages)
22 October 1997Return made up to 05/10/96; full list of members (8 pages)
22 October 1997Return made up to 05/10/96; full list of members (8 pages)
22 October 1997Return made up to 05/10/97; full list of members (6 pages)
22 October 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
21 October 1997Restoration by order of the court (1 page)
21 October 1997Restoration by order of the court (1 page)
16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
18 May 1996Particulars of mortgage/charge (5 pages)
18 May 1996Particulars of mortgage/charge (5 pages)
25 April 1996Particulars of mortgage/charge (6 pages)
25 April 1996Particulars of mortgage/charge (6 pages)
24 April 1996Particulars of mortgage/charge (14 pages)
24 April 1996Particulars of mortgage/charge (14 pages)
12 April 1996Particulars of mortgage/charge (12 pages)
12 April 1996Particulars of mortgage/charge (12 pages)
26 March 1996Particulars of mortgage/charge (5 pages)
26 March 1996Particulars of mortgage/charge (5 pages)
12 January 1996Particulars of mortgage/charge (10 pages)
12 January 1996Particulars of mortgage/charge (10 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 222 grays inn road london WC1X 8HB (1 page)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 222 grays inn road london WC1X 8HB (1 page)
1 November 1995Secretary resigned (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New secretary appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New secretary appointed (2 pages)
24 October 1995Accounting reference date notified as 31/10 (1 page)
24 October 1995Accounting reference date notified as 31/10 (1 page)
19 October 1995Director resigned (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 October 1995New secretary appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 October 1995Incorporation (12 pages)
5 October 1995Incorporation (12 pages)