Company NameYMCA Wearside Ltd
Company StatusActive
Company Number03281486
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 1996(27 years, 5 months ago)
Previous NameThe City Of Sunderland Young Men's Christian Association

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Directors

Director NameJohn Stanley Swan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleRetired
Correspondence Address26 The Crescent
Whitley Bay
Tyne & Wear
NE26 2JG
Director NameAlex Scullion
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(8 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleElectrian
Correspondence Address93 Newbottle Street
Hougton Le Spring
Tyne And Wear
Director NameJohn Lambton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleEngineer
Correspondence Address7 Linden Grove
Houghton Le Spring
Tyne & Wear
DH4 5DD
Director NameAiden Bell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(14 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-3 Toward Road
Sunderland
Tyne And Wear
SR1 2QF
Secretary NameKathleen Hope
NationalityBritish
StatusCurrent
Appointed01 November 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address2-3 Toward Road
Sunderland
Tyne And Wear
SR1 2QF
Director NameJohn Damian Waugh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(18 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address2-3 Toward Road
Sunderland
Tyne & Wear
SR1 2PF
Director NameCllr Anne Lawson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(19 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-3 Toward Road
Sunderland
Tyne And Wear
SR1 2QF
Director NameMr James Powell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address7 Apperley Avenue Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameMr Derek Farthing
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Danby Close Danby Close
Washington
NE38 9JB
Director NameMrs Jackie Nixon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(26 years after company formation)
Appointment Duration1 year, 5 months
RolePublic Health Practitioner
Country of ResidenceEngland
Correspondence Address10 Moreland Street
Sunderland
SR6 9QN
Director NameMr David McCreedy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(26 years after company formation)
Appointment Duration1 year, 5 months
RoleDirector Of Youth Programmes
Country of ResidenceEngland
Correspondence Address92 Inverness Road
Jarrow
NE32 4JE
Director NameKenneth Taylor
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleRetired
Correspondence Address41 Queens Crescent
High Barnes
Sunderland
SR4 7JJ
Director NameMrs Winifred Ellen Lundgren
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleCouncillor
Correspondence Address13 Humbledon View
Tunstall Road
Sunderland
SR2 7RX
Director NameMrs Louise Anthea Florence Farthing
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address27 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Director NameDavid Ernest Henry Robson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleQueens Council
Correspondence AddressWhitton Grange
Whitton
Morpeth
Northumberland
NE65 7RL
Director NameMr Andrew Watson Myers
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleRetired Engineer/Draftsman
Correspondence Address45 Nilverton Avenue
Sunderland
Tyne & Wear
SR2 7TS
Director NameMrs Freda Dawson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleRetired Company Director
Correspondence Address15 Hillcrest
East Herrington
Sunderland
Tyne & Wear
SR3 3TN
Director NameChristopher John Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleYmca Leader
Correspondence AddressThe Rookhope Inn, Rookhope
B Ishop Auckland
DL13 2BG
Secretary NameChristopher John Jones
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleYmca Leader
Correspondence AddressThe Rookhope Inn, Rookhope
B Ishop Auckland
DL13 2BG
Secretary NameThomas McQuillin
NationalityBritish
StatusResigned
Appointed19 November 1998(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address10 Creevelea
Biddick
Washington
Tyne & Wear
NE38 7TU
Director NameThomas McQuillin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleCivil Servant
Correspondence Address10 Creevelea
Biddick
Washington
Tyne & Wear
NE38 7TU
Director NameDerek Farthing
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2004)
RoleRetired Manager
Correspondence Address127 Dairy Lane
Houghton Le Spring
Tyne & Wear
DH4 5BP
Secretary NameDerek Farthing
NationalityBritish
StatusResigned
Appointed23 June 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2003)
RoleRetired Manager
Correspondence Address127 Dairy Lane
Houghton Le Spring
Tyne & Wear
DH4 5BP
Director NameAnthony Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleWholesalers
Correspondence Address16 Ettrick Grove
Sunderland
Tyne & Wear
SR4 8PZ
Director NameCllr James Hollern
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2006)
RoleCaterer
Correspondence Address4 Pickard Street Millfield
Sunderland
Tyne And Wear
SR4 6HE
Director NameCllr Thomas Martin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2004)
RoleCouncillor
Correspondence Address3 Belford Road
Sunderland
Tyne & Wear
SR2 7TJ
Director NameJill McQuillin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2008)
RoleCivil Servant
Correspondence Address10 Creevelea
Biddck
Washington
Tyne & Wear
NE38 7TU
Secretary NameMarion Esther Rucker
NationalityBritish
StatusResigned
Appointed27 March 2003(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2007)
RoleChief Executive
Correspondence AddressHawthorne Cottage 13 Low Green
Catterick Village
Richmond
North Yorkshire
DL10 7LU
Director NameMr Peter James Matthews
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address15 Glendale Close
East Herrington
Sunderland
Tyne & Wear
SR3 3RY
Director NamePeter Maddison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2011)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address19 Azalia Avenue
Ashbrook
Sunderland
Tyne And Wear
SR7 7EY
Director NameMr Bruce Thompson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2005(8 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 August 2006)
RoleHousing
Country of ResidenceUnited Kingdom
Correspondence Address40 Killingworth Drive
Sunderland
Tyne & Wear
SR4 8QN
Secretary NamePaul Keenan
NationalityBritish
StatusResigned
Appointed05 September 2007(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2012)
RoleCharity Worker
Correspondence Address10 Trewhitt Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5LT
Director NameTom McQuillin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2011)
RoleCivil Servant
Correspondence Address10 Creeverlea
Biddick
NE38 7TV
Director NameMrs Juliana Heron
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2023)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address26 Low Downs Road
Hetton-Le-Hole
Houghton Le Spring
DH5 9AW

