Company NameUnion Snack Limited
Company StatusDissolved
Company Number03150564
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Mark Christopher Thorpe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2016)
RoleM.D. Operations
Country of ResidenceEngland
Correspondence AddressUnit Bt95/4
Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Giles Alexander Glidden Henderson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95/4
Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Nicholas Robert Bunker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit Bt95/4
Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Secretary NameMr Mark John Brunton
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Secretary NameCaroline Jane Anthony
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 St Helens Terrace
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RJ
Scotland
Director NameMr John Hadley Pike
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Leazes Lane
Hexham
Northumberland
NE46 3AZ
Director NameGeorge Wilkie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Secretary NameGeorge Wilkie
NationalityBritish
StatusResigned
Appointed01 February 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 27 June 2002)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Director NameCalum Ryder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(2 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2011)
RoleManufacturing Director
Correspondence Address32 Belle Vue Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 1AH
Director NameThomas Charlesworth
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(7 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 19 January 2007)
RoleAdviser
Correspondence Address4 Heatheryhill
Lowgate
Hexham
Northumberland
NE46 2NZ
Secretary NameKathryn Hope
NationalityBritish
StatusResigned
Appointed27 June 2002(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2003)
RoleAccountant
Correspondence Address28 George Street
Blackhill
Consett
County Durham
DH8 0AE
Director NameMr Clive Walley
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2002(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Craven Way
Boroughbridge
York
YO51 9UR
Secretary NameMr Clive Walley
NationalityEnglish
StatusResigned
Appointed11 December 2003(7 years, 10 months after company formation)
Appointment Duration11 months (resigned 11 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Way
Boroughbridge
York
YO51 9UR
Secretary NameMr Clive Walley
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2003(7 years, 10 months after company formation)
Appointment Duration11 months (resigned 11 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Way
Boroughbridge
York
YO51 9UR
Director NameMr John Martin Vincent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 2008)
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address11 Milburn Close
Hexham
Northumberland
NE46 2NY
Secretary NameKathryn Hope
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2007)
RoleCompany Director
Correspondence Address28 George Street
Blackhill
Consett
County Durham
DH8 0AE
Director NameKlaus Juergen Koester
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2007(10 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 2007)
RoleCompany Director
Correspondence AddressIm Grunde 2a
Bergisch-Gladbach
51427
Germany
Director NameDr Werner Josef Wolf
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2007(10 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 2007)
RoleCompany Director
Correspondence AddressWolfsbind Str.24
Brugin 71379
Germany
Foreign
Director NameMr Michael John Weatherhead
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(12 years after company formation)
Appointment Duration4 years (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Bt95/4
Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Secretary NameMr Michael John Weatherhead
NationalityBritish
StatusResigned
Appointed13 February 2008(12 years after company formation)
Appointment Duration4 years (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Bt95/4
Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Ian Lavery
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 March 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95/4
Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Richard Anthony Robinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95/4
Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Nigel Patrick Hebron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Bt95/4
Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Secretary NameMr Nigel Hebron
StatusResigned
Appointed01 May 2012(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressUnit Bt95/4
Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitepretzel.co.uk

Location

Registered AddressUnit Bt95/4
Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

51.1k at £0.1Intersnack LTD
7.81%
Ordinary D
319.2k at £0.1Intersnack LTD
48.83%
Ordinary B
283.4k at £0.1Intersnack LTD
43.35%
Ordinary A

Financials

Year2014
Net Worth£1,815,638

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

10 February 1997Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Statement of company's objects (2 pages)
22 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 June 2016Statement of company's objects (2 pages)
22 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 June 2016Particulars of variation of rights attached to shares (2 pages)
21 June 2016Particulars of variation of rights attached to shares (2 pages)
15 June 2016Solvency Statement dated 09/06/16 (1 page)
15 June 2016Solvency Statement dated 09/06/16 (1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 0.10
(4 pages)
15 June 2016Statement by Directors (1 page)
15 June 2016Statement by Directors (1 page)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 09/06/2016
(1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 0.10
(4 pages)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 09/06/2016
(1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 65,367.4
(5 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 65,367.4
(5 pages)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 January 2015Register(s) moved to registered office address Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS (1 page)
30 January 2015Register(s) moved to registered office address Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS (1 page)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 65,367.4
(5 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 65,367.4
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages)
9 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
9 September 2014Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages)
9 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
9 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
9 September 2014Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages)
9 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
9 September 2014Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages)
1 April 2014Termination of appointment of Richard Robinson as a director (1 page)
1 April 2014Termination of appointment of Richard Robinson as a director (1 page)
25 March 2014Termination of appointment of Ian Lavery as a director (1 page)
25 March 2014Termination of appointment of Ian Lavery as a director (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 65,367.4
(6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 65,367.4
(6 pages)
16 May 2013Appointment of Mr Nigel Hebron as a secretary (1 page)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Appointment of Mr Nigel Hebron as a secretary (1 page)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Appointment of Mr Nigel Patrick Hebron as a director (2 pages)
25 April 2012Appointment of Mr Nigel Patrick Hebron as a director (2 pages)
28 February 2012Appointment of Mr Ian Lavery as a director (2 pages)
28 February 2012Appointment of Mr Richard Robinson as a director (2 pages)
28 February 2012Appointment of Mr Richard Robinson as a director (2 pages)
28 February 2012Appointment of Mr Ian Lavery as a director (2 pages)
27 February 2012Termination of appointment of Michael Weatherhead as a secretary (1 page)
27 February 2012Termination of appointment of Michael Weatherhead as a director (1 page)
27 February 2012Termination of appointment of Michael Weatherhead as a director (1 page)
27 February 2012Termination of appointment of Michael Weatherhead as a secretary (1 page)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 January 2012Register inspection address has been changed (1 page)
25 January 2012Register(s) moved to registered inspection location (1 page)
25 January 2012Register inspection address has been changed (1 page)
25 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Director's details changed for Mr Michael John Weatherhead on 24 January 2012 (2 pages)
24 January 2012Secretary's details changed for Mr Michael John Weatherhead on 24 January 2012 (1 page)
24 January 2012Director's details changed for Mr Michael John Weatherhead on 24 January 2012 (2 pages)
24 January 2012Secretary's details changed for Mr Michael John Weatherhead on 24 January 2012 (1 page)
6 December 2011Auditor's resignation (1 page)
6 December 2011Auditor's resignation (1 page)
1 August 2011Full accounts made up to 31 December 2010 (12 pages)
1 August 2011Full accounts made up to 31 December 2010 (12 pages)
30 June 2011Termination of appointment of Calum Ryder as a director (1 page)
30 June 2011Termination of appointment of Calum Ryder as a director (1 page)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
21 July 2010Full accounts made up to 31 December 2009 (12 pages)
21 July 2010Full accounts made up to 31 December 2009 (12 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Appointment terminated director john vincent (1 page)
27 January 2009Appointment terminated director john vincent (1 page)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
7 January 2009Accounting reference date extended from 21/09/2008 to 31/12/2008 (1 page)
7 January 2009Accounting reference date extended from 21/09/2008 to 31/12/2008 (1 page)
22 July 2008Full accounts made up to 21 September 2007 (19 pages)
22 July 2008Full accounts made up to 21 September 2007 (19 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008New secretary appointed;new director appointed (1 page)
19 February 2008New secretary appointed;new director appointed (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
2 February 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
2 February 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
22 January 2008Return made up to 24/01/07; full list of members (7 pages)
22 January 2008Location of register of members (1 page)
22 January 2008Return made up to 24/01/07; full list of members (7 pages)
22 January 2008Location of register of members (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 21/09/07 (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 21/09/07 (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Memorandum and Articles of Association (17 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 March 2007Memorandum and Articles of Association (17 pages)
20 February 2007S-div 04/04/96 (1 page)
20 February 2007S-div 04/04/96 (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
31 January 2007Declaration of assistance for shares acquisition (14 pages)
31 January 2007Declaration of assistance for shares acquisition (14 pages)
31 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 January 2007Accounts for a medium company made up to 26 March 2006 (23 pages)
27 January 2007Accounts for a medium company made up to 26 March 2006 (23 pages)
24 January 2007Resolutions
  • RES13 ‐ Ratify writ res pass sh 10/01/07
(1 page)
24 January 2007Resolutions
  • RES13 ‐ Ratify writ res pass sh 10/01/07
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2006Return made up to 24/01/06; full list of members (14 pages)
3 April 2006Return made up to 24/01/06; full list of members (14 pages)
3 February 2006Full accounts made up to 31 March 2005 (20 pages)
3 February 2006Full accounts made up to 31 March 2005 (20 pages)
14 March 2005Return made up to 24/01/05; full list of members (18 pages)
14 March 2005Return made up to 24/01/05; full list of members (18 pages)
12 January 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
12 January 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 November 2004New secretary appointed (1 page)
11 November 2004New secretary appointed (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New 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 2004Return made up to 24/01/04; full list of members (13 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Return made up to 24/01/04; full list of members (13 pages)
17 February 2004Secretary resigned (1 page)
10 October 2003Full accounts made up to 31 March 2003 (20 pages)
10 October 2003Full accounts made up to 31 March 2003 (20 pages)
9 June 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 June 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New 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 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
17 July 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
28 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
3 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 June 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
13 June 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
7 February 2001Return made up to 24/01/01; full list of members (9 pages)
7 February 2001Return made up to 24/01/01; full list of members (9 pages)
8 August 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
8 August 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
7 February 2000Return made up to 24/01/00; full list of members (9 pages)
7 February 2000Return made up to 24/01/00; full list of members (9 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 1999Return made up to 24/01/99; full list of members (6 pages)
19 January 1999Return made up to 24/01/99; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Accounts 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 1998Ad 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 1998Ad 31/03/98--------- £ si [email protected]=36521 £ ic 36521/73042 (2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1998Registered office changed on 20/04/98 from: unit bt 95/4 tanfield lea north stanley co. Durham DH9 9XS (1 page)
20 April 1998Registered office changed on 20/04/98 from: unit bt 95/4 tanfield lea north stanley co. Durham DH9 9XS (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/98
(6 pages)
28 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/98
(6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997Return made up to 24/01/97; full list of members (6 pages)
29 January 1997Return made up to 24/01/97; full list of members (6 pages)
10 September 1996Accounting reference date notified as 31/03 (1 page)
10 September 1996Accounting reference date notified as 31/03 (1 page)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
4 June 1996Ad 04/04/96--------- £ si [email protected]=36519 £ ic 1/36520 (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New 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 1996Ad 04/04/96--------- £ si [email protected]=36519 £ ic 1/36520 (2 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
13 February 1996Secretary resigned (2 pages)
13 February 1996Secretary resigned (2 pages)
13 February 1996Director resigned (1 page)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996New director appointed (1 page)
13 February 1996Director resigned (1 page)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996New director appointed (1 page)
1 February 1996Registered office changed on 01/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF. (1 page)
1 February 1996New secretary appointed (2 pages)
1 February 1996Registered office changed on 01/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF. (1 page)
1 February 1996New secretary appointed (2 pages)
1 February 1996Secretary resigned (2 pages)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
1 February 1996Secretary resigned (2 pages)
1 February 1996New secretary appointed (1 page)
1 February 1996New secretary appointed (1 page)
24 January 1996Incorporation (12 pages)
24 January 1996Incorporation (12 pages)