Whitley Bay
Tyne & Wear
NE26 2JG
Director Name | Alex Scullion |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2005(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Electrian |
Correspondence Address | 93 Newbottle Street Hougton Le Spring Tyne And Wear |
Director Name | John Lambton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Engineer |
Correspondence Address | 7 Linden Grove Houghton Le Spring Tyne & Wear DH4 5DD |
Director Name | Aiden Bell |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2010(14 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-3 Toward Road Sunderland Tyne And Wear SR1 2QF |
Secretary Name | Kathleen Hope |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2012(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 2-3 Toward Road Sunderland Tyne And Wear SR1 2QF |
Director Name | John Damian Waugh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2-3 Toward Road Sunderland Tyne & Wear SR1 2PF |
Director Name | Cllr Anne Lawson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(19 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-3 Toward Road Sunderland Tyne And Wear SR1 2QF |
Director Name | Mr James Powell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 7 Apperley Avenue Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | Mr Derek Farthing |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Danby Close Danby Close Washington NE38 9JB |
Director Name | Mrs Jackie Nixon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(26 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Public Health Practitioner |
Country of Residence | England |
Correspondence Address | 10 Moreland Street Sunderland SR6 9QN |
Director Name | Mr David McCreedy |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(26 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Director Of Youth Programmes |
Country of Residence | England |
Correspondence Address | 92 Inverness Road Jarrow NE32 4JE |
Director Name | Kenneth Taylor |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 41 Queens Crescent High Barnes Sunderland SR4 7JJ |
Director Name | Mrs Winifred Ellen Lundgren |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Councillor |
Correspondence Address | 13 Humbledon View Tunstall Road Sunderland SR2 7RX |
Director Name | Mrs Louise Anthea Florence Farthing |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 27 Danby Close Rickleton Washington Tyne & Wear NE38 9JB |
Director Name | David Ernest Henry Robson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Queens Council |
Correspondence Address | Whitton Grange Whitton Morpeth Northumberland NE65 7RL |
Director Name | Mr Andrew Watson Myers |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Retired Engineer/Draftsman |
Correspondence Address | 45 Nilverton Avenue Sunderland Tyne & Wear SR2 7TS |
Director Name | Mrs Freda Dawson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Retired Company Director |
Correspondence Address | 15 Hillcrest East Herrington Sunderland Tyne & Wear SR3 3TN |
Director Name | Christopher John Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Ymca Leader |
Correspondence Address | The Rookhope Inn, Rookhope B Ishop Auckland DL13 2BG |
Secretary Name | Christopher John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Ymca Leader |
Correspondence Address | The Rookhope Inn, Rookhope B Ishop Auckland DL13 2BG |
Secretary Name | Thomas McQuillin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 10 Creevelea Biddick Washington Tyne & Wear NE38 7TU |
Director Name | Thomas McQuillin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Civil Servant |
Correspondence Address | 10 Creevelea Biddick Washington Tyne & Wear NE38 7TU |
Director Name | Derek Farthing |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2004) |
Role | Retired Manager |
Correspondence Address | 127 Dairy Lane Houghton Le Spring Tyne & Wear DH4 5BP |
Secretary Name | Derek Farthing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2003) |
Role | Retired Manager |
Correspondence Address | 127 Dairy Lane Houghton Le Spring Tyne & Wear DH4 5BP |
Director Name | Anthony Thompson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | Wholesalers |
Correspondence Address | 16 Ettrick Grove Sunderland Tyne & Wear SR4 8PZ |
Director Name | Cllr James Hollern |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2006) |
Role | Caterer |
Correspondence Address | 4 Pickard Street Millfield Sunderland Tyne And Wear SR4 6HE |
Director Name | Cllr Thomas Martin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2004) |
Role | Councillor |
Correspondence Address | 3 Belford Road Sunderland Tyne & Wear SR2 7TJ |
