Wallsend
NE28 9EJ
Director Name | Mr Stuart Leslie Lynn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2018(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Colin Greaves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 July 2010) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Robert John Hollinshead |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2006) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | Holly Rise The Street Little Bealings Woodbridge Suffolk IP13 6LN |
Director Name | Mr David William Midgley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 1998) |
Role | Building Society Executive7 |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Secretary Name | Leslie Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2007) |
Role | Chief Solicitor/Sec Retary |
Correspondence Address | 20 Lodgeside Meadow Tunstall Lodge Sunderland Tyne & Wear SR3 2PN |
Director Name | Mr Paul Henry Loveday |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2006) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | 11 Rochester Close Kibworth Leicestershire LE8 0JS |
Director Name | Gordon Frederick Wells |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 April 2006) |
Role | Building Society Executive |
Correspondence Address | Threshfield Post Office Lane Redmile Nottingham Nottinghamshire NG13 0GG |
Director Name | William Murray Magowan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1999) |
Role | Building Society Exec |
Correspondence Address | The Beechings Chollerford Hexham Northumberland NE46 4EN |
Director Name | Leslie Todd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 November 2008) |
Role | Chief Solicitor/Sec Retary |
Correspondence Address | 20 Lodgeside Meadow Tunstall Lodge Sunderland Tyne & Wear SR3 2PN |
Director Name | Mr Martin John Reason |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deane Bank Farm Somerby Road Owston Leicestershire LE15 8DW |
Director Name | Mr Colin John Seccombe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Mr Christopher Paul Rowley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Carnegie Crescent Melton Mowbray Leicestershire LE13 1RP |
Director Name | Mr Kriyakant Patel |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Tudor Way Newcastle Upon Tyne Tyne & Wear NE3 2RF |
Secretary Name | Mrs Gillian Tiplady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Ms Angela May Russell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Mrs Gillian Tiplady |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2013) |
Role | Business Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Secretary Name | Mr Ian Good |
---|---|
Status | Resigned |
Appointed | 11 January 2011(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Stephen Watchman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(16 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Mr David John Buffham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Ian William Ward |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr David Gavin Redpath |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(20 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.newcastleis.co.uk |
---|
Registered Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
3.1m at £1 | Newcastle Building Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £563,789 |
Gross Profit | £228,004 |
Net Worth | £75,109 |
Cash | £76,016 |
Current Liabilities | £56,216 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2022 | Application to strike the company off the register (1 page) |
23 September 2022 | Statement of capital on 23 September 2022
|
23 September 2022 | Solvency Statement dated 20/09/22 (1 page) |
23 September 2022 | Resolutions
|
23 September 2022 | Statement by Directors (1 page) |
7 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
26 May 2022 | Termination of appointment of Ian Good as a secretary on 26 May 2022 (1 page) |
29 April 2022 | Termination of appointment of Ian William Ward as a director on 27 April 2022 (1 page) |
26 August 2021 | Termination of appointment of Philip James Moorhouse as a director on 23 August 2021 (1 page) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
13 April 2021 | Full accounts made up to 31 December 2020 (21 pages) |
24 March 2021 | Register(s) moved to registered office address 1 Cobalt Park Way Wallsend NE28 9EJ (1 page) |
24 March 2021 | Register(s) moved to registered office address 1 Cobalt Park Way Wallsend NE28 9EJ (1 page) |
24 March 2021 | Register(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 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (31 pages) |
27 July 2020 | Termination of appointment of Stephen Watchman as a director on 23 July 2020 (1 page) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of David John Buffham as a director on 24 June 2019 (1 page) |
27 June 2018 | Appointment of Mr Stuart Leslie Lynn as a director on 25 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
4 October 2017 | Termination of appointment of David Gavin Redpath as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of David Gavin Redpath as a director on 30 September 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 June 2017 | Director's details changed for Mr Stephen Watchman on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Stephen Watchman on 30 June 2017 (2 pages) |
26 June 2017 | Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
25 April 2017 | Appointment of Mr David Gavin Redpath as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr David Gavin Redpath as a director on 21 April 2017 (2 pages) |
28 October 2016 | Director's details changed for Mr Andrew William Ward on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Andrew William Ward on 28 October 2016 (2 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
1 June 2015 | Company name changed newton facilities management LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Company name changed newton facilities management LIMITED\certificate issued on 01/06/15
|
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Director's details changed for Mr Stephen Watchman on 25 April 2013 (2 pages) |
6 May 2015 | Director's details changed for Mr Stephen Watchman on 25 April 2013 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 August 2014 | Statement of company's objects (2 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Statement of company's objects (2 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Change of share class name or designation (2 pages) |
14 August 2014 | Change of share class name or designation (2 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
8 November 2013 | Termination of appointment of Angela May Russell as a director on 1 November 2013 (1 page) |
