Company NameInto Work Community Projects Limited
Company StatusDissolved
Company Number03345262
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)
Previous NameInto Work (Sunderland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Valerie Colling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(7 years, 11 months after company formation)
Appointment Duration9 years (closed 08 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Dudley Drive
Woodham Village
County Durham
DL5 4RU
Secretary NameMr Brian Dodds
NationalityBritish
StatusClosed
Appointed17 December 2007(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 08 April 2014)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address61 Seaview Road West
Graystoke
Sunderland
Tyne & Wear
SR2 9HA
Director NameCllr Thomas Harvey Wright
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address554 Saint Luke's Road
Pennywell
Sunderland
Tyne And Wear
SR4 0HJ
Director NameBryan Walton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCnc Miller
Correspondence Address11 Penwood Road
Penny Well
Sunderland
Tyne And Wear
SR4 8EH
Director NameMr David Francis Thompson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Gregory Road
Sunderland
Tyne & Wear
SR4 9RX
Director NameAndrew Peter Seeking
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleDevelopment Economist
Correspondence Address5 The Avenue, Ashbrooke
Sunderland
Tyne And Wear
SR2 7HA
Director NameMr David John Milburn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleChamber Of Commerce Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 North Meadow
Prudhoe
Northumberland
NE42 6QH
Director NamePaul John McEldon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleDirector Of Finance
Correspondence Address5 Lumley Terrace
Chester Le Street
County Durham
DH3 3NQ
Director NameMr Kevin Marquis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCo-Operative Deve Worker
Country of ResidenceEngland
Correspondence Address3 Jubilee Terrace
Pattinson
Washington
Tyne & Wear
NE38 8JY
Director NameDiane Hedley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCivil Servant
Country of ResidenceCounty Durham
Correspondence Address13 Springfield Park
Durham City
DH1 4LS
Director NameJohn Gisby
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleSenior Manager
Correspondence Address4 North Hall Road
Sunderland
Tyne & Wear
SR4 8NB
Director NameColin Richard Anderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCivil Servant
Correspondence AddressCity Of Sunderland
Civic Centre
Sunderland
Tyne & Wear
SR2 7DN
Secretary NamePatricia Ann Ritchie
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Cleveland Gardens
High Heaton
Newcastle Upon Tyne
Tyne-Wear
NE7 7QE
Director NameMark Saddington
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2000)
RoleDevelopment Officer
Correspondence Address7 Park Parade
Sunderland
Tyne & Wear
SR6 9LU
Director NamePatrick McGarry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 2001)
RoleBanker
Correspondence Address11 Sunningdale
Woodham
County Durham
DL5 4TS
Secretary NameSonia Ellen Waugh
NationalityBritish
StatusResigned
Appointed18 September 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address67 Cheshire Grove
South Shields
Tyne & Wear
NE34 7HZ
Director NameAlen Jolliff
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address14 Pickhurst Road
Pennywell
Sunderland
Tyne And Wear
SR4 9HN
Director NameJohn Robert James Munro
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address54 Padgate Road
Pennywell
Sunderland
Tyne And Wear
SR4 0HH
Director NameCllr Iain William Kay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWhiteheugh
Riverside
South Hylton
Tyne & Wear
SR4 0NH
Secretary NameMr John Nicholas Robson
NationalityBritish
StatusResigned
Appointed02 August 1999(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address2 Oakham Avenue
Newcastle Upon Tyne
Tyne & Wear
NE16 5YU
Director NameMr Jeffrey Michael Warren
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 December 2007)
RoleEmployment Manager
Country of ResidenceEngland
Correspondence AddressFerngarth 12 The Oval
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameKenneth Merritt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2002)
RoleCompany Director
Correspondence Address65 Forest Road
Ford Estate
Sunderland
Tyne And Wear
SR4 0DY
Secretary NameMiss Valerie Colling
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dudley Drive
Woodham Village
County Durham
DL5 4RU
Director NameMr Brian Dodds
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2007)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address61 Seaview Road West
Graystoke
Sunderland
Tyne & Wear
SR2 9HA
Director NameElizabeth Ann McEvoy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2003)
RoleTeacher
Correspondence Address14 Queens Crescent
Barnes
Sunderland
Tyne & Wear
SR4 7JW
Director NameMaurice Blyth
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(5 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 June 2003)
RolePersonnel Health & Safety
Correspondence Address23 Barmston Court
Washington
Tyne Wear
NE38 8NE
Director NameGladys Chilton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 2007)
RoleCompany Director
Correspondence Address53 Presthope Road
Pennywell
Sunderland
Tyne - Wear
SR4 9DS
Director NameUmesh Babubhai Patel Bsc Mrpharms
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed13 February 2003(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 18 June 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Gables
Linden Road
Sunderland
Tyne & Wear
SR2 9BP
Director NameMarian Elizabeth Allan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2005)
RoleCareers Adviser
Correspondence Address49 North Parade
Whitley Bay
Tyne & Wear
NE26 1NX
Director NameMr John Stuart Porthouse
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2006)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address8 Careen Crescent
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TF
Director NameMichael Tansey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2006)
RoleProject Worker
Correspondence Address19 Bowlynn Close
East Moorside
Sunderland
Tyne & Wear
SR3 2SU
Director NameAnita Heskett Saddington
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2006)
RoleResearch Consultant
Correspondence Address10 Thornhill Crescent
Thornhill
Sunderland
Tyne & Wear
SR2 7AD
Secretary NameMr Nathan Glynn Roberts
NationalityBritish
StatusResigned
Appointed17 March 2005(7 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 September 2005)
RoleCompany Director
Correspondence Address19 Grasmere Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2JA
Secretary NameMiss Valerie Colling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Dudley Drive
Woodham Village
County Durham
DL5 4RU

