East Hanningfield
Chelmsford
Essex
CM3 8BL
Director Name | Mrs Liza Diane Lesley Gratton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | Mr Ian Philip Cole-Wilkins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | David Maund |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Manor Way Belasis Business Park Billingham TS23 4HN |
Director Name | Anthony Carlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Manor Way Belasis Business Park Billingham TS23 4HN |
Director Name | Darren Beales |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Way Belasis Business Park Billingham TS23 4HN |
Director Name | Bernadette Goodchild |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Wynyard Road Wolviston Teesside TS22 5ND |
Director Name | Mr Bernard Kenneth Goodchild |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Wynyard Stockton Cleveland TS22 5ND |
Secretary Name | Bernadette Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Wynyard Road Wolviston Teesside TS22 5ND |
Director Name | Brenda Haygarth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 1999) |
Role | Office Manager |
Correspondence Address | 319 Stockton Road Hartlepool Cleveland TS25 2ND |
Secretary Name | Mr Anthony John McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Thistle Close Northallerton North Yorkshire DL7 8FF |
Director Name | Mr Roy William Parker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryngarth 23 The Ridings Rothley Leicester Leicestershire LE7 7LP |
Director Name | Graham Jack Longhurst |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 May 2013) |
Role | M Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfields Station Road, Potterhanworth Lincoln Lincolnshire LN4 2DX |
Director Name | Mr Anthony John McNally |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Thistle Close Northallerton North Yorkshire DL7 8FF |
Director Name | Mr Andrew William Haygarth |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 March 2023) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Lower Throston House Lower Throston House Netherby Gates Hart Lane Hartlepool Cleveland TS26 0JZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | bmsgroupltd.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 20 Manor Way Belasis Business Park Billingham TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | 9 other UK companies use this postal address |
959.1k at £1 | B.k. Goodchild 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,143,065 |
Gross Profit | £7,100,764 |
Net Worth | £5,039,925 |
Cash | £1,420,419 |
Current Liabilities | £12,384,092 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Crown Court Property London Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the amount from time to time standing to the credit of the separate interest bearing deposit account. Outstanding |
---|---|
25 June 2007 | Delivered on: 28 June 2007 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
31 December 2005 | Delivered on: 7 January 2006 Persons entitled: National Westminster 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 |
2 November 2005 | Delivered on: 4 November 2005 Persons entitled: Hatton Cross Limited Classification: Rent deposit deed Secured details: £14,380.00 due or to become due from the company to. Particulars: A deposit of 14,380.00 together with all further monies due and payable. Outstanding |
11 March 2003 | Delivered on: 19 March 2003 Satisfied on: 8 August 2008 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property assets business undertaking and rights fixed or floating including legally or equitably mortgaged property plant and machinery property rights debt trust accounts securities intellectual property goodwill contracts insolvency act realisations vat recoveries cash and stock-in-trade. Fully Satisfied |
12 October 1999 | Delivered on: 19 October 1999 Satisfied on: 10 November 2005 Persons entitled: Sassoon Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: Amount standing to the credit of an account with american express bank or other bank in london opened by the chargee and designated with the name of the company. Fully Satisfied |
21 April 1999 | Delivered on: 23 April 1999 Satisfied on: 10 November 2005 Persons entitled: Bibby Factors Sunderland Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any debt the ownership of which fail to vest absolutely with all related rights thereon and all amounts of indebtedness whatsoever; floating charge over all monies received in respect of other debts. See the mortgage charge document for full details. Fully Satisfied |
20 April 1999 | Delivered on: 21 April 1999 Satisfied on: 5 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company or B.C.I.S. beaver cable installation services LTD to the chargee. 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. Fully Satisfied |
24 February 1997 | Delivered on: 5 March 1997 Satisfied on: 5 December 2002 Persons entitled: Nmb-Heller Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ultimate balance due or owing to the company under any present or future factoring agreement for the purchase of book debts and all other debts with the full benefit of all rights/remedies thereto. See the mortgage charge document for full details. Fully Satisfied |
3 March 2021 | Full accounts made up to 31 May 2020 (39 pages) |
---|---|
16 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
28 February 2020 | Full accounts made up to 31 May 2019 (33 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (3 pages) |
13 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
3 December 2018 | Group of companies' accounts made up to 31 May 2018 (33 pages) |
12 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 16 August 2018 (1 page) |
2 January 2018 | Group of companies' accounts made up to 31 May 2017 (36 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from Royal Middlehaven House, 1st Floor, 21 Gosford Street Middlesbrough Cleveland TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Royal Middlehaven House, 1st Floor, 21 Gosford Street Middlesbrough Cleveland TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page) |
18 December 2016 | Group of companies' accounts made up to 31 May 2016 (29 pages) |
18 December 2016 | Group of companies' accounts made up to 31 May 2016 (29 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
11 December 2015 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
11 December 2015 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
7 January 2015 | Group of companies' accounts made up to 31 May 2014 (32 pages) |
7 January 2015 | Group of companies' accounts made up to 31 May 2014 (32 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 March 2014 | Director's details changed for Mr Anthony Paul Shipley on 21 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Anthony Paul Shipley on 21 March 2014 (2 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
13 March 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
10 December 2013 | Group of companies' accounts made up to 31 May 2013 (31 pages) |
10 December 2013 | Group of companies' accounts made up to 31 May 2013 (31 pages) |
27 November 2013 | Appointment of Mr Andrew William Haygarth as a director (2 pages) |
