Company NameThird Eye Technologies Limited
Company StatusDissolved
Company Number03239775
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameT.V. Sports Network Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Anthony Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2017(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33f Number One Industrial Estate
Consett
DH8 6SZ
Director NameIan Gerard Farnworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Willow Park
Langley Park
Durham
DH7 9FF
Director NameMr Paul Anthony Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33f Number One Industrial Estate
Consett
Co Durham
DH8 6SZ
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NamePhillip John Shaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1999)
RoleTV Producer
Correspondence Address31 Ashbrook Close
Dere Park
Brandon
County Durham
DH7 8TE
Secretary NamePhillip John Shaw
NationalityBritish
StatusResigned
Appointed25 April 1997(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1999)
RoleTV Producer
Correspondence Address31 Ashbrook Close
Dere Park
Brandon
County Durham
DH7 8TE
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 December 1999)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Director NameRobert Whittaker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2004)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address77 Ridley Road
Bromley
Kent
BR2 0EU
Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 33f Number One Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33f Number One Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr Edward Joseph Nelson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33f Number One Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr Brian William Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(20 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33f Number One Industrial Estate
Consett
Co Durham
DH8 6SZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thirdeye.tv
Email address[email protected]
Telephone0845 7484950
Telephone regionUnknown

Location

Registered AddressUnit 33f Number One Industrial Estate
Consett
DH8 6SZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2013
Net Worth£43,955
Cash£28,187
Current Liabilities£187,140

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

22 November 2012Delivered on: 28 November 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2003Delivered on: 12 April 2003
Satisfied on: 27 November 2013
Persons entitled: Hsbc 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

