Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director Name | Mr Giles Alexander Glidden Henderson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2014(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Nicholas Robert Bunker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2014(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 December 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Secretary Name | Mr Mark John Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Secretary Name | Caroline Jane Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Helens Terrace Spittal Berwick Upon Tweed Northumberland TD15 1RJ Scotland |
Director Name | Mr John Hadley Pike |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Leazes Lane Hexham Northumberland NE46 3AZ |
Director Name | George Wilkie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Denwick Close Chester Le Street County Durham DH2 3TL |
Secretary Name | George Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 June 2002) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Denwick Close Chester Le Street County Durham DH2 3TL |
Director Name | Calum Ryder |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2011) |
Role | Manufacturing Director |
Correspondence Address | 32 Belle Vue Avenue Newcastle Upon Tyne Tyne & Wear NE3 1AH |
Director Name | Thomas Charlesworth |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 January 2007) |
Role | Adviser |
Correspondence Address | 4 Heatheryhill Lowgate Hexham Northumberland NE46 2NZ |
Secretary Name | Kathryn Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2003) |
Role | Accountant |
Correspondence Address | 28 George Street Blackhill Consett County Durham DH8 0AE |
Director Name | Mr Clive Walley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 2002(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Craven Way Boroughbridge York YO51 9UR |
Secretary Name | Mr Clive Walley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 11 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Way Boroughbridge York YO51 9UR |
Secretary Name | Mr Clive Walley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 11 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Way Boroughbridge York YO51 9UR |
Director Name | Mr John Martin Vincent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2008) |
Role | Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Milburn Close Hexham Northumberland NE46 2NY |
Secretary Name | Kathryn Hope |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 28 George Street Blackhill Consett County Durham DH8 0AE |
Director Name | Klaus Juergen Koester |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 January 2007(10 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | Im Grunde 2a Bergisch-Gladbach 51427 Germany |
Director Name | Dr Werner Josef Wolf |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 January 2007(10 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | Wolfsbind Str.24 Brugin 71379 Germany Foreign |
Director Name | Mr Michael John Weatherhead |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(12 years after company formation) |
Appointment Duration | 4 years (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Secretary Name | Mr Michael John Weatherhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(12 years after company formation) |
Appointment Duration | 4 years (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Ian Lavery |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 March 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Richard Anthony Robinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Nigel Patrick Hebron |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Secretary Name | Mr Nigel Hebron |
---|---|
Status | Resigned |
Appointed | 01 May 2012(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | pretzel.co.uk |
---|
Registered Address | Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
51.1k at £0.1 | Intersnack LTD 7.81% Ordinary D |
---|---|
319.2k at £0.1 | Intersnack LTD 48.83% Ordinary B |
283.4k at £0.1 | Intersnack LTD 43.35% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,815,638 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 1997 | Delivered on: 18 February 1997 Satisfied on: 4 October 2007 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Model 99 "lump buster" serial number tba supplied by jacobson minneapolis,spangler water meter ,rpm dough extruder ebc-40-03-177-96081 supplied by reading pretzel machinery corp,rpm die sets with compression heads supplied by reading pretzel machinery corp and all other items of plant and equipment as detailed in the appendix to form 395 to include items 1 to 22 inclusive. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 August 1996 | Delivered on: 19 August 1996 Satisfied on: 4 October 2007 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Items of plant and equipment as detailed in the schedule on the reverse of the form 395 to include items numbers 1 to 20 (inclusive). See the mortgage charge document for full details. Fully Satisfied |
25 March 1996 | Delivered on: 29 March 1996 Satisfied on: 4 October 2007 Persons entitled: Barclays 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. Fully Satisfied |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 June 2016 | Statement of company's objects (2 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Statement of company's objects (2 pages) |
22 June 2016 | Resolutions
|
21 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2016 | Solvency Statement dated 09/06/16 (1 page) |
15 June 2016 | Solvency Statement dated 09/06/16 (1 page) |
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Resolutions
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 January 2015 | Register(s) moved to registered office address Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS (1 page) |
30 January 2015 | Register(s) moved to registered office address Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS (1 page) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages) |
1 April 2014 | Termination of appointment of Richard Robinson as a director (1 page) |
1 April 2014 | Termination of appointment of Richard Robinson as a director (1 page) |
25 March 2014 | Termination of appointment of Ian Lavery as a director (1 page) |
25 March 2014 | Termination of appointment of Ian Lavery as a director (1 page) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
16 May 2013 | Appointment of Mr Nigel Hebron as a secretary (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Appointment of Mr Nigel Hebron as a secretary (1 page) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Appointment of Mr Nigel Patrick Hebron as a director (2 pages) |
25 April 2012 | Appointment of Mr Nigel Patrick Hebron as a director (2 pages) |
28 February 2012 | Appointment of Mr Ian Lavery as a director (2 pages) |
28 February 2012 | Appointment of Mr Richard Robinson as a director (2 pages) |
28 February 2012 | Appointment of Mr Richard Robinson as a director (2 pages) |
