Durham
DH1 1TW
Director Name | Mr Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2016(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Secretary Name | Helen Louise Austin |
---|---|
Status | Closed |
Appointed | 24 March 2016(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Spencer Trerise Glanville |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Nicholas Arthur Ross Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 19 October 1995) |
Role | Solicitor |
Correspondence Address | 32 Fitzwilliam Road London SW14 0DN |
Secretary Name | Mr Peter Mark Sweetbaum |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 October 1995(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | Flat 1 7 Ranulf Road London NW2 2BT |
Director Name | Anne Patricia Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Jesmond Dene Road Jesmond Newcastle Upon Tyne NE2 3LQ |
Secretary Name | Elsie McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 March 2006) |
Role | Secretary |
Correspondence Address | Burn Brae Gilsland Brampton Cumbria CA8 7BE |
Secretary Name | Mrs Karin Patricia Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 117 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Director Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Christopher John Dalzell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Richard Mark Wright |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Status | Resigned |
Appointed | 02 November 2009(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2009(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 2009) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | John Corbitt Barnsley & Gillian Elizabeth Noble 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 April 1999 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1995 | Delivered 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 |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
---|---|
10 December 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2019 | Application to strike the company off the register (3 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Secretary's details changed for Helen Louise Austin on 31 May 2017 (1 page) |
5 October 2017 | Secretary's details changed for Helen Louise Austin on 31 May 2017 (1 page) |
5 October 2017 | Director's details changed for Mr Spencer Trerise Glanville on 5 October 2017 (2 pages) |
5 October 2017 | Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017 (2 pages) |
5 October 2017 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages) |
5 October 2017 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Spencer Trerise Glanville on 5 October 2017 (2 pages) |
31 May 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 September 2016 | Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page) |
28 July 2016 | Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page) |
1 April 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016 (1 page) |
1 April 2016 | Appointment of Mr John Corbitt Barnsley as a director on 24 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Robert William Jefferson as a director on 24 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Corbitt Barnsley as a director on 24 March 2016 (2 pages) |
1 April 2016 | Appointment of Helen Louise Austin as a secretary on 24 March 2016 (2 pages) |
1 April 2016 | Appointment of Helen Louise Austin as a secretary on 24 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Robert William Jefferson as a director on 24 March 2016 (2 pages) |
18 December 2015 | Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page) |
13 October 2015 | Secretary's details changed for Mr Thomas Michael Scott Wooldridge on 5 October 2015 (1 page) |
13 October 2015 | Secretary's details changed for Mr Thomas Michael Scott Wooldridge on 5 October 2015 (1 page) |
13 October 2015 | Secretary's details changed for Mr Thomas Michael Scott Wooldridge on 5 October 2015 (1 page) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
20 March 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
7 June 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
7 June 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
27 April 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
17 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
25 March 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
17 November 2009 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
17 November 2009 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
5 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages) |
5 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages) |
2 November 2009 | Appointment of Mr Thomas Michael Scott Wooldridge as a secretary (1 page) |
2 November 2009 | Appointment of Mr Thomas Michael Scott Wooldridge as a secretary (1 page) |
28 October 2009 | Secretary's details changed for Prima Secretary Limited on 12 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Prima Secretary Limited on 12 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Richard Mark Wright on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Christopher John Dalzell on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Thomas Michael Scott Wooldridge on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Christopher John Dalzell on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Richard Mark Wright on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Thomas Michael Scott Wooldridge on 12 October 2009 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 1A dukesway court team valley gateshead tyne and wear NE11 0PJ (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 1A dukesway court team valley gateshead tyne and wear NE11 0PJ (1 page) |
4 June 2009 | Director appointed richard mark wright (3 pages) |
4 June 2009 | Appointment terminated secretary karin dyke (1 page) |
4 June 2009 | Director appointed christopher john dalzell (4 pages) |
4 June 2009 | Director appointed richard mark wright (3 pages) |
4 June 2009 | Secretary appointed prima secretary LIMITED (2 pages) |
4 June 2009 | Appointment terminated director anne henderson (1 page) |
4 June 2009 | Director appointed christopher john dalzell (4 pages) |
4 June 2009 | Secretary appointed prima secretary LIMITED (2 pages) |
4 June 2009 | Appointment terminated secretary karin dyke (1 page) |
4 June 2009 | Appointment terminated director anne henderson (1 page) |
3 April 2009 | Director appointed thomas michael scott wooldridge (3 pages) |
3 April 2009 | Director appointed thomas michael scott wooldridge (3 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 35 st thomas' street london SE1 9SN (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 35 st thomas' street london SE1 9SN (1 page) |
23 October 2008 | Return made up to 05/10/08; no change of members (4 pages) |
23 October 2008 | Return made up to 05/10/08; no change of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
3 March 2008 | Secretary's change of particulars / karin dyke / 27/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / ann henderson / 27/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / ann henderson / 27/02/2008 (1 page) |
3 March 2008 | Secretary's change of particulars / karin dyke / 27/02/2008 (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (6 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (6 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
10 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
28 January 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Particulars of mortgage/charge (5 pages) |
28 October 2003 | Return made up to 05/10/03; full list of members
|
28 October 2003 | Return made up to 05/10/03; full list of members
|
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members
|
15 October 2002 | Return made up to 05/10/02; full list of members
|
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
20 April 2001 | Particulars of mortgage/charge (7 pages) |
20 April 2001 | Particulars of mortgage/charge (7 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
19 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
13 September 2000 | Particulars of mortgage/charge (5 pages) |
13 September 2000 | Particulars of mortgage/charge (5 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
30 March 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Particulars of mortgage/charge (7 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
29 April 1999 | Particulars of mortgage/charge (5 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (5 pages) |
9 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
22 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 05/10/96; full list of members (8 pages) |
22 October 1997 | Return made up to 05/10/96; full list of members (8 pages) |
22 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
21 October 1997 | Restoration by order of the court (1 page) |
21 October 1997 | Restoration by order of the court (1 page) |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1996 | Particulars of mortgage/charge (5 pages) |
18 May 1996 | Particulars of mortgage/charge (5 pages) |
25 April 1996 | Particulars of mortgage/charge (6 pages) |
25 April 1996 | Particulars of mortgage/charge (6 pages) |
24 April 1996 | Particulars of mortgage/charge (14 pages) |
24 April 1996 | Particulars of mortgage/charge (14 pages) |
12 April 1996 | Particulars of mortgage/charge (12 pages) |
12 April 1996 | Particulars of mortgage/charge (12 pages) |
26 March 1996 | Particulars of mortgage/charge (5 pages) |
26 March 1996 | Particulars of mortgage/charge (5 pages) |
12 January 1996 | Particulars of mortgage/charge (10 pages) |
12 January 1996 | Particulars of mortgage/charge (10 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 222 grays inn road london WC1X 8HB (1 page) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 222 grays inn road london WC1X 8HB (1 page) |
1 November 1995 | Secretary resigned (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | Accounting reference date notified as 31/10 (1 page) |
24 October 1995 | Accounting reference date notified as 31/10 (1 page) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 October 1995 | Incorporation (12 pages) |
5 October 1995 | Incorporation (12 pages) |