Company NameNewcastle Systems Management Limited
Company StatusDissolved
Company Number03353513
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesInhoco 633 Limited and Newton Facilities Management Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew William Ward
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2013(16 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Stuart Leslie Lynn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2018(21 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Colin Greaves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2010)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameRobert John Hollinshead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2006)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rise
The Street Little Bealings
Woodbridge
Suffolk
IP13 6LN
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 1998)
RoleBuilding Society Executive7
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Secretary NameLeslie Todd
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2007)
RoleChief Solicitor/Sec Retary
Correspondence Address20 Lodgeside Meadow
Tunstall Lodge
Sunderland
Tyne & Wear
SR3 2PN
Director NameMr Paul Henry Loveday
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2006)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address11 Rochester Close
Kibworth
Leicestershire
LE8 0JS
Director NameGordon Frederick Wells
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 28 April 2006)
RoleBuilding Society Executive
Correspondence AddressThreshfield
Post Office Lane Redmile
Nottingham
Nottinghamshire
NG13 0GG
Director NameWilliam Murray Magowan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1999)
RoleBuilding Society Exec
Correspondence AddressThe Beechings
Chollerford
Hexham
Northumberland
NE46 4EN
Director NameLeslie Todd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 November 2008)
RoleChief Solicitor/Sec Retary
Correspondence Address20 Lodgeside Meadow
Tunstall Lodge
Sunderland
Tyne & Wear
SR3 2PN
Director NameMr Martin John Reason
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeane Bank Farm
Somerby Road
Owston
Leicestershire
LE15 8DW
Director NameMr Colin John Seccombe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMr Christopher Paul Rowley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Carnegie Crescent
Melton Mowbray
Leicestershire
LE13 1RP
Director NameMr Kriyakant Patel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Tudor Way
Newcastle Upon Tyne
Tyne & Wear
NE3 2RF
Secretary NameMrs Gillian Tiplady
NationalityBritish
StatusResigned
Appointed01 November 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMs Angela May Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMrs Gillian Tiplady
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2013)
RoleBusiness Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Secretary NameMr Ian Good
StatusResigned
Appointed11 January 2011(13 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 May 2022)
RoleCompany Director
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Stephen Watchman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(16 years after company formation)
Appointment Duration7 years, 3 months (resigned 23 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMr David John Buffham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(16 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Ian William Ward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr David Gavin Redpath
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(20 years after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.newcastleis.co.uk

Location

Registered Address1 Cobalt Park Way
Wallsend
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

3.1m at £1Newcastle Building Society
100.00%
Ordinary

Financials

Year2014
Turnover£563,789
Gross Profit£228,004
Net Worth£75,109
Cash£76,016
Current Liabilities£56,216