Director Name | Jill McQuillin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2008) |
Role | Civil Servant |
Correspondence Address | 10 Creevelea Biddck Washington Tyne & Wear NE38 7TU |
Secretary Name | Marion Esther Rucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2007) |
Role | Chief Executive |
Correspondence Address | Hawthorne Cottage 13 Low Green Catterick Village Richmond North Yorkshire DL10 7LU |
Director Name | Mr Peter James Matthews |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 15 Glendale Close East Herrington Sunderland Tyne & Wear SR3 3RY |
Director Name | Peter Maddison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 January 2011) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 19 Azalia Avenue Ashbrook Sunderland Tyne And Wear SR7 7EY |
Director Name | Mr Bruce Thompson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(8 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2006) |
Role | Housing |
Country of Residence | United Kingdom |
Correspondence Address | 40 Killingworth Drive Sunderland Tyne & Wear SR4 8QN |
Secretary Name | Paul Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2012) |
Role | Charity Worker |
Correspondence Address | 10 Trewhitt Road Newcastle Upon Tyne Tyne & Wear NE6 5LT |
Director Name | Tom McQuillin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 2011) |
Role | Civil Servant |
Correspondence Address | 10 Creeverlea Biddick NE38 7TV |
Director Name | Mrs Juliana Heron |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2023) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 26 Low Downs Road Hetton-Le-Hole Houghton Le Spring DH5 9AW |
Telephone | 0191 5676160 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2/3 Toward Road Sunderland SR1 2QF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £1,209,559 |
Net Worth | £414,705 |
Cash | £255,756 |
Current Liabilities | £192,926 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
27 January 2004 | Delivered on: 30 January 2004 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. Outstanding |
---|---|
24 September 1999 | Delivered on: 12 October 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
19 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Accounts for a small company made up to 31 December 2019 (32 pages) |
6 February 2020 | Memorandum and Articles of Association (15 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Statement of company's objects (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
20 November 2019 | Appointment of Mr Derek Farthing as a director on 26 September 2019 (2 pages) |
20 November 2019 | Appointment of Mr James Powell as a director on 26 September 2019 (2 pages) |
5 November 2019 | Accounts for a small company made up to 31 December 2018 (31 pages) |
9 May 2019 | Satisfaction of charge 1 in full (1 page) |
9 May 2019 | Satisfaction of charge 2 in full (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (30 pages) |
22 January 2018 | Resolutions
|
22 January 2018 | Resolutions
|
26 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 August 2016 | Termination of appointment of Louise Anthea Florence Farthing as a director on 10 May 2016 (2 pages) |
1 August 2016 | Termination of appointment of Louise Anthea Florence Farthing as a director on 10 May 2016 (2 pages) |
24 May 2016 | Appointment of Anne Lawson as a director on 31 March 2016 (2 pages) |
24 May 2016 | Appointment of Anne Lawson as a director on 31 March 2016 (2 pages) |
7 December 2015 | Annual return made up to 30 November 2015 (21 pages) |
7 December 2015 | Annual return made up to 30 November 2015 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 February 2015 | Appointment of John Damian Waugh as a director on 28 January 2015 (3 pages) |
17 February 2015 | Appointment of John Damian Waugh as a director on 28 January 2015 (3 pages) |
10 February 2015 | Annual return made up to 23 January 2015 (19 pages) |
10 February 2015 | Annual return made up to 23 January 2015 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 January 2014 | Annual return made up to 23 December 2013 (19 pages) |
30 January 2014 | Annual return made up to 23 December 2013 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 January 2013 | Annual return made up to 7 January 2013 (19 pages) |
14 January 2013 | Annual return made up to 7 January 2013 (19 pages) |
14 January 2013 | Annual return made up to 7 January 2013 (19 pages) |
8 January 2013 | Termination of appointment of Paul Keenan as a secretary (1 page) |
8 January 2013 | Appointment of Kathleen Hope as a secretary (2 pages) |
8 January 2013 | Appointment of Kathleen Hope as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Marion Rucker as a secretary (1 page) |