27 November 2013 | Appointment of Mr Anthony Paul Shipley as a director (2 pages) |
27 November 2013 | Appointment of Mr Andrew William Haygarth as a director (2 pages) |
27 November 2013 | Appointment of Mr Anthony Paul Shipley as a director (2 pages) |
25 November 2013 | Termination of appointment of Anthony Mcnally as a director (1 page) |
25 November 2013 | Termination of appointment of Anthony Mcnally as a secretary (1 page) |
25 November 2013 | Termination of appointment of Anthony Mcnally as a director (1 page) |
25 November 2013 | Termination of appointment of Anthony Mcnally as a secretary (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (6 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Termination of appointment of Graham Longhurst as a director (1 page) |
20 May 2013 | Termination of appointment of Graham Longhurst as a director (1 page) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Group of companies' accounts made up to 31 May 2012 (30 pages) |
10 December 2012 | Group of companies' accounts made up to 31 May 2012 (30 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Group of companies' accounts made up to 31 May 2011 (35 pages) |
8 December 2011 | Group of companies' accounts made up to 31 May 2011 (35 pages) |
7 September 2011 | Termination of appointment of Roy Parker as a director (2 pages) |
7 September 2011 | Termination of appointment of Roy Parker as a director (2 pages) |
14 February 2011 | Group of companies' accounts made up to 31 May 2010 (35 pages) |
14 February 2011 | Group of companies' accounts made up to 31 May 2010 (35 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Auditor's resignation (1 page) |
4 August 2010 | Auditor's resignation (1 page) |
21 January 2010 | Termination of appointment of Bernadette Goodchild as a director (1 page) |
21 January 2010 | Termination of appointment of Bernadette Goodchild as a director (1 page) |
19 January 2010 | Group of companies' accounts made up to 31 May 2009 (36 pages) |
19 January 2010 | Amended group of companies' accounts made up to 31 May 2008 (39 pages) |
19 January 2010 | Amended group of companies' accounts made up to 31 May 2008 (39 pages) |
19 January 2010 | Group of companies' accounts made up to 31 May 2009 (36 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Bernadette Goodchild on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Bernadette Goodchild on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Graham Jack Longhurst on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Graham Jack Longhurst on 13 January 2010 (2 pages) |
4 April 2009 | Group of companies' accounts made up to 31 May 2008 (38 pages) |
4 April 2009 | Group of companies' accounts made up to 31 May 2008 (38 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (7 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (7 pages) |
29 September 2008 | Group of companies' accounts made up to 31 May 2007 (37 pages) |
29 September 2008 | Group of companies' accounts made up to 31 May 2007 (37 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 April 2008 | Return made up to 20/12/07; full list of members (7 pages) |
11 April 2008 | Return made up to 20/12/07; full list of members (7 pages) |
28 June 2007 | Particulars of mortgage/charge (7 pages) |
28 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Group of companies' accounts made up to 31 May 2006 (26 pages) |
26 June 2007 | Group of companies' accounts made up to 31 May 2006 (26 pages) |
13 April 2007 | Return made up to 20/12/06; full list of members (5 pages) |
13 April 2007 | Return made up to 20/12/06; full list of members (5 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: ferry house ferry road middlesbrough TS2 1PL (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: ferry house ferry road middlesbrough TS2 1PL (1 page) |
15 September 2006 | Ad 09/01/06--------- £ si 5640@1=5640 £ ic 55555/61195 (2 pages) |
15 September 2006 | Ad 09/01/06--------- £ si 5640@1=5640 £ ic 55555/61195 (2 pages) |
28 April 2006 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
28 April 2006 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
31 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
11 May 2005 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
5 April 2004 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
5 April 2004 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
25 June 2003 | Group of companies' accounts made up to 31 May 2002 (23 pages) |
25 June 2003 | Group of companies' accounts made up to 31 May 2002 (23 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
3 April 2002 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
27 September 2001 | Ad 24/09/01--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Ad 24/09/01--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Ad 31/05/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
27 September 2001 | Ad 31/05/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
21 August 2001 | New director appointed (1 page) |
21 August 2001 | New director appointed (1 page) |
30 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | £ nc 10000/1000000 05/12/00 (1 page) |
8 December 2000 | Resolutions
|
8 December 2000 | £ nc 10000/1000000 05/12/00 (1 page) |
15 November 2000 | Full group accounts made up to 31 May 2000 (23 pages) |
15 November 2000 | Full group accounts made up to 31 May 2000 (23 pages) |
16 October 2000 | Return made up to 20/12/99; full list of members; amend (8 pages) |
16 October 2000 | Return made up to 20/12/99; full list of members; amend (8 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
20 January 2000 | Return made up to 20/12/99; full list of members
|
20 January 2000 | Return made up to 20/12/99; full list of members
|
21 November 1999 | Full accounts made up to 31 May 1999 (12 pages) |
21 November 1999 | Full accounts made up to 31 May 1999 (12 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (7 pages) |
21 April 1999 | Particulars of mortgage/charge (7 pages) |
3 March 1999 | Return made up to 20/12/98; full list of members; amend (8 pages) |
3 March 1999 | Return made up to 20/12/98; full list of members; amend (8 pages) |
15 January 1999 | Return made up to 20/12/98; no change of members
|
15 January 1999 | Return made up to 20/12/98; no change of members
|
27 November 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
27 November 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
18 September 1998 | Return made up to 20/12/97; full list of members (6 pages) |
18 September 1998 | Return made up to 20/12/97; full list of members (6 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 5 west wynd killingworth newcastle upon tyne NE12 0FP (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 5 west wynd killingworth newcastle upon tyne NE12 0FP (1 page) |
14 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 273 linthorpe road middlesborough cleveland TS1 3QS (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 273 linthorpe road middlesborough cleveland TS1 3QS (1 page) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page) |
3 January 1997 | Secretary resigned (1 page) |
20 December 1996 | Incorporation (12 pages) |
20 December 1996 | Incorporation (12 pages) |