Contact

Telephone0191 5676160
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2/3 Toward Road
Sunderland
SR1 2QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Turnover£1,209,559
Net Worth£414,705
Cash£255,756
Current Liabilities£192,926

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

27 January 2004Delivered 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 1999Delivered 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

Filing History

19 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (32 pages)
6 February 2020Memorandum and Articles of Association (15 pages)
29 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 January 2020Statement of company's objects (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 November 2019Appointment of Mr Derek Farthing as a director on 26 September 2019 (2 pages)
20 November 2019Appointment of Mr James Powell as a director on 26 September 2019 (2 pages)
5 November 2019Accounts for a small company made up to 31 December 2018 (31 pages)
9 May 2019Satisfaction of charge 1 in full (1 page)
9 May 2019Satisfaction of charge 2 in full (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 31 December 2017 (30 pages)
22 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
22 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
26 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (26 pages)
9 October 2017Full accounts made up to 31 December 2016 (26 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 August 2016Termination of appointment of Louise Anthea Florence Farthing as a director on 10 May 2016 (2 pages)
1 August 2016Termination of appointment of Louise Anthea Florence Farthing as a director on 10 May 2016 (2 pages)
24 May 2016Appointment of Anne Lawson as a director on 31 March 2016 (2 pages)
24 May 2016Appointment of Anne Lawson as a director on 31 March 2016 (2 pages)
7 December 2015Annual return made up to 30 November 2015 (21 pages)
7 December 2015Annual return made up to 30 November 2015 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
17 February 2015Appointment of John Damian Waugh as a director on 28 January 2015 (3 pages)
17 February 2015Appointment of John Damian Waugh as a director on 28 January 2015 (3 pages)
10 February 2015Annual return made up to 23 January 2015 (19 pages)
10 February 2015Annual return made up to 23 January 2015 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
30 January 2014Annual return made up to 23 December 2013 (19 pages)
30 January 2014Annual return made up to 23 December 2013 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
14 January 2013Annual return made up to 7 January 2013 (19 pages)
14 January 2013Annual return made up to 7 January 2013 (19 pages)
14 January 2013Annual return made up to 7 January 2013 (19 pages)
8 January 2013Termination of appointment of Paul Keenan as a secretary (1 page)
8 January 2013Appointment of Kathleen Hope as a secretary (2 pages)
8 January 2013Appointment of Kathleen Hope as a secretary (2 pages)
8 January 2013Termination of appointment of Marion Rucker as a secretary (1 page)
8 January 2013Termination of appointment of Jill Mcquillin as a director (1 page)
8 January 2013Termination of appointment of Marion Rucker as a secretary (1 page)
8 January 2013Termination of appointment of Paul Keenan as a secretary (1 page)
8 January 2013Termination of appointment of Jill Mcquillin as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 June 2012Annual return made up to 7 March 2012 (19 pages)
20 June 2012Annual return made up to 7 March 2012 (19 pages)
20 June 2012Annual return made up to 7 March 2012 (19 pages)
12 June 2012Appointment of Aiden Bell as a director (2 pages)
12 June 2012Appointment of Aiden Bell as a director (2 pages)
19 March 2012Termination of appointment of Peter Maddison as a director (1 page)
19 March 2012Termination of appointment of Peter Matthews as a director (1 page)
19 March 2012Termination of appointment of Peter Maddison as a director (1 page)
19 March 2012Termination of appointment of Peter Matthews as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 February 2011Termination of appointment of Tom Mcquillin as a director (1 page)