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
5 October 2018Notification of Paul Smith as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 March 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
22 February 2018Cessation of Brian William Thompson as a person with significant control on 6 October 2017 (1 page)
26 October 2017Registered office address changed from Castlerigg Brancepeth Durham DH7 8DE England to Unit 33F Number One Industrial Estate Consett DH8 6SZ on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Castlerigg Brancepeth Durham DH7 8DE England to Unit 33F Number One Industrial Estate Consett DH8 6SZ on 26 October 2017 (1 page)
13 October 2017Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to Castlerigg Brancepeth Durham DH7 8DE on 13 October 2017 (1 page)
13 October 2017Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to Castlerigg Brancepeth Durham DH7 8DE on 13 October 2017 (1 page)
12 October 2017Termination of appointment of Keith Michael Robinson as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Keith Michael Robinson as a director on 12 October 2017 (1 page)
9 October 2017Termination of appointment of Edward Joseph Nelson as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Edward Joseph Nelson as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Brian William Thompson as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Brian William Thompson as a director on 9 October 2017 (1 page)
14 September 2017Appointment of Paul Anthony Smith as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Paul Anthony Smith as a director on 14 September 2017 (2 pages)
11 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
8 September 2017Notification of Brian William Thompson as a person with significant control on 25 July 2017 (2 pages)
8 September 2017Cessation of Paul Anthony Smith as a person with significant control on 25 July 2017 (1 page)
8 September 2017Notification of Brian William Thompson as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Cessation of Paul Anthony Smith as a person with significant control on 8 September 2017 (1 page)
8 September 2017Cessation of Paul Anthony Smith as a person with significant control on 25 July 2017 (1 page)
8 September 2017Notification of Brian William Thompson as a person with significant control on 25 July 2017 (2 pages)
7 September 2017Termination of appointment of Paul Anthony Smith as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Paul Anthony Smith as a director on 1 September 2017 (1 page)
21 August 2017Termination of appointment of Paul Andrew Brown as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Paul Andrew Brown as a director on 21 August 2017 (1 page)
17 August 2017Termination of appointment of Paul Andrew Brown as a secretary on 14 August 2017 (1 page)
17 August 2017Termination of appointment of Paul Andrew Brown as a secretary on 14 August 2017 (1 page)
23 July 2017Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 23 July 2017 (1 page)
23 July 2017Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 23 July 2017 (1 page)
18 May 2017Appointment of Mr Brian William Thompson as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Brian William Thompson as a director on 18 May 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
3 November 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 57,803
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 57,803
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 December 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
19 November 2015Appointment of Mr Edward Joseph Nelson as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mr Edward Joseph Nelson as a director on 1 November 2015 (2 pages)
3 November 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 52,536
(3 pages)
3 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 52,536
(5 pages)
3 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 52,536
(5 pages)
3 November 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 52,536
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 52,536
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 52,536
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 21,112
(5 pages)
17 December 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 21,112
(5 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Appointment of Mr Keith Michael Robinson as a director (2 pages)
8 May 2014Appointment of Mr Paul Andrew Brown as a director (2 pages)
8 May 2014Appointment of Mr Keith Michael Robinson as a director (2 pages)
8 May 2014Appointment of Mr Paul Andrew Brown as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 November 2013Satisfaction of charge 1 in full (1 page)
27 November 2013Satisfaction of charge 1 in full (1 page)
27 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,000
(4 pages)
27 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
2 September 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
2 September 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
2 September 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 December 2009Amended accounts made up to 31 December 2008 (6 pages)
20 December 2009Amended accounts made up to 31 December 2008 (6 pages)
15 December 2009Director's details changed for Mr Paul Anthony Smith on 24 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Paul Anthony Smith on 24 November 2009 (2 pages)
8 December 2009Company name changed T.V. sports network LTD.\certificate issued on 08/12/09
  • CONNOT ‐
(2 pages)
8 December 2009Company name changed T.V. sports network LTD.\certificate issued on 08/12/09
  • CONNOT ‐
(2 pages)
26 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-17
(1 page)
26 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-17
(1 page)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2008Return made up to 20/08/08; full list of members (4 pages)
24 October 2008Return made up to 20/08/08; full list of members (4 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2008Nc inc already adjusted 20/10/07 (1 page)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2008Nc inc already adjusted 20/10/07 (1 page)
2 June 2008Registered office changed on 02/06/2008 from brockwell studios brockwell court low willington county durham DL15 0UT (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Return made up to 20/08/07; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from brockwell studios brockwell court low willington county durham DL15 0UT (1 page)
2 June 2008Return made up to 20/08/07; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Location of register of members (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
17 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
2 August 2007Total exemption full accounts made up to 31 October 2005 (13 pages)
2 August 2007Total exemption full accounts made up to 31 October 2005 (13 pages)
21 February 2007Registered office changed on 21/02/07 from: henry studdy house 139 rede burn jarrow tyne & wear NE32 5AZ (1 page)
21 February 2007Registered office changed on 21/02/07 from: henry studdy house 139 rede burn jarrow tyne & wear NE32 5AZ (1 page)
11 October 2006Return made up to 20/08/06; full list of members (2 pages)
11 October 2006Return made up to 20/08/06; full list of members (2 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
21 September 2006Total exemption full accounts made up to 31 October 2004 (13 pages)
21 September 2006Total exemption full accounts made up to 31 October 2004 (13 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
17 November 2005Return made up to 20/08/05; full list of members (6 pages)
17 November 2005Return made up to 20/08/05; full list of members (6 pages)
17 November 2005Total exemption full accounts made up to 31 October 2003 (13 pages)
17 November 2005Total exemption full accounts made up to 31 October 2003 (13 pages)
15 November 2004Return made up to 20/08/04; full list of members (6 pages)
15 November 2004Return made up to 20/08/04; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 October 2002 (13 pages)
25 August 2004Total exemption full accounts made up to 31 October 2002 (13 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
9 October 2003Return made up to 20/08/03; full list of members (8 pages)
9 October 2003Return made up to 20/08/03; full list of members (8 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
24 March 2003Ad 20/10/02--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
24 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2003Nc inc already adjusted 20/10/02 (1 page)
24 March 2003Nc inc already adjusted 20/10/02 (1 page)
24 March 2003Ad 20/10/02--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
24 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
23 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
18 September 2002Ad 12/09/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 September 2002Ad 12/09/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 September 2002Return made up to 20/08/02; full list of members (7 pages)
16 September 2002Return made up to 20/08/02; full list of members (7 pages)
9 May 2002Director's particulars changed (1 page)
9 May 2002Director's particulars changed (1 page)
15 April 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
15 April 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
6 September 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
6 September 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
27 June 2001Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
27 June 2001Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
12 June 2001Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 2001Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2000Return made up to 20/08/00; full list of members (6 pages)
30 August 2000Return made up to 20/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
8 September 1999Return made up to 20/08/99; full list of members (6 pages)
8 September 1999Return made up to 20/08/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 August 1998 (12 pages)
17 June 1999Full accounts made up to 31 August 1998 (12 pages)
16 June 1999New director appointed (3 pages)
16 June 1999New secretary appointed (3 pages)
16 June 1999New director appointed (3 pages)
16 June 1999Secretary resigned;director resigned (2 pages)
16 June 1999Secretary resigned;director resigned (2 pages)
16 June 1999New secretary appointed (3 pages)
23 October 1998Return made up to 20/08/98; no change of members
  • 363(287) ‐ Registered office changed on 23/10/98
(4 pages)
23 October 1998Return made up to 20/08/98; no change of members
  • 363(287) ‐ Registered office changed on 23/10/98
(4 pages)
7 October 1998Full accounts made up to 31 August 1997 (12 pages)
7 October 1998Full accounts made up to 31 August 1997 (12 pages)
5 November 1997Registered office changed on 05/11/97 from: unit 14 business & innovation centre sunderland enterprise park(east) wearfield sunderland SR5 2TA (1 page)
5 November 1997Registered office changed on 05/11/97 from: unit 14 business & innovation centre sunderland enterprise park(east) wearfield sunderland SR5 2TA (1 page)
2 November 1997Return made up to 20/08/97; full list of members
  • 363(287) ‐ Registered office changed on 02/11/97
(6 pages)
2 November 1997Director resigned (1 page)
2 November 1997Return made up to 20/08/97; full list of members
  • 363(287) ‐ Registered office changed on 02/11/97
(6 pages)
2 November 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: rudyerd house benton road west allotment newcastle upon tyne NE27 0EP (1 page)
11 August 1997Registered office changed on 11/08/97 from: rudyerd house benton road west allotment newcastle upon tyne NE27 0EP (1 page)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
20 August 1996Incorporation (16 pages)
20 August 1996Incorporation (16 pages)