Company NameEquality North East Ltd
Company StatusDissolved
Company Number03446714
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameFair Play (North East) Limited

Business Activity

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

Directors

Director NameMr Keith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 August 2022)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Secretary NameMr Keith Oxspring
StatusClosed
Appointed19 February 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 August 2022)
RoleCompany Director
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Director NameMr Andrew David Cole
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Wanstead Park Avenue
London
E12 5EF
Director NameMs Carol Chambers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Newton Grove
Billingham
Cleveland
TS22 5HY
Secretary NameKathleen Mary Manning
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address117 Whitton Road
Fairfield
Stockton On Tees
Cleveland
TS19 7DN
Director NameMs Susan Johnson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2003)
RoleCe
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashwood Terrace
Sunderland
Tyne & Wear
SR2 7NB
Director NameCarol Ann Mc Cletchie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2001)
RoleHR Manager
Correspondence Address20 Bolton Grove
Hartlepool
Cleveland
TS25 1BD
Director NameKathy Olivia Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2000)
RoleVoluntary Work
Correspondence Address20 Richmond Way
Cramlington
Northumberland
NE23 7XE
Director NameMrs Janice Helen Anthony
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2001)
RoleFunding Manager
Country of ResidenceEngland
Correspondence Address74 Eastbourne Gardens
Whitley Bay
Tyne & Wear
NE26 3LX
Secretary NameMrs Janice Helen Anthony
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2000)
RoleFunding Manager
Country of ResidenceEngland
Correspondence Address74 Eastbourne Gardens
Whitley Bay
Tyne & Wear
NE26 3LX
Director NameMr Jaak Meriste
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2000)
RoleArea Manager National Charity
Country of ResidenceUnited Kingdom
Correspondence Address3 Deneholm
Whitley Bay
Tyne & Wear
NE25 9AU
Director NameTerence David Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 2006)
RoleChartered Secretary
Correspondence Address29 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EN
Director NameDr Sushma Dilip Acouilla
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2001)
RoleConsultant Doctor Of Medicine
Correspondence AddressKilifi House 2 Leven Close
Stokesley
Middlesbrough
Cleveland
TS9 5AU
Director NamePinki Jasmin Mahil
NationalityBritish
StatusResigned
Appointed18 February 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2004)
RoleSolicitor
Correspondence Address100 High Street
Norton
Stockton On Tees
TS20 1DS
Director NameRichard Mark Lloyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2001)
RoleChief Executive
Correspondence AddressApartment 7 Belmont House
Belmont Road, Belmont
Durham
County Durham
DH1 2QN
Secretary NamePinki Jasmin Mahil
NationalityBritish
StatusResigned
Appointed27 September 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2004)
RoleSolicitor
Correspondence Address100 High Street
Norton
Stockton On Tees
TS20 1DS
Director NameGeoffrey Richard Boyd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2003)
RoleComplaint Aid Officer
Correspondence Address7 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Director NameAngus Sneddon Hynd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 February 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Dachet Road
Whitley Bay
Tyne & Wear
NE25 9UQ
Director NameMr David Edward Barker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 October 2012)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Etherley Close
Newton Hall
Durham
DH1 5XQ
Director NameLynn Dobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 September 2006)
RoleDirector Of Public Policy For
Correspondence Address36 Harley Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1UL
Director NameKatherine Henderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Ripon Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 1HN
Secretary NameTerence David Brown
NationalityBritish
StatusResigned
Appointed06 December 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2006)
RoleChartered Secretary
Correspondence Address29 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EN
Director NameJulie Hawksby
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 2009)
RoleTeacher
Correspondence Address16 South Bailey
Durham
County Durham
DH1 3EE
Secretary NameJulie Hawksby
NationalityBritish
StatusResigned
Appointed29 June 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2009)
RoleTeacher
Correspondence Address16 South Bailey
Durham
County Durham
DH1 3EE
Director NameLiaquat Latif
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Heybrook Avenue
North Shields
Tyne & Wear
NE29 9HG
Director NameMs Josephine Boaden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Beaconfield Crescent Low Fell
Gateshead
Tyne And Wear
NE9 5RG
Director NameMrs Susan Mary Bickerton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSwallow Barn
Catchburn Farm
Morpeth
Northumberland
NE61 6DF
Director NameMr Paul Anthony Johnstone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Park View
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 8DD
Secretary NameMr Paul Anthony Johnstone
NationalityBritish
StatusResigned
Appointed19 February 2009(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Park View
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 8DD
Director NameMr Michael Bernard Brophy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(14 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 June 2012)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGateshead College - Baltic Campus Quarryfield Road
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3BE
Director NameMr Keith Granville Cann-Evans
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGateshead College - Baltic Campus Quarryfield Road
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3BE
Director NameMs Judith Frances Doyle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2019)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
NE8 3BE
Director NameMr John Holt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(14 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateshead College - Baltic Campus Quarryfield Road
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3BE
Director NameMr Kevin Antony Lewis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 2016)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1-107 Hub Building Construction Centre
8th Avenue Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JL
Secretary NameMr John Holt
StatusResigned
Appointed02 December 2013(16 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 February 2020)
RoleCompany Director
Correspondence AddressNeston Pondicherry
Rothbury
Morpeth
Northumberland
NE65 7YS