8 November 2013 | Appointment of Mr Philip James Moorhouse as a director on 1 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Andrew William Ward as a director on 1 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Philip James Moorhouse as a director on 1 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Ian William Ward as a director on 1 November 2013 (2 pages) |
8 November 2013 | Termination of appointment of Angela May Russell as a director on 1 November 2013 (1 page) |
8 November 2013 | Appointment of Mr David John Buffham as a director on 1 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr David John Buffham as a director on 1 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Andrew William Ward as a director on 1 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr David John Buffham as a director on 1 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Philip James Moorhouse as a director on 1 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Ian William Ward as a director on 1 November 2013 (2 pages) |
8 November 2013 | Termination of appointment of Angela May Russell as a director on 1 November 2013 (1 page) |
8 November 2013 | Appointment of Mr Andrew William Ward as a director on 1 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Ian William Ward as a director on 1 November 2013 (2 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 May 2013 | Appointment of Mr Stephen Watchman as a director on 25 April 2013 (2 pages) |
2 May 2013 | Appointment of Mr Stephen Watchman as a director on 25 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Termination of appointment of Gillian Tiplady as a director on 11 April 2013 (1 page) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Termination of appointment of Gillian Tiplady as a director on 11 April 2013 (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 May 2012 | Director's details changed for Mrs Gillian Tiplady on 11 January 2011 (2 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Mrs Gillian Tiplady on 11 January 2011 (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Appointment of Mr. Ian Good as a secretary (1 page) |
21 January 2011 | Termination of appointment of Gillian Tiplady as a secretary (1 page) |
21 January 2011 | Appointment of Mr. Ian Good as a secretary (1 page) |
21 January 2011 | Termination of appointment of Gillian Tiplady as a secretary (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 August 2010 | Appointment of Mrs. Gillian Tiplady as a director (2 pages) |
6 August 2010 | Appointment of Mrs. Gillian Tiplady as a director (2 pages) |
5 August 2010 | Termination of appointment of Colin Seccombe as a director (1 page) |
5 August 2010 | Termination of appointment of Colin Greaves as a director (1 page) |
5 August 2010 | Termination of appointment of Colin Seccombe as a director (1 page) |
5 August 2010 | Termination of appointment of Colin Greaves as a director (1 page) |
5 August 2010 | Appointment of Mrs. Angela May Russell as a director (2 pages) |
5 August 2010 | Appointment of Mrs. Angela May Russell as a director (2 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page) |
3 February 2010 | Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page) |
3 February 2010 | Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 May 2009 | Appointment terminated director kriyakant patel (1 page) |
15 May 2009 | Appointment terminated director kriyakant patel (1 page) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 November 2008 | Appointment terminated director leslie todd (1 page) |
21 November 2008 | Appointment terminated director leslie todd (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
9 May 2008 | Appointment terminated secretary leslie todd (1 page) |
9 May 2008 | Secretary appointed mrs gillian tiplady (1 page) |
9 May 2008 | Secretary appointed mrs gillian tiplady (1 page) |
9 May 2008 | Appointment terminated secretary leslie todd (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (3 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 16/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 16/04/06; full list of members (8 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 May 2005 | Return made up to 16/04/05; full list of members (8 pages) |
24 May 2005 | Return made up to 16/04/05; full list of members (8 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 May 2004 | Return made up to 16/04/04; no change of members (8 pages) |
13 May 2004 | Return made up to 16/04/04; no change of members (8 pages) |
27 May 2003 | Return made up to 16/04/03; no change of members (8 pages) |
27 May 2003 | Return made up to 16/04/03; no change of members (8 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 March 2003 | Auditor's resignation (3 pages) |
27 March 2003 | Auditor's resignation (3 pages) |
5 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
5 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
18 January 2000 | Ad 02/10/97--------- £ si 49900@1 (2 pages) |
18 January 2000 | Ad 02/10/97--------- £ si 49900@1 (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 16/04/99; no change of members (6 pages) |
21 April 1999 | Return made up to 16/04/99; no change of members (6 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | Secretary's particulars changed (1 page) |
10 July 1998 | Secretary's particulars changed (1 page) |
7 May 1998 | Return made up to 16/04/98; full list of members (10 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 May 1998 | Return made up to 16/04/98; full list of members (10 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Memorandum and Articles of Association (9 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Memorandum and Articles of Association (9 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Ad 27/05/97--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Ad 27/05/97--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
2 July 1997 | Ad 27/05/97--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
2 July 1997 | Ad 27/05/97--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
17 June 1997 | Company name changed inhoco 633 LIMITED\certificate issued on 18/06/97 (2 pages) |
17 June 1997 | Company name changed inhoco 633 LIMITED\certificate issued on 18/06/97 (2 pages) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New director appointed (3 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (3 pages) |
23 May 1997 | New director appointed (3 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Nc inc already adjusted 19/05/97 (1 page) |
23 May 1997 | Nc inc already adjusted 19/05/97 (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
16 April 1997 | Incorporation (20 pages) |
16 April 1997 | Incorporation (20 pages) |