Location

Registered AddressSomerford Buildings
Norfolk Street
Sunderland
SR1 1EE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£113,885
Cash£248
Current Liabilities£226,257

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
28 January 2009Order of court to wind up (2 pages)
28 January 2009Order of court to wind up (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Registered office changed on 15/07/2008 from alexandra business park unit 40 riverside south pallion sunderland SR4 6UG (1 page)
15 July 2008Registered office changed on 15/07/2008 from alexandra business park unit 40 riverside south pallion sunderland SR4 6UG (1 page)
30 April 2008Annual return made up to 15/03/08 (2 pages)
30 April 2008Annual return made up to 15/03/08 (2 pages)
17 January 2008Company name changed into work (sunderland) LIMITED\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed into work (sunderland) LIMITED\certificate issued on 17/01/08 (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007New secretary appointed (2 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2007Director resigned (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
27 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 March 2007Annual return made up to 15/03/07 (5 pages)
24 March 2007Annual return made up to 15/03/07 (5 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
20 March 2006Annual return made up to 15/03/06 (6 pages)
20 March 2006Annual return made up to 15/03/06 (6 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
21 September 2005Memorandum and Articles of Association (20 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Memorandum and Articles of Association (20 pages)
4 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 March 2005Memorandum and Articles of Association (21 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Annual return made up to 15/03/05 (7 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2005Annual return made up to 15/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Memorandum and Articles of Association (21 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
1 April 2004Annual return made up to 15/03/04 (5 pages)
1 April 2004Annual return made up to 15/03/04 (5 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2003Memorandum and Articles of Association (20 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2003Memorandum and Articles of Association (20 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
16 April 2003Annual return made up to 15/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2003Annual return made up to 15/03/03 (6 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 August 2001Memorandum and Articles of Association (20 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 August 2001Memorandum and Articles of Association (20 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 June 2001Registered office changed on 13/06/01 from: units 26-28 pennywell community portsmouth road sunderland SR4 9AS (1 page)
13 June 2001Registered office changed on 13/06/01 from: units 26-28 pennywell community portsmouth road sunderland SR4 9AS (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 April 2001Annual return made up to 15/03/01 (5 pages)
4 April 2001Annual return made up to 15/03/01
  • 363(288) ‐ Director resigned
(5 pages)
31 August 2000Memorandum and Articles of Association (7 pages)
31 August 2000Memorandum and Articles of Association (7 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 March 2000Annual return made up to 15/03/00 (6 pages)
28 March 2000Annual return made up to 15/03/00 (6 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
5 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
22 March 1999Annual return made up to 15/03/99 (8 pages)
22 March 1999Annual return made up to 15/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: unit 1 pennywell community business portsmouth road pennywell sunderland tyne & wear SR4 9AS (1 page)
17 September 1998Registered office changed on 17/09/98 from: unit 1 pennywell community business portsmouth road pennywell sunderland tyne & wear SR4 9AS (1 page)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 April 1998Annual return made up to 27/03/98 (6 pages)
8 April 1998Annual return made up to 27/03/98 (6 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: P.O. box 100 civic centre sunderland tyne and wear SR2 7DN (1 page)
3 September 1997Registered office changed on 03/09/97 from: P.O. Box 100 civic centre sunderland tyne and wear SR2 7DN (1 page)
19 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
27 March 1997Incorporation (40 pages)
27 March 1997Incorporation (40 pages)