Contact

Websiteequality-ne.co.uk
Telephone07 540418008
Telephone regionMobile

Location

Registered AddressBaltic Campus
Quarryfield Road
Gateshead
NE8 3BE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£120,011

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

20 August 2010Delivered on: 7 September 2010
Satisfied on: 4 September 2012
Persons entitled: The Community Loan Fund for the North East (Sub Fund of the Social Enterpise Loan Fund)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Keith Oxspring as a director on 19 February 2020 (2 pages)
15 April 2020Termination of appointment of Judith Frances Doyle as a director on 31 December 2019 (1 page)
15 April 2020Appointment of Mr Andrew David Cole as a director on 24 February 2020 (2 pages)
15 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 April 2020Appointment of Mr Keith Oxspring as a secretary on 19 February 2020 (2 pages)
8 March 2020Termination of appointment of John Holt as a secretary on 17 February 2020 (1 page)
8 March 2020Termination of appointment of John Holt as a director on 17 February 2020 (1 page)
7 February 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 January 2019Registered office address changed from Room 1-107 Hub Building Construction Centre 8th Avenue Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JL to Baltic Campus Quarryfield Road Gateshead NE8 3BE on 29 January 2019 (1 page)
28 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 January 2017Confirmation statement made on 19 November 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 19 November 2016 with updates (4 pages)
22 August 2016Termination of appointment of Kevin Antony Lewis as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Kevin Antony Lewis as a director on 22 August 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
19 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
18 March 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
18 March 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
3 December 2014Appointment of Mr John Holt as a secretary on 2 December 2013 (2 pages)
3 December 2014Appointment of Mr John Holt as a secretary on 2 December 2013 (2 pages)
3 December 2014Appointment of Mr John Holt as a secretary on 2 December 2013 (2 pages)
21 November 2014Termination of appointment of Mark Alan Thompson as a director on 30 November 2013 (1 page)
21 November 2014Annual return made up to 21 November 2014 no member list (4 pages)
21 November 2014Termination of appointment of Paul Anthony Johnstone as a director on 30 November 2013 (1 page)
21 November 2014Termination of appointment of Keith Granville Cann-Evans as a director on 31 August 2014 (1 page)
21 November 2014Termination of appointment of Keith Granville Cann-Evans as a director on 31 August 2014 (1 page)
21 November 2014Termination of appointment of Mark Alan Thompson as a director on 30 November 2013 (1 page)
21 November 2014Termination of appointment of Hari Shukla as a director on 30 November 2013 (1 page)
21 November 2014Termination of appointment of Paul Anthony Johnstone as a secretary on 30 November 2013 (1 page)
21 November 2014Termination of appointment of Hari Shukla as a director on 30 November 2013 (1 page)
21 November 2014Termination of appointment of Paul Anthony Johnstone as a director on 30 November 2013 (1 page)
21 November 2014Termination of appointment of Paul Anthony Johnstone as a secretary on 30 November 2013 (1 page)
21 November 2014Annual return made up to 21 November 2014 no member list (4 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 January 2014Appointment of Mr Mark Alan Thompson as a director (2 pages)
7 January 2014Termination of appointment of Susan Bickerton as a director (1 page)
7 January 2014Annual return made up to 8 October 2013 no member list (8 pages)
7 January 2014Appointment of Mr Kevin Antony Lewis as a director (2 pages)
7 January 2014Annual return made up to 8 October 2013 no member list (8 pages)
7 January 2014Appointment of Mr Kevin Antony Lewis as a director (2 pages)
7 January 2014Termination of appointment of Kirsty Thirwell as a director (1 page)
7 January 2014Appointment of Mr Mark Alan Thompson as a director (2 pages)
7 January 2014Termination of appointment of Susan Bickerton as a director (1 page)
7 January 2014Annual return made up to 8 October 2013 no member list (8 pages)
7 January 2014Termination of appointment of Kirsty Thirwell as a director (1 page)
2 May 2013Termination of appointment of Kevin Rowan as a director (1 page)
2 May 2013Termination of appointment of Kevin Rowan as a director (1 page)
24 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
24 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Annual return made up to 8 October 2012 no member list (11 pages)
26 October 2012Annual return made up to 8 October 2012 no member list (11 pages)
26 October 2012Annual return made up to 8 October 2012 no member list (11 pages)
25 October 2012Termination of appointment of David Barker as a director (1 page)