28 February 2012 | Appointment of Mr Ian Lavery as a director (2 pages) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a secretary (1 page) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a director (1 page) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a director (1 page) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a secretary (1 page) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Register inspection address has been changed (1 page) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
25 January 2012 | Register inspection address has been changed (1 page) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
24 January 2012 | Director's details changed for Mr Michael John Weatherhead on 24 January 2012 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Michael John Weatherhead on 24 January 2012 (1 page) |
24 January 2012 | Director's details changed for Mr Michael John Weatherhead on 24 January 2012 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Michael John Weatherhead on 24 January 2012 (1 page) |
6 December 2011 | Auditor's resignation (1 page) |
6 December 2011 | Auditor's resignation (1 page) |
1 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 June 2011 | Termination of appointment of Calum Ryder as a director (1 page) |
30 June 2011 | Termination of appointment of Calum Ryder as a director (1 page) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Appointment terminated director john vincent (1 page) |
27 January 2009 | Appointment terminated director john vincent (1 page) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
7 January 2009 | Accounting reference date extended from 21/09/2008 to 31/12/2008 (1 page) |
7 January 2009 | Accounting reference date extended from 21/09/2008 to 31/12/2008 (1 page) |
22 July 2008 | Full accounts made up to 21 September 2007 (19 pages) |
22 July 2008 | Full accounts made up to 21 September 2007 (19 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | New secretary appointed;new director appointed (1 page) |
19 February 2008 | New secretary appointed;new director appointed (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
2 February 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
2 February 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 24/01/07; full list of members (7 pages) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Return made up to 24/01/07; full list of members (7 pages) |
22 January 2008 | Location of register of members (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 21/09/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 21/09/07 (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Memorandum and Articles of Association (17 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
1 March 2007 | Memorandum and Articles of Association (17 pages) |
20 February 2007 | S-div 04/04/96 (1 page) |
20 February 2007 | S-div 04/04/96 (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
31 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
31 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
31 January 2007 | Resolutions
|
31 January 2007 | Resolutions
|
27 January 2007 | Accounts for a medium company made up to 26 March 2006 (23 pages) |
27 January 2007 | Accounts for a medium company made up to 26 March 2006 (23 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
3 April 2006 | Return made up to 24/01/06; full list of members (14 pages) |
3 April 2006 | Return made up to 24/01/06; full list of members (14 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
14 March 2005 | Return made up to 24/01/05; full list of members (18 pages) |
14 March 2005 | Return made up to 24/01/05; full list of members (18 pages) |
12 January 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
12 January 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
11 November 2004 | New secretary appointed (1 page) |
11 November 2004 | New secretary appointed (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
16 April 2004 | £ sr [email protected] 31/12/03 (1 page) |
16 April 2004 | £ sr [email protected] 31/12/03 (1 page) |
17 February 2004 | Return made up to 24/01/04; full list of members (13 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Return made up to 24/01/04; full list of members (13 pages) |
17 February 2004 | Secretary resigned (1 page) |
10 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
9 June 2003 | Return made up to 24/01/03; full list of members
|
9 June 2003 | Return made up to 24/01/03; full list of members
|
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
7 August 2002 | £ ic 73043/69603 27/06/02 £ sr [email protected]=3440 (1 page) |
7 August 2002 | £ ic 73043/69603 27/06/02 £ sr [email protected]=3440 (1 page) |
17 July 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
17 July 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
28 January 2002 | Return made up to 24/01/02; full list of members
|
28 January 2002 | Return made up to 24/01/02; full list of members
|
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
13 June 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
13 June 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (9 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (9 pages) |
8 August 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
8 August 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
7 February 2000 | Return made up to 24/01/00; full list of members (9 pages) |
7 February 2000 | Return made up to 24/01/00; full list of members (9 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 May 1998 | £ nc 36525/73050 31/03/98 (1 page) |
15 May 1998 | Ad 31/03/98--------- £ si [email protected]=36521 £ ic 36521/73042 (2 pages) |
15 May 1998 | £ nc 36525/73050 31/03/98 (1 page) |
15 May 1998 | Ad 31/03/98--------- £ si [email protected]=36521 £ ic 36521/73042 (2 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
20 April 1998 | Registered office changed on 20/04/98 from: unit bt 95/4 tanfield lea north stanley co. Durham DH9 9XS (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: unit bt 95/4 tanfield lea north stanley co. Durham DH9 9XS (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 24/01/98; full list of members
|
28 January 1998 | Return made up to 24/01/98; full list of members
|
20 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
10 September 1996 | Accounting reference date notified as 31/03 (1 page) |
10 September 1996 | Accounting reference date notified as 31/03 (1 page) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Ad 04/04/96--------- £ si [email protected]=36519 £ ic 1/36520 (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | £ nc 100/36525 04/04/96 (1 page) |
4 June 1996 | £ nc 100/36525 04/04/96 (1 page) |
4 June 1996 | Ad 04/04/96--------- £ si [email protected]=36519 £ ic 1/36520 (2 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | New director appointed (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | New director appointed (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF. (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF. (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | New secretary appointed (1 page) |
1 February 1996 | New secretary appointed (1 page) |
24 January 1996 | Incorporation (12 pages) |
24 January 1996 | Incorporation (12 pages) |