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
4 October 2022Application to strike the company off the register (1 page)
23 September 2022Statement of capital on 23 September 2022
  • GBP 1
(5 pages)
23 September 2022Solvency Statement dated 20/09/22 (1 page)
23 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 September 2022Statement by Directors (1 page)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
26 May 2022Termination of appointment of Ian Good as a secretary on 26 May 2022 (1 page)
29 April 2022Termination of appointment of Ian William Ward as a director on 27 April 2022 (1 page)
26 August 2021Termination of appointment of Philip James Moorhouse as a director on 23 August 2021 (1 page)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
13 April 2021Full accounts made up to 31 December 2020 (21 pages)
24 March 2021Register(s) moved to registered office address 1 Cobalt Park Way Wallsend NE28 9EJ (1 page)
24 March 2021Register(s) moved to registered office address 1 Cobalt Park Way Wallsend NE28 9EJ (1 page)
24 March 2021Register(s) moved to registered inspection location C/O Mr. Ian Good 1 Cobalt Park Way Wallsend Tyne and Wear NE28 9EJ (1 page)
9 March 2021Registered office address changed from Portland House New Bridge Street Newcastle upon Tyne NE1 8AL to 1 Cobalt Park Way Wallsend NE28 9EJ on 9 March 2021 (1 page)
28 July 2020Full accounts made up to 31 December 2019 (31 pages)
27 July 2020Termination of appointment of Stephen Watchman as a director on 23 July 2020 (1 page)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (32 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 June 2019Termination of appointment of David John Buffham as a director on 24 June 2019 (1 page)
27 June 2018Appointment of Mr Stuart Leslie Lynn as a director on 25 June 2018 (2 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 December 2017 (28 pages)
4 October 2017Termination of appointment of David Gavin Redpath as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of David Gavin Redpath as a director on 30 September 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (25 pages)
17 July 2017Full accounts made up to 31 December 2016 (25 pages)
30 June 2017Director's details changed for Mr Stephen Watchman on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Stephen Watchman on 30 June 2017 (2 pages)
26 June 2017Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
25 April 2017Appointment of Mr David Gavin Redpath as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Mr David Gavin Redpath as a director on 21 April 2017 (2 pages)
28 October 2016Director's details changed for Mr Andrew William Ward on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Andrew William Ward on 28 October 2016 (2 pages)
4 August 2016Full accounts made up to 31 December 2015 (25 pages)
4 August 2016Full accounts made up to 31 December 2015 (25 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3,050,000
(6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3,050,000
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (20 pages)
8 September 2015Full accounts made up to 31 December 2014 (20 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,050,000
(6 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,050,000
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3,050,000
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3,050,000
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3,050,000
(4 pages)
1 June 2015Company name changed newton facilities management LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
1 June 2015Company name changed newton facilities management LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(6 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(6 pages)
6 May 2015Director's details changed for Mr Stephen Watchman on 25 April 2013 (2 pages)
6 May 2015Director's details changed for Mr Stephen Watchman on 25 April 2013 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
14 August 2014Statement of company's objects (2 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
14 August 2014Statement of company's objects (2 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
14 August 2014Change of share class name or designation (2 pages)
14 August 2014Change of share class name or designation (2 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(7 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(7 pages)
8 November 2013Termination of appointment of Angela May Russell as a director on 1 November 2013 (1 page)
8 November 2013Appointment of Mr Philip James Moorhouse as a director on 1 November 2013 (2 pages)
8 November 2013Appointment of Mr Andrew William Ward as a director on 1 November 2013 (2 pages)
8 November 2013Appointment of Mr Philip James Moorhouse as a director on 1 November 2013 (2 pages)
8 November 2013Appointment of Mr Ian William Ward as a director on 1 November 2013 (2 pages)
8 November 2013Termination of appointment of Angela May Russell as a director on 1 November 2013 (1 page)
8 November 2013Appointment of Mr David John Buffham as a director on 1 November 2013 (2 pages)
8 November 2013Appointment of Mr David John Buffham as a director on 1 November 2013 (2 pages)
8 November 2013Appointment of Mr Andrew William Ward as a director on 1 November 2013 (2 pages)
8 November 2013Appointment of Mr David John Buffham as a director on 1 November 2013 (2 pages)
8 November 2013Appointment of Mr Philip James Moorhouse as a director on 1 November 2013 (2 pages)
8 November 2013Appointment of Mr Ian William Ward as a director on 1 November 2013 (2 pages)
8 November 2013Termination of appointment of Angela May Russell as a director on 1 November 2013 (1 page)
8 November 2013Appointment of Mr Andrew William Ward as a director on 1 November 2013 (2 pages)
8 November 2013Appointment of Mr Ian William Ward as a director on 1 November 2013 (2 pages)
15 August 2013Full accounts made up to 31 December 2012 (19 pages)
15 August 2013Full accounts made up to 31 December 2012 (19 pages)
2 May 2013Appointment of Mr Stephen Watchman as a director on 25 April 2013 (2 pages)
2 May 2013Appointment of Mr Stephen Watchman as a director on 25 April 2013 (2 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
25 April 2013Termination of appointment of Gillian Tiplady as a director on 11 April 2013 (1 page)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
25 April 2013Termination of appointment of Gillian Tiplady as a director on 11 April 2013 (1 page)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