25 October 2012Termination of appointment of Josephine Boaden as a director (1 page)
25 October 2012Termination of appointment of David Barker as a director (1 page)
25 October 2012Registered office address changed from Metropolitan House, Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Josephine Boaden as a director (1 page)
25 October 2012Registered office address changed from Metropolitan House, Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS on 25 October 2012 (1 page)
20 September 2012Appointment of Miss Judith Frances Doyle as a director (2 pages)
20 September 2012Appointment of Miss Judith Frances Doyle as a director (2 pages)
20 September 2012Termination of appointment of Michael Brophy as a director (1 page)
20 September 2012Termination of appointment of Michael Brophy as a director (1 page)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 August 2012Appointment of Mr John Holt as a director (2 pages)
23 August 2012Appointment of Mr Michael Bernard Brophy as a director (2 pages)
23 August 2012Appointment of Mr Michael Bernard Brophy as a director (2 pages)
23 August 2012Appointment of Mr John Holt as a director (2 pages)
23 August 2012Appointment of Mr Keith Granville Cann-Evans as a director (2 pages)
23 August 2012Appointment of Mr Keith Granville Cann-Evans as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 8 October 2011 no member list (9 pages)
3 November 2011Annual return made up to 8 October 2011 no member list (9 pages)
3 November 2011Annual return made up to 8 October 2011 no member list (9 pages)
31 October 2011Appointment of Miss Kirsty Jane Thirwell as a director (2 pages)
31 October 2011Appointment of Miss Kirsty Jane Thirwell as a director (2 pages)
3 February 2011Termination of appointment of Michael Topping as a director (1 page)
3 February 2011Termination of appointment of Michael Topping as a director (1 page)
13 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 November 2010Annual return made up to 8 October 2010 no member list (9 pages)
4 November 2010Annual return made up to 8 October 2010 no member list (9 pages)
4 November 2010Annual return made up to 8 October 2010 no member list (9 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 August 2010Annual return made up to 8 October 2009 no member list (10 pages)
18 August 2010Director's details changed for Mr Paul Anthony Johnstone on 8 October 2009 (2 pages)
18 August 2010Annual return made up to 8 October 2009 no member list (10 pages)
18 August 2010Director's details changed for Mr Paul Anthony Johnstone on 8 October 2009 (2 pages)
18 August 2010Annual return made up to 8 October 2009 no member list (10 pages)
18 August 2010Director's details changed for Mr Paul Anthony Johnstone on 8 October 2009 (2 pages)
15 June 2010Termination of appointment of Lynda Wadge as a director (1 page)
15 June 2010Termination of appointment of Lynda Wadge as a director (1 page)
12 October 2009Director's details changed for Lynda Ann Wadge on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Barker on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Edward Topping on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Edward Topping on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Kevin Rowan on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Lynda Ann Wadge on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Anthony Johnstone on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Susan Mary Bickerton on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Hari Shukla on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Susan Mary Bickerton on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Hari Shukla on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Barker on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Anthony Johnstone on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ms Josephine Boaden on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Kevin Rowan on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ms Josephine Boaden on 12 October 2009 (2 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 September 2009Appointment terminated director julie hawksby (1 page)
9 September 2009Appointment terminated director julie hawksby (1 page)
7 August 2009Secretary appointed mr paul johnstone (1 page)
7 August 2009Secretary appointed mr paul johnstone (1 page)
7 August 2009Appointment terminated secretary julie hawksby (1 page)
7 August 2009Appointment terminated secretary julie hawksby (1 page)
6 February 2009Annual return made up to 08/10/08 (4 pages)
6 February 2009Annual return made up to 08/10/08 (4 pages)
5 February 2009Location of register of members (1 page)
5 February 2009Location of register of members (1 page)
27 January 2009Director appointed mr paul anthony johnstone (1 page)
27 January 2009Director appointed mr paul anthony johnstone (1 page)
4 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 July 2008Director appointed ms josephine boaden (1 page)
30 July 2008Director appointed ms josephine boaden (1 page)
30 July 2008Director appointed mrs susan mary bickerton (1 page)
30 July 2008Director appointed mrs susan mary bickerton (1 page)
25 June 2008Appointment terminated director liaquat latif (1 page)
25 June 2008Appointment terminated director liaquat latif (1 page)
23 May 2008Appointment terminated director katherine henderson (1 page)
23 May 2008Appointment terminated director katherine henderson (1 page)
28 December 2007Annual return made up to 08/10/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2007Annual return made up to 08/10/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 May 2007Registered office changed on 03/05/07 from: pinetree centre durham road birtley chester le street durham DH3 2TD (1 page)
3 May 2007Registered office changed on 03/05/07 from: pinetree centre durham road birtley chester le street durham DH3 2TD (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
7 November 2006Annual return made up to 08/10/06 (8 pages)
7 November 2006Annual return made up to 08/10/06 (8 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
11 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 November 2005Annual return made up to 08/10/05
  • 363(288) ‐ Director resigned
(8 pages)
14 November 2005Annual return made up to 08/10/05
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
14 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 March 2005Annual return made up to 08/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2005Annual return made up to 08/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 December 2004Registered office changed on 16/12/04 from: ies building horndale avenue aycliffe industrial park newton aycliffe county durham DL5 6XS (1 page)
16 December 2004Registered office changed on 16/12/04 from: ies building horndale avenue aycliffe industrial park newton aycliffe county durham DL5 6XS (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
19 October 2003Annual return made up to 08/10/03
  • 363(287) ‐ Registered office changed on 19/10/03
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2003Annual return made up to 08/10/03
  • 363(287) ‐ Registered office changed on 19/10/03
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
19 September 2003Full accounts made up to 31 March 2003 (5 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Memorandum and Articles of Association (9 pages)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2003Full accounts made up to 31 March 2003 (5 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2003Memorandum and Articles of Association (9 pages)
15 September 2003Company name changed fair play (north east) LIMITED\certificate issued on 15/09/03 (3 pages)
15 September 2003Company name changed fair play (north east) LIMITED\certificate issued on 15/09/03 (3 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
21 October 2002Annual return made up to 08/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 October 2002Annual return made up to 08/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 November 2001Full accounts made up to 31 March 2001 (4 pages)
30 November 2001Full accounts made up to 31 March 2001 (4 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Annual return made up to 08/10/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Annual return made up to 08/10/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
8 November 2001New director appointed (2 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 September 2001Memorandum and Articles of Association (4 pages)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 September 2001Memorandum and Articles of Association (4 pages)
17 July 2001Full accounts made up to 31 March 2000 (4 pages)
17 July 2001Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
17 July 2001Full accounts made up to 31 March 2000 (4 pages)
17 July 2001Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
4 December 2000Annual return made up to 08/10/00 (6 pages)
4 December 2000Annual return made up to 08/10/00 (6 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
31 May 2000Full accounts made up to 31 October 1999 (4 pages)
31 May 2000Full accounts made up to 31 October 1999 (4 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
24 January 2000Annual return made up to 08/10/99
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 2000Annual return made up to 08/10/99
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1999Full accounts made up to 31 October 1998 (5 pages)
26 July 1999Full accounts made up to 31 October 1998 (5 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: c/o policy unit cheif execs dept middlesborough council po box 99A municipal buildings middlesbrough TS1 2QQ (1 page)
19 March 1999Registered office changed on 19/03/99 from: c/o policy unit cheif execs dept middlesborough council po box 99A municipal buildings middlesbrough TS1 2QQ (1 page)
10 November 1998Annual return made up to 08/10/98 (4 pages)
10 November 1998Annual return made up to 08/10/98 (4 pages)
8 October 1997Incorporation (13 pages)
8 October 1997Incorporation (13 pages)