8 January 2013 | Termination of appointment of Jill Mcquillin as a director (1 page) |
8 January 2013 | Termination of appointment of Marion Rucker as a secretary (1 page) |
8 January 2013 | Termination of appointment of Paul Keenan as a secretary (1 page) |
8 January 2013 | Termination of appointment of Jill Mcquillin as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 June 2012 | Annual return made up to 7 March 2012 (19 pages) |
20 June 2012 | Annual return made up to 7 March 2012 (19 pages) |
20 June 2012 | Annual return made up to 7 March 2012 (19 pages) |
12 June 2012 | Appointment of Aiden Bell as a director (2 pages) |
12 June 2012 | Appointment of Aiden Bell as a director (2 pages) |
19 March 2012 | Termination of appointment of Peter Maddison as a director (1 page) |
19 March 2012 | Termination of appointment of Peter Matthews as a director (1 page) |
19 March 2012 | Termination of appointment of Peter Maddison as a director (1 page) |
19 March 2012 | Termination of appointment of Peter Matthews as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 February 2011 | Termination of appointment of Tom Mcquillin as a director (1 page) |
22 February 2011 | Termination of appointment of Tom Mcquillin as a director (1 page) |
8 February 2011 | Annual return made up to 3 February 2011 (20 pages) |
8 February 2011 | Annual return made up to 3 February 2011 (20 pages) |
8 February 2011 | Annual return made up to 3 February 2011 (20 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 December 2009 | Annual return made up to 16 December 2009 (20 pages) |
29 December 2009 | Annual return made up to 16 December 2009 (20 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 August 2009 | Director appointed tom mcquillin (2 pages) |
3 August 2009 | Director appointed tom mcquillin (2 pages) |
2 December 2008 | Annual return made up to 20/11/08 (5 pages) |
2 December 2008 | Annual return made up to 20/11/08 (5 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 January 2008 | Annual return made up to 20/11/07 (8 pages) |
29 January 2008 | Annual return made up to 20/11/07 (8 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
3 March 2007 | Annual return made up to 20/11/06
|
3 March 2007 | Annual return made up to 20/11/06
|
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
23 November 2005 | Annual return made up to 20/11/05
|
23 November 2005 | Annual return made up to 20/11/05
|
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 July 2005 | Secretary's particulars changed (1 page) |
1 July 2005 | Secretary's particulars changed (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
26 November 2004 | Annual return made up to 20/11/04 (7 pages) |
26 November 2004 | Annual return made up to 20/11/04 (7 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Annual return made up to 20/11/03
|
27 November 2003 | Annual return made up to 20/11/03
|
16 October 2003 | Partial exemption accounts made up to 31 December 2002 (14 pages) |
16 October 2003 | Partial exemption accounts made up to 31 December 2002 (14 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
25 November 2002 | Annual return made up to 20/11/02
|
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Annual return made up to 20/11/02
|
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
26 October 2002 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
26 October 2002 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
10 December 2001 | Annual return made up to 20/11/01
|
10 December 2001 | Annual return made up to 20/11/01
|
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
12 September 2001 | Partial exemption accounts made up to 31 December 2000 (12 pages) |
12 September 2001 | Partial exemption accounts made up to 31 December 2000 (12 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
2 January 2001 | Annual return made up to 20/11/00 (5 pages) |
2 January 2001 | Annual return made up to 20/11/00 (5 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 February 2000 | Annual return made up to 20/11/99
|
17 February 2000 | Annual return made up to 20/11/99
|
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Annual return made up to 20/11/98
|
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Annual return made up to 20/11/98
|
11 January 1999 | New secretary appointed (2 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 January 1998 | Annual return made up to 20/11/97
|
11 January 1998 | Annual return made up to 20/11/97
|
24 September 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
24 September 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
20 November 1996 | Incorporation (34 pages) |
20 November 1996 | Incorporation (34 pages) |