11 May 2012Director's details changed for Mrs Gillian Tiplady on 11 January 2011 (2 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Mrs Gillian Tiplady on 11 January 2011 (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (19 pages)
9 September 2011Full accounts made up to 31 December 2010 (19 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
21 January 2011Appointment of Mr. Ian Good as a secretary (1 page)
21 January 2011Termination of appointment of Gillian Tiplady as a secretary (1 page)
21 January 2011Appointment of Mr. Ian Good as a secretary (1 page)
21 January 2011Termination of appointment of Gillian Tiplady as a secretary (1 page)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
6 August 2010Appointment of Mrs. Gillian Tiplady as a director (2 pages)
6 August 2010Appointment of Mrs. Gillian Tiplady as a director (2 pages)
5 August 2010Termination of appointment of Colin Seccombe as a director (1 page)
5 August 2010Termination of appointment of Colin Greaves as a director (1 page)
5 August 2010Termination of appointment of Colin Seccombe as a director (1 page)
5 August 2010Termination of appointment of Colin Greaves as a director (1 page)
5 August 2010Appointment of Mrs. Angela May Russell as a director (2 pages)
5 August 2010Appointment of Mrs. Angela May Russell as a director (2 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
15 May 2009Appointment terminated director kriyakant patel (1 page)
15 May 2009Appointment terminated director kriyakant patel (1 page)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 November 2008Appointment terminated director leslie todd (1 page)
21 November 2008Appointment terminated director leslie todd (1 page)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 May 2008Return made up to 16/04/08; full list of members (4 pages)
9 May 2008Return made up to 16/04/08; full list of members (4 pages)
9 May 2008Appointment terminated secretary leslie todd (1 page)
9 May 2008Secretary appointed mrs gillian tiplady (1 page)
9 May 2008Secretary appointed mrs gillian tiplady (1 page)
9 May 2008Appointment terminated secretary leslie todd (1 page)
27 October 2007Full accounts made up to 31 December 2006 (16 pages)
27 October 2007Full accounts made up to 31 December 2006 (16 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
17 October 2006Full accounts made up to 31 December 2005 (15 pages)
17 October 2006Full accounts made up to 31 December 2005 (15 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
18 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
28 April 2006Return made up to 16/04/06; full list of members (8 pages)
28 April 2006Return made up to 16/04/06; full list of members (8 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
24 May 2005Return made up to 16/04/05; full list of members (8 pages)
24 May 2005Return made up to 16/04/05; full list of members (8 pages)
22 June 2004Full accounts made up to 31 December 2003 (14 pages)
22 June 2004Full accounts made up to 31 December 2003 (14 pages)
13 May 2004Return made up to 16/04/04; no change of members (8 pages)
13 May 2004Return made up to 16/04/04; no change of members (8 pages)
27 May 2003Return made up to 16/04/03; no change of members (8 pages)
27 May 2003Return made up to 16/04/03; no change of members (8 pages)
15 May 2003Full accounts made up to 31 December 2002 (14 pages)
15 May 2003Full accounts made up to 31 December 2002 (14 pages)
27 March 2003Auditor's resignation (3 pages)
27 March 2003Auditor's resignation (3 pages)
5 May 2002Return made up to 16/04/02; full list of members (7 pages)
5 May 2002Return made up to 16/04/02; full list of members (7 pages)
23 April 2002Full accounts made up to 31 December 2001 (12 pages)
23 April 2002Full accounts made up to 31 December 2001 (12 pages)
30 April 2001Return made up to 16/04/01; full list of members (7 pages)
30 April 2001Return made up to 16/04/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 December 2000 (12 pages)
2 April 2001Full accounts made up to 31 December 2000 (12 pages)
22 April 2000Full accounts made up to 31 December 1999 (12 pages)
22 April 2000Return made up to 16/04/00; full list of members (7 pages)
22 April 2000Full accounts made up to 31 December 1999 (12 pages)
22 April 2000Return made up to 16/04/00; full list of members (7 pages)
18 January 2000Ad 02/10/97--------- £ si 49900@1 (2 pages)
18 January 2000Ad 02/10/97--------- £ si 49900@1 (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
21 April 1999Return made up to 16/04/99; no change of members (6 pages)
21 April 1999Return made up to 16/04/99; no change of members (6 pages)
21 April 1999Full accounts made up to 31 December 1998 (13 pages)
21 April 1999Full accounts made up to 31 December 1998 (13 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
10 July 1998Secretary's particulars changed (1 page)
10 July 1998Secretary's particulars changed (1 page)
7 May 1998Return made up to 16/04/98; full list of members (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
7 May 1998Return made up to 16/04/98; full list of members (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 July 1997Memorandum and Articles of Association (9 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 July 1997Memorandum and Articles of Association (9 pages)
2 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 July 1997Ad 27/05/97--------- £ si 74@1=74 £ ic 26/100 (2 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 July 1997Ad 27/05/97--------- £ si 25@1=25 £ ic 1/26 (2 pages)
2 July 1997Ad 27/05/97--------- £ si 25@1=25 £ ic 1/26 (2 pages)
2 July 1997Ad 27/05/97--------- £ si 74@1=74 £ ic 26/100 (2 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 June 1997Company name changed inhoco 633 LIMITED\certificate issued on 18/06/97 (2 pages)
17 June 1997Company name changed inhoco 633 LIMITED\certificate issued on 18/06/97 (2 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (3 pages)
23 May 1997New director appointed (3 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Nc inc already adjusted 19/05/97 (1 page)
23 May 1997Nc inc already adjusted 19/05/97 (1 page)
23 May 1997Registered office changed on 23/05/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
23 May 1997Registered office changed on 23/05/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
23 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1997Director resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
16 April 1997Incorporation (20 pages)
16 April 1997Incorporation (20 pages)