22 February 2011Termination of appointment of Tom Mcquillin as a director (1 page)
8 February 2011Annual return made up to 3 February 2011 (20 pages)
8 February 2011Annual return made up to 3 February 2011 (20 pages)
8 February 2011Annual return made up to 3 February 2011 (20 pages)
25 September 2010Full accounts made up to 31 December 2009 (18 pages)
25 September 2010Full accounts made up to 31 December 2009 (18 pages)
29 December 2009Annual return made up to 16 December 2009 (20 pages)
29 December 2009Annual return made up to 16 December 2009 (20 pages)
5 October 2009Full accounts made up to 31 December 2008 (17 pages)
5 October 2009Full accounts made up to 31 December 2008 (17 pages)
3 August 2009Director appointed tom mcquillin (2 pages)
3 August 2009Director appointed tom mcquillin (2 pages)
2 December 2008Annual return made up to 20/11/08 (5 pages)
2 December 2008Annual return made up to 20/11/08 (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
29 January 2008Annual return made up to 20/11/07 (8 pages)
29 January 2008Annual return made up to 20/11/07 (8 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
3 March 2007Annual return made up to 20/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 March 2007Annual return made up to 20/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
23 November 2005Annual return made up to 20/11/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 November 2005Annual return made up to 20/11/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
10 October 2005Full accounts made up to 31 December 2004 (12 pages)
10 October 2005Full accounts made up to 31 December 2004 (12 pages)
1 July 2005Secretary's particulars changed (1 page)
1 July 2005Secretary's particulars changed (1 page)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 November 2004Annual return made up to 20/11/04 (7 pages)
26 November 2004Annual return made up to 20/11/04 (7 pages)
11 October 2004Full accounts made up to 31 December 2003 (10 pages)
11 October 2004Full accounts made up to 31 December 2003 (10 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
27 November 2003Annual return made up to 20/11/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2003Annual return made up to 20/11/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2003Partial exemption accounts made up to 31 December 2002 (14 pages)
16 October 2003Partial exemption accounts made up to 31 December 2002 (14 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
25 November 2002Annual return made up to 20/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Annual return made up to 20/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
26 October 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
26 October 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
10 December 2001Annual return made up to 20/11/01
  • 363(288) ‐ Secretary resigned
(5 pages)
10 December 2001Annual return made up to 20/11/01
  • 363(288) ‐ Secretary resigned
(5 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
12 September 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
12 September 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
2 January 2001Annual return made up to 20/11/00 (5 pages)
2 January 2001Annual return made up to 20/11/00 (5 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
17 February 2000Annual return made up to 20/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 February 2000Annual return made up to 20/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
11 January 1999Annual return made up to 20/11/98
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Annual return made up to 20/11/98
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 1999New secretary appointed (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (10 pages)
28 July 1998Full accounts made up to 31 December 1997 (10 pages)
11 January 1998Annual return made up to 20/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1998Annual return made up to 20/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
24 September 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
20 November 1996Incorporation (34 pages)
20 November 1996Incorporation (34 pages)