104 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TD
Director Name | Gordon Wade |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Lawns 104 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TD |
Director Name | Mr Thomas Douglas Beattie |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Head Of Rugby @ Paragon Sports Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Lawns 104 Osborne Road, Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2TD |
Director Name | Mrs Angela Lindores Ridley |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(26 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 104 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TD |
Director Name | Mrs Cynthia Clare Morris |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(26 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 104 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TD |
Director Name | Mr Herbert Kevin Robson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Lawns,104 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD |
Director Name | Isobel Schofield |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Proprietor |
Correspondence Address | Flat 4, The Lawns, 104 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD |
Director Name | Stephen Thomas Palin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 5 The Lawns, 104 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TD |
Director Name | Fiona Jane Lathwood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Market Research Manager |
Correspondence Address | Flat 1, The Lawns 102 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD |
Director Name | Dr Mouza Abdulla Al-Sharhan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | U.A.E. |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Doctor/F-T Post Grad.Student |
Correspondence Address | Flat 2, The Lawns 102 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD |
Secretary Name | Stephen Thomas Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 5 The Lawns, 104 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TD |
Director Name | Claire June Page |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 1998) |
Role | Beauty Therapist |
Correspondence Address | 1 The Lawns 104 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD |
Director Name | Clare Elizabeth Burke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 2001) |
Role | Self Employed |
Correspondence Address | 1 The Lawns, 104 Osborne Road Newcastle Upon Tyne NE2 2TD |
Director Name | George Barker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2001) |
Role | Materials Manager |
Correspondence Address | 2 The Lawns 104 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TD |
Director Name | Diane Wisby |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2006) |
Role | Account Executive |
Correspondence Address | Flat 2 The Lawns 104 Osborne Road Newcastle Upon Tyne NE2 2TD |
Director Name | Anne Charlton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(5 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 11 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Lawns 104 Osborne Road Newcastle On Tyne NE2 2TD |
Secretary Name | Anne Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Lawns 104 Osborne Road Newcastle On Tyne NE2 2TD |
Director Name | Linda Douglas Beattie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2007(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Secretary Name | Gordon Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 September 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Lawns 104 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TD |
Director Name | William Ridley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Lawns 104 Osborne Road, Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2TD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 104 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,658 |
Cash | £2,251 |
Current Liabilities | £676 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
6 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 August 2022 | Appointment of Mrs Cynthia Clare Morris as a director on 1 August 2022 (2 pages) |
29 August 2022 | Termination of appointment of William Ridley as a director on 1 August 2022 (1 page) |
29 August 2022 | Appointment of Mrs Angela Lindores Ridley as a director on 1 August 2022 (2 pages) |
29 August 2022 | Termination of appointment of Herbert Kevin Robson as a director on 1 August 2022 (1 page) |
9 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
16 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
10 August 2015 | Registered office address changed from 104 Osborne Road Newcastle upon Tyne NE2 2TD United Kingdom to 104 Osborne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2TD on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
10 August 2015 | Registered office address changed from 104 Osborne Road Newcastle upon Tyne NE2 2TD United Kingdom to 104 Osborne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2TD on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
6 August 2015 | Director's details changed for William Ridley on 2 August 2015 (2 pages) |
6 August 2015 | Director's details changed for William Ridley on 2 August 2015 (2 pages) |
6 August 2015 | Director's details changed for William Ridley on 2 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 2 the Lawns, 104 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2TD to 104 Osborne Road Newcastle upon Tyne NE2 2TD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 2 the Lawns, 104 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2TD to 104 Osborne Road Newcastle upon Tyne NE2 2TD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 2 the Lawns, 104 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2TD to 104 Osborne Road Newcastle upon Tyne NE2 2TD on 5 August 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 December 2014 | Appointment of William Ridley as a director on 1 November 2014 (3 pages) |
15 December 2014 | Appointment of William Ridley as a director on 1 November 2014 (3 pages) |
15 December 2014 | Appointment of William Ridley as a director on 1 November 2014 (3 pages) |
2 December 2014 | Termination of appointment of Anne Charlton as a director on 11 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Anne Charlton as a director on 11 November 2014 (1 page) |
23 September 2014 | Termination of appointment of Gordon Wade as a secretary on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Gordon Wade as a secretary on 22 September 2014 (1 page) |
14 August 2014 | Registered office address changed from No2 the Lawns 104 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2TD to 2 the Lawns, 104 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2TD on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from No2 the Lawns 104 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2TD to 2 the Lawns, 104 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2TD on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 2 August 2014 no member list (7 pages) |
14 August 2014 | Annual return made up to 2 August 2014 no member list (7 pages) |
14 August 2014 | Annual return made up to 2 August 2014 no member list (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2013 | Director's details changed for Mr Thomas Douglas Beattie on 2 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Thomas Douglas Beattie on 2 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 2 August 2013 no member list (7 pages) |
20 August 2013 | Annual return made up to 2 August 2013 no member list (7 pages) |
20 August 2013 | Director's details changed for Mr Thomas Douglas Beattie on 2 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 2 August 2013 no member list (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2012 | Appointment of Mr Thomas Douglas Beattie as a director (2 pages) |
1 October 2012 | Appointment of Mr Thomas Douglas Beattie as a director (2 pages) |
30 September 2012 | Termination of appointment of Linda Beattie as a director (1 page) |
30 September 2012 | Termination of appointment of Linda Beattie as a director (1 page) |
13 August 2012 | Annual return made up to 2 August 2012 no member list (7 pages) |
13 August 2012 | Annual return made up to 2 August 2012 no member list (7 pages) |
13 August 2012 | Annual return made up to 2 August 2012 no member list (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2011 | Annual return made up to 2 August 2011 no member list (7 pages) |
8 August 2011 | Annual return made up to 2 August 2011 no member list (7 pages) |
8 August 2011 | Annual return made up to 2 August 2011 no member list (7 pages) |
7 August 2011 | Director's details changed for Linda Douglas Beattie on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Graham Edgar Foster on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Anne Charlton on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Graham Edgar Foster on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Linda Douglas Beattie on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Gordon Wade on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Gordon Wade on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Graham Edgar Foster on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Anne Charlton on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Linda Douglas Beattie on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Anne Charlton on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Mr Herbert Kevin Robson on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Mr Herbert Kevin Robson on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Mr Herbert Kevin Robson on 2 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Gordon Wade on 2 August 2011 (2 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2010 | Annual return made up to 2 August 2010 (17 pages) |
10 August 2010 | Annual return made up to 2 August 2010 (17 pages) |
10 August 2010 | Annual return made up to 2 August 2010 (17 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 August 2009 | Annual return made up to 27/07/09 (10 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 4 the lawns 104 osborne road jesmond newcastle upon tyne NE2 2TD (1 page) |
6 August 2009 | Secretary appointed gordon wade logged form (1 page) |
6 August 2009 | Annual return made up to 27/07/09 (10 pages) |
6 August 2009 | Secretary appointed gordon wade logged form (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 4 the lawns 104 osborne road jesmond newcastle upon tyne NE2 2TD (1 page) |
31 July 2009 | Appointment terminate, secretary anne charlton logged form (1 page) |
31 July 2009 | Appointment terminate, secretary anne charlton logged form (1 page) |
11 May 2009 | Appointment terminated secretary anne charlton (1 page) |
11 May 2009 | Secretary appointed gordon wade (2 pages) |
11 May 2009 | Secretary appointed gordon wade (2 pages) |
11 May 2009 | Appointment terminated secretary anne charlton (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 August 2008 | Annual return made up to 18/07/08
|
5 August 2008 | Annual return made up to 18/07/08
|
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 July 2007 | Annual return made up to 18/07/07
|
30 July 2007 | Annual return made up to 18/07/07
|
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
7 August 2006 | Annual return made up to 18/07/06
|
7 August 2006 | Annual return made up to 18/07/06
|
15 August 2005 | Annual return made up to 18/07/05 (5 pages) |
15 August 2005 | Annual return made up to 18/07/05 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
3 August 2004 | Annual return made up to 18/07/04
|
3 August 2004 | Annual return made up to 18/07/04
|
24 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 August 2003 | Annual return made up to 18/07/03
|
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Annual return made up to 18/07/03
|
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 August 2002 | Annual return made up to 18/07/02
|
10 August 2002 | Annual return made up to 18/07/02
|
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
9 August 2001 | Annual return made up to 18/07/01 (4 pages) |
9 August 2001 | Annual return made up to 18/07/01 (4 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
10 August 2000 | Annual return made up to 18/07/00
|
10 August 2000 | Annual return made up to 18/07/00
|
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
10 August 1999 | Annual return made up to 18/07/99 (6 pages) |
10 August 1999 | Annual return made up to 18/07/99 (6 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
6 August 1998 | Annual return made up to 18/07/98 (6 pages) |
6 August 1998 | Annual return made up to 18/07/98 (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
15 August 1997 | Annual return made up to 18/07/97
|
15 August 1997 | Annual return made up to 18/07/97
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
18 October 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
18 October 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
5 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 August 1996 | New director appointed (1 page) |
18 July 1996 | Incorporation (11 pages) |
18 July 1996 | Incorporation